SPECIALIST SUPPORTED LIVING LTD
Status | ACTIVE |
Company No. | 10345848 |
Category | Private Limited Company |
Incorporated | 25 Aug 2016 |
Age | 7 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SPECIALIST SUPPORTED LIVING LTD is an active private limited company with number 10345848. It was incorporated 7 years, 9 months, 7 days ago, on 25 August 2016. The company address is 7 St John Street, Mansfield, NG18 1QH, Nottinghamshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
Old address: Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB England
Change date: 2022-06-23
New address: 7 st John Street Mansfield Nottinghamshire NG18 1QH
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
New address: Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB
Old address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH England
Change date: 2021-11-08
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Capital allotment shares
Date: 28 Aug 2020
Action Date: 01 Sep 2019
Category: Capital
Type: SH01
Capital : 2,003 GBP
Date: 2019-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2020
Action Date: 14 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103458480001
Charge creation date: 2020-07-14
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company current extended
Date: 14 Nov 2018
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 08 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Neil Musson
Change date: 2017-04-08
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 08 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louisa Musson
Notification date: 2017-04-08
Documents
Appoint person director company with name date
Date: 29 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louisa Musson
Appointment date: 2018-01-01
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Neil Musson
Change date: 2018-03-16
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Neil Musson
Change date: 2018-03-13
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Old address: 4 Highbury Road West Lytham St. Annes FY8 2RE United Kingdom
Change date: 2018-03-29
New address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Notification of a person with significant control
Date: 03 Sep 2017
Action Date: 25 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Neil Musson
Notification date: 2016-08-25
Documents
Cessation of a person with significant control
Date: 03 Sep 2017
Action Date: 25 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-08-25
Psc name: Peter Anthony Valaitis
Documents
Capital allotment shares
Date: 08 Apr 2017
Action Date: 08 Apr 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-04-08
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Musson
Appointment date: 2016-10-21
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-25
Officer name: Peter Valaitis
Documents
Some Companies
8 ORRELL CLOSE,LEYLAND,PR25 1YP
Number: | 11939165 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX
Number: | SC473869 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 BRADFORD ROAD,WAKEFIELD,WF1 2AT
Number: | 11028530 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 11710147 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN ST ELECTRICAL DESIGN SERVICES LTD
29 CARR HILL DRIVE,PUDSEY,LS28 5QA
Number: | 10655150 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE 2 THE CREST,LONDON,NW4 2HN
Number: | 11840178 |
Status: | ACTIVE |
Category: | Private Limited Company |