SUPPORT AND LIVING C.I.C.

1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Salford, M3 5FS, England
StatusACTIVE
Company No.09716088
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 9 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097160880001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name community interest company

Date: 04 Feb 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 04 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALLAM COURT MANAGEMENT COMPANY LIMITED

339 HIGH STREET,WEST MIDLANDS,B70 9QG

Number:01628348
Status:ACTIVE
Category:Private Limited Company

HANNAH AUTO ELECTRICS LIMITED

UNIT 11,GLASGOW,G5 9QJ

Number:SC413622
Status:ACTIVE
Category:Private Limited Company

J J & J T BRACEY LLP

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

SALTY PINE CONES LIMITED

SYKES FARM,YORK,YO42 1RS

Number:04229027
Status:ACTIVE
Category:Private Limited Company

THE STABLES EATERY LTD

THE STABLE,NUNEATON,CV10 8LJ

Number:11684150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source