SUPPORT AND LIVING C.I.C.
Status | ACTIVE |
Company No. | 09716088 |
Category | Private Limited Company |
Incorporated | 04 Aug 2015 |
Age | 8 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SUPPORT AND LIVING C.I.C. is an active private limited company with number 09716088. It was incorporated 8 years, 9 months, 12 days ago, on 04 August 2015. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Salford, M3 5FS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-28
Documents
Certificate change of name company
Date: 25 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed signature supported housing C.I.C.\certificate issued on 25/01/24
Documents
Change account reference date company previous shortened
Date: 20 Dec 2023
Action Date: 28 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-29
New date: 2022-12-28
Documents
Change account reference date company previous shortened
Date: 26 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-30
New date: 2022-12-29
Documents
Confirmation statement with no updates
Date: 03 Sep 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
New address: 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS
Old address: 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England
Change date: 2023-02-08
Documents
Change to a person with significant control
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Signature Housing Group Limited
Change date: 2023-02-07
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-08
Old address: Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom
New address: 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS
Documents
Gazette filings brought up to date
Date: 11 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Termination director company with name termination date
Date: 27 Sep 2022
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phil Killen
Termination date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Bryan
Change date: 2021-08-10
Documents
Change to a person with significant control
Date: 10 Aug 2021
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Signature Housing Group Limited
Change date: 2020-03-27
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Kay Richardson
Termination date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-02
Officer name: Mrs Janet Kay Richardson
Documents
Appoint person director company with name date
Date: 14 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phil Killen
Appointment date: 2020-10-07
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-09
Officer name: Angela Stoneley
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Change person director company with change date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-30
Officer name: Mrs Sarah Bryan
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Address
Type: AD01
New address: Drake House Gadbrook Park Rudheath Northwich CW9 7RA
Old address: Glebe Business Park Lunts Heath Road Widnes WA8 5SQ United Kingdom
Change date: 2020-03-27
Documents
Change person director company with change date
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Stoneley
Change date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Stoneley
Change date: 2019-09-24
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Appoint person secretary company with name date
Date: 26 Mar 2019
Action Date: 09 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-09
Officer name: Mrs Sarah Bryan
Documents
Capital allotment shares
Date: 05 Feb 2019
Action Date: 05 Nov 2018
Category: Capital
Type: SH01
Capital : 150,100 GBP
Date: 2018-11-05
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Bryan
Appointment date: 2019-01-10
Documents
Mortgage satisfy charge full
Date: 03 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097160880001
Documents
Termination director company with name termination date
Date: 31 Oct 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Bryan
Termination date: 2018-08-24
Documents
Termination secretary company with name termination date
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-05
Officer name: Dean James Wall
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean James Wall
Termination date: 2018-10-05
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jason Bryan
Termination date: 2018-08-24
Documents
Appoint person director company with name date
Date: 28 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angela Stoneley
Appointment date: 2018-08-24
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Jason Bryan
Cessation date: 2018-05-18
Documents
Notification of a person with significant control
Date: 14 Aug 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Signature Housing Group Limited
Notification date: 2018-05-18
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Bryan
Cessation date: 2018-05-18
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Bryan
Cessation date: 2018-05-18
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-18
Psc name: Robert Jason Bryan
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2017
Action Date: 12 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-12
Charge number: 097160880001
Documents
Accounts with accounts type total exemption small
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 13 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-01
Officer name: Dean James Wall
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean James Wall
Appointment date: 2017-04-01
Documents
Change account reference date company previous extended
Date: 27 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-05
Officer name: Mr Robert Jason Bryan
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Threlfall
Termination date: 2016-09-05
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: Robert Jason Bryan
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Bryan
Appointment date: 2016-08-01
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-09
Officer name: Mr Peter Threlfall
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Change of name community interest company
Date: 04 Feb 2016
Category: Change-of-name
Type: CICCON
Documents
Certificate change of name company
Date: 04 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed signature supported housing LIMITED\certificate issued on 04/02/16
Documents
Change of name notice
Date: 04 Feb 2016
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
HALLAM COURT MANAGEMENT COMPANY LIMITED
339 HIGH STREET,WEST MIDLANDS,B70 9QG
Number: | 01628348 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11,GLASGOW,G5 9QJ
Number: | SC413622 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LAVER CLOSE,NOTTINGHAM,NG5 7LS
Number: | OC426581 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OPTIMUM TAX SOLUTIONS (SOUTH WEST) LIMITED
THE SHAMBLES CLAY LANE,CULLOMPTON,EX15 3AJ
Number: | 05240497 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYKES FARM,YORK,YO42 1RS
Number: | 04229027 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE,NUNEATON,CV10 8LJ
Number: | 11684150 |
Status: | ACTIVE |
Category: | Private Limited Company |