SUPPORTED LIVING UK LIMITED

06814413
3RD FLOOR MERCURY HOUSE 117 WATERLOO ROAD LONDON SE1 8UL

Documents

Documents
Date Category Description Pages
10 Jul 2024 mortgage Registration of a charge 22 Buy now
09 Jul 2024 accounts Annual Accounts 9 Buy now
09 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 43 Buy now
09 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
09 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
24 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2024 mortgage Registration of a charge 73 Buy now
30 May 2024 resolution Resolution 2 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 officers Termination of appointment of director (Warren Marty Irving) 1 Buy now
14 Jul 2023 accounts Annual Accounts 9 Buy now
14 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 38 Buy now
14 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
14 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
06 Jul 2023 officers Appointment of director (Keith Browner) 2 Buy now
15 Jun 2023 officers Termination of appointment of director (Sylvia Tang Sip Shiong) 1 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 officers Change of particulars for director (Miss Katy Lineker) 2 Buy now
26 Jul 2022 officers Change of particulars for director (Miss Katy Lineker) 2 Buy now
13 May 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 accounts Annual Accounts 9 Buy now
03 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 37 Buy now
12 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
12 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
05 Jan 2022 officers Termination of appointment of director (Sharon Chrystal) 1 Buy now
28 Apr 2021 officers Appointment of director (Mr Warren Marty Irving) 2 Buy now
28 Apr 2021 officers Appointment of director (Sylvia Tang Sip Shiong) 2 Buy now
08 Apr 2021 officers Termination of appointment of director (Ruth Rebecca Smith) 1 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 9 Buy now
22 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 40 Buy now
22 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
22 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
19 Feb 2021 incorporation Memorandum Articles 28 Buy now
09 Feb 2021 mortgage Registration of a charge 77 Buy now
21 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2020 officers Appointment of director (Mrs Ruth Rebecca Smith) 2 Buy now
26 Jun 2020 officers Termination of appointment of director (Andrea Kinkade) 1 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 officers Termination of appointment of director (Matthew Russell Tillett) 1 Buy now
05 Feb 2020 officers Appointment of director (Katy Lineker) 2 Buy now
31 Dec 2019 accounts Annual Accounts 10 Buy now
20 May 2019 officers Appointment of director (Andrea Kinkade) 2 Buy now
01 May 2019 officers Termination of appointment of director (Christina Anne Walsh) 1 Buy now
01 May 2019 officers Termination of appointment of director (David Petrie) 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2019 officers Termination of appointment of director (Gareth Michael Mullen) 1 Buy now
01 Feb 2019 officers Appointment of director (Sharon Chrystal) 2 Buy now
02 Jan 2019 officers Appointment of director (Christina Anne Walsh) 2 Buy now
28 Dec 2018 officers Appointment of director (Mr Matthew Russell Tillett) 2 Buy now
20 Dec 2018 accounts Annual Accounts 15 Buy now
19 Dec 2018 officers Termination of appointment of director (Paul Gerard Nelson) 1 Buy now
26 Oct 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
25 Sep 2018 officers Termination of appointment of director (Kevan-Peter Peter Doyle) 1 Buy now
21 Sep 2018 officers Appointment of director (Mr Paul Gerard Nelson) 2 Buy now
26 Jul 2018 officers Termination of appointment of director (Oliver Stephen Harris) 1 Buy now
26 Jul 2018 officers Termination of appointment of director (Robert John Harvey) 1 Buy now
21 Jul 2018 officers Appointment of director (David Petrie) 3 Buy now
05 Jul 2018 officers Change of particulars for director (Mr Kevan-Peter Doyle) 2 Buy now
04 Jul 2018 officers Change of particulars for director (Mr Kevan Peter Doyle) 2 Buy now
05 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2018 officers Appointment of director (Mr Kevan Peter Doyle) 2 Buy now
08 May 2018 officers Appointment of director (Mr Robert John Harvey) 2 Buy now
13 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2017 officers Appointment of director (Mr Oliver Stephen Harris) 2 Buy now
07 Dec 2017 officers Appointment of director (Mr Gareth Michael Mullen) 2 Buy now
07 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2017 officers Termination of appointment of director (Christopher Ronald Edwin Windust) 1 Buy now
07 Dec 2017 officers Termination of appointment of director (Christine Chase) 1 Buy now
01 Aug 2017 accounts Annual Accounts 9 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Dec 2016 accounts Annual Accounts 8 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 8 Buy now
24 Feb 2015 annual-return Annual Return 5 Buy now
24 Jul 2014 mortgage Registration of a charge 13 Buy now
30 May 2014 accounts Annual Accounts 8 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
03 Mar 2014 officers Change of particulars for director (Christine Chase) 2 Buy now
10 Jan 2014 accounts Amended Accounts 5 Buy now
09 Sep 2013 capital Return of purchase of own shares 3 Buy now
29 Aug 2013 capital Return of Allotment of shares 5 Buy now
05 Aug 2013 mortgage Registration of a charge 17 Buy now
25 Jun 2013 accounts Annual Accounts 4 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 officers Change of particulars for director (Christine Chase) 2 Buy now
12 Nov 2012 accounts Amended Accounts 7 Buy now
31 Aug 2012 resolution Resolution 1 Buy now
31 Aug 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
31 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
31 Aug 2012 change-of-constitution Statement Of Companys Objects 2 Buy now