Birkenhead
Merseyside
CH41 4DB
Wales
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | John Bernard Drury |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Farra Street Oxenhope Bradford West Yorkshire BD22 9HP |
Director Name | Ian Jonathan Wright |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fir Street Haworth Bradford West Yorkshire BD22 8PH |
Secretary Name | Ian Jonathan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fir Street Haworth Bradford West Yorkshire BD22 8PH |
Director Name | Mr Owen Charles Jones |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 November 2015) |
Role | Social Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rebecca House, Rebecca Street Bradford West Yorkshire BD1 2RX |
Director Name | Miss Emilia Troc |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 June 2010(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 November 2015) |
Role | Human Resources & Quality Assurance Manager |
Country of Residence | England |
Correspondence Address | Rebecca House, Rebecca Street Bradford West Yorkshire BD1 2RX |
Secretary Name | Mrs Tracy Ellington |
---|---|
Status | Resigned |
Appointed | 01 October 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | Rebecca House, Rebecca Street Bradford West Yorkshire BD1 2RX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | supportedlives.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 377104 |
Telephone region | Bradford |
Registered Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Christine Pinches 99.60% Ordinary A |
---|---|
45 at £1 | Ian Jonathan Wright 0.09% Ordinary |
45 at £1 | John Drudy 0.09% Ordinary |
45 at £1 | Julie Drury 0.09% Ordinary |
45 at £1 | Tracy Ellington 0.09% Ordinary |
10 at £1 | Emilia Troc 0.02% Ordinary |
10 at £1 | Owen Jones 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,037 |
Cash | £25,580 |
Current Liabilities | £55,001 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
13 November 2015 | Delivered 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 2011 | Delivered 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 |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages) |
---|---|
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
28 December 2023 | Resolutions
|
12 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
7 December 2023 | Registration of charge 056602220004, created on 30 November 2023 (74 pages) |
5 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
20 July 2022 | Satisfaction of charge 056602220002 in full (1 page) |
23 June 2022 | Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages) |
20 June 2022 | Memorandum and Articles of Association (10 pages) |
20 June 2022 | Resolutions
|
13 June 2022 | Registration of charge 056602220003, created on 10 June 2022 (68 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (5 pages) |
11 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
1 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
7 July 2021 | Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
11 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
21 April 2016 | Director's details changed for Ms Nicki Jane Stadames on 13 November 2015 (2 pages) |
21 April 2016 | Director's details changed for Ms Nichola Jane Stadames on 13 November 2015 (2 pages) |
21 April 2016 | Director's details changed for Ms Nichola Jane Stadames on 13 November 2015 (2 pages) |
21 April 2016 | Director's details changed for Ms Nicki Jane Stadames on 13 November 2015 (2 pages) |
29 January 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
29 January 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
27 November 2015 | Statement of company's objects (2 pages) |
27 November 2015 | Statement of company's objects (2 pages) |
27 November 2015 | Resolutions
|
23 November 2015 | Registration of charge 056602220002, created on 13 November 2015 (23 pages) |
23 November 2015 | Registration of charge 056602220002, created on 13 November 2015 (23 pages) |
13 November 2015 | Appointment of Ms Nicki Jane Stadames as a director on 13 November 2015 (2 pages) |
13 November 2015 | Registered 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 2015 | Termination of appointment of John Bernard Drury as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Ian Jonathan Wright as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Owen Charles Jones as a director on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Ms Rachel Farragher as a director on 13 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Emilia Troc as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Tracy Ellington as a secretary on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Mr John Farragher as a director on 13 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr Thomas George Arnold as a director on 13 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Ian Jonathan Wright as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Tracy Ellington as a secretary on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Mr John Farragher as a director on 13 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of John Bernard Drury as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Owen Charles Jones as a director on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Mr Thomas George Arnold as a director on 13 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Emilia Troc as a director on 13 November 2015 (1 page) |
13 November 2015 | Registered 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 2015 | Appointment of Ms Nicki Jane Stadames as a director on 13 November 2015 (2 pages) |
13 November 2015 | Appointment of Ms Rachel Farragher as a director on 13 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 April 2015 | Satisfaction of charge 1 in full (1 page) |
10 April 2015 | Satisfaction of charge 1 in full (1 page) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
30 October 2013 | Termination of appointment of Ian Wright as a secretary (1 page) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Appointment of Mrs Tracy Ellington as a secretary (1 page) |
30 October 2013 | Termination of appointment of Ian Wright as a secretary (1 page) |
30 October 2013 | Appointment of Mrs Tracy Ellington as a secretary (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 July 2010 | Appointment of Miss Emilia Troc as a director (2 pages) |
21 July 2010 | Appointment of Miss Emilia Troc as a director (2 pages) |
20 July 2010 | Appointment of Mr Owen Charles Jones as a director (2 pages) |
20 July 2010 | Appointment of Mr Owen Charles Jones as a director (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 January 2010 | Director's details changed for Ian Jonathan Wright on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Ian Jonathan Wright on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for John Bernard Drury on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for John Bernard Drury on 1 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Ian Jonathan Wright on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for John Bernard Drury on 1 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Form 123 increase in nominal capital to 100.000 (1 page) |
12 October 2009 | Form 123 increase in nominal capital to 100.000 (1 page) |
12 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
12 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: rebecca house rebecca street bradford west yorkshire BD1 3RX (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
8 January 2008 | Location of debenture register (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: rebecca house rebecca street bradford west yorkshire BD1 3RX (1 page) |
8 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
8 January 2008 | Location of debenture register (1 page) |
21 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
21 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
21 January 2007 | Ad 21/02/06--------- £ si 3@1 (2 pages) |
21 January 2007 | Ad 21/02/06--------- £ si 3@1 (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: unit 9 carlisle business centre carlisle road manningham, bradford west yorkshire BD8 8BD (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: unit 9 carlisle business centre carlisle road manningham, bradford west yorkshire BD8 8BD (1 page) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Ad 21/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Ad 21/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 March 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Incorporation (9 pages) |
21 December 2005 | Incorporation (9 pages) |