Company NameSupported Lives Services Ltd
Company StatusActive
Company Number05660222
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameJohn Bernard Drury
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 day after company formation)
Appointment Duration9 years, 10 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Farra Street
Oxenhope
Bradford
West Yorkshire
BD22 9HP
Director NameIan Jonathan Wright
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 day after company formation)
Appointment Duration9 years, 10 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fir Street
Haworth
Bradford
West Yorkshire
BD22 8PH
Secretary NameIan Jonathan Wright
NationalityBritish
StatusResigned
Appointed22 December 2005(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fir Street
Haworth
Bradford
West Yorkshire
BD22 8PH
Director NameMr Owen Charles Jones
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2015)
RoleSocial Care Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRebecca House, Rebecca Street
Bradford
West Yorkshire
BD1 2RX
Director NameMiss Emilia Troc
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed17 June 2010(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2015)
RoleHuman Resources & Quality Assurance  Manager
Country of ResidenceEngland
Correspondence AddressRebecca House, Rebecca Street
Bradford
West Yorkshire
BD1 2RX
Secretary NameMrs Tracy Ellington
StatusResigned
Appointed01 October 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2015)
RoleCompany Director
Correspondence AddressRebecca House, Rebecca Street
Bradford
West Yorkshire
BD1 2RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesupportedlives.co.uk
Email address[email protected]
Telephone01274 377104
Telephone regionBradford

Location

Registered Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Christine Pinches
99.60%
Ordinary A
45 at £1Ian Jonathan Wright
0.09%
Ordinary
45 at £1John Drudy
0.09%
Ordinary
45 at £1Julie Drury
0.09%
Ordinary
45 at £1Tracy Ellington
0.09%
Ordinary
10 at £1Emilia Troc
0.02%
Ordinary
10 at £1Owen Jones
0.02%
Ordinary

Financials

Year2014
Net Worth£4,037
Cash£25,580
Current Liabilities£55,001

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

10 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 November 2015Delivered on: 23 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 February 2011Delivered on: 18 February 2011
Satisfied on: 10 April 2015
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
28 December 2023Resolutions
  • RES13 ‐ Re: provisions of, and performance of the obligations set out in the documents listed in the appendix, which the company is proposing to enter into in connection with the financing arrangements to be entered into with barclays bank PLC, be and are hereby approved / notwithstanding any provisions of the company's memorandum and articles of association or any personal interest of any of the company's directors, the company directors and/or secretary be and are hereby authorised and directed to execute, deliver and perform the obligations set out in the agreement and give or execute any or all notices, communications or other documents on behalf of the company pursuant to or in connection with the agreement for the company. 29/11/2023
(3 pages)
12 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
7 December 2023Registration of charge 056602220004, created on 30 November 2023 (74 pages)
5 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
20 July 2022Satisfaction of charge 056602220002 in full (1 page)
23 June 2022Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages)
20 June 2022Memorandum and Articles of Association (10 pages)
20 June 2022Resolutions
  • RES13 ‐ Documents listed 23/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 June 2022Registration of charge 056602220003, created on 10 June 2022 (68 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
11 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
1 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
7 July 2021Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
9 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
11 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 31 March 2018 (19 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 31 March 2017 (17 pages)
11 December 2017Full accounts made up to 31 March 2017 (17 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
21 April 2016Director's details changed for Ms Nicki Jane Stadames on 13 November 2015 (2 pages)
21 April 2016Director's details changed for Ms Nichola Jane Stadames on 13 November 2015 (2 pages)
21 April 2016Director's details changed for Ms Nichola Jane Stadames on 13 November 2015 (2 pages)
21 April 2016Director's details changed for Ms Nicki Jane Stadames on 13 November 2015 (2 pages)
29 January 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
29 January 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 13/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 November 2015Statement of company's objects (2 pages)
27 November 2015Statement of company's objects (2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 13/11/2015
(11 pages)
23 November 2015Registration of charge 056602220002, created on 13 November 2015 (23 pages)
23 November 2015Registration of charge 056602220002, created on 13 November 2015 (23 pages)
13 November 2015Appointment of Ms Nicki Jane Stadames as a director on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from Rebecca House, Rebecca Street Bradford West Yorkshire BD1 2RX to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 13 November 2015 (1 page)
13 November 2015Termination of appointment of John Bernard Drury as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Ian Jonathan Wright as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Owen Charles Jones as a director on 13 November 2015 (1 page)
13 November 2015Appointment of Ms Rachel Farragher as a director on 13 November 2015 (2 pages)
13 November 2015Termination of appointment of Emilia Troc as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Tracy Ellington as a secretary on 13 November 2015 (1 page)
13 November 2015Appointment of Mr John Farragher as a director on 13 November 2015 (2 pages)
13 November 2015Appointment of Mr Thomas George Arnold as a director on 13 November 2015 (2 pages)
13 November 2015Termination of appointment of Ian Jonathan Wright as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Tracy Ellington as a secretary on 13 November 2015 (1 page)
13 November 2015Appointment of Mr John Farragher as a director on 13 November 2015 (2 pages)
13 November 2015Termination of appointment of John Bernard Drury as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Owen Charles Jones as a director on 13 November 2015 (1 page)
13 November 2015Appointment of Mr Thomas George Arnold as a director on 13 November 2015 (2 pages)
13 November 2015Termination of appointment of Emilia Troc as a director on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Rebecca House, Rebecca Street Bradford West Yorkshire BD1 2RX to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 13 November 2015 (1 page)
13 November 2015Appointment of Ms Nicki Jane Stadames as a director on 13 November 2015 (2 pages)
13 November 2015Appointment of Ms Rachel Farragher as a director on 13 November 2015 (2 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,200
(6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,200
(6 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 April 2015Satisfaction of charge 1 in full (1 page)
10 April 2015Satisfaction of charge 1 in full (1 page)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,200
(6 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,200
(6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
30 October 2013Termination of appointment of Ian Wright as a secretary (1 page)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,200
(6 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,200
(6 pages)
30 October 2013Appointment of Mrs Tracy Ellington as a secretary (1 page)
30 October 2013Termination of appointment of Ian Wright as a secretary (1 page)
30 October 2013Appointment of Mrs Tracy Ellington as a secretary (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
11 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 50,200
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 50,200
(4 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 July 2010Appointment of Miss Emilia Troc as a director (2 pages)
21 July 2010Appointment of Miss Emilia Troc as a director (2 pages)
20 July 2010Appointment of Mr Owen Charles Jones as a director (2 pages)
20 July 2010Appointment of Mr Owen Charles Jones as a director (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 January 2010Director's details changed for Ian Jonathan Wright on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Ian Jonathan Wright on 1 December 2009 (2 pages)
20 January 2010Director's details changed for John Bernard Drury on 1 December 2009 (2 pages)
20 January 2010Director's details changed for John Bernard Drury on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Ian Jonathan Wright on 1 December 2009 (2 pages)
20 January 2010Director's details changed for John Bernard Drury on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
12 October 2009Form 123 increase in nominal capital to 100.000 (1 page)
12 October 2009Form 123 increase in nominal capital to 100.000 (1 page)
12 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 50,006
(4 pages)
12 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 50,006
(4 pages)
12 October 2009Resolutions
  • RES13 ‐ Increased by 99900 to 100000, creation of new class of shares 5% a ordinary by 100.000 £1 shares
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2009Resolutions
  • RES13 ‐ Increased by 99900 to 100000, creation of new class of shares 5% a ordinary by 100.000 £1 shares
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 January 2008Registered office changed on 08/01/08 from: rebecca house rebecca street bradford west yorkshire BD1 3RX (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 21/12/07; full list of members (3 pages)
8 January 2008Location of debenture register (1 page)
8 January 2008Registered office changed on 08/01/08 from: rebecca house rebecca street bradford west yorkshire BD1 3RX (1 page)
8 January 2008Return made up to 21/12/07; full list of members (3 pages)
8 January 2008Location of debenture register (1 page)
21 January 2007Return made up to 21/12/06; full list of members (8 pages)
21 January 2007Return made up to 21/12/06; full list of members (8 pages)
21 January 2007Ad 21/02/06--------- £ si 3@1 (2 pages)
21 January 2007Ad 21/02/06--------- £ si 3@1 (2 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 September 2006Registered office changed on 25/09/06 from: unit 9 carlisle business centre carlisle road manningham, bradford west yorkshire BD8 8BD (1 page)
25 September 2006Registered office changed on 25/09/06 from: unit 9 carlisle business centre carlisle road manningham, bradford west yorkshire BD8 8BD (1 page)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Ad 21/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Ad 21/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 March 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
21 December 2005Incorporation (9 pages)
21 December 2005Incorporation (9 pages)