Company NameHarbour Supported Living Services Limited
Company StatusActive
Company Number06089817
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Coral Amy Neermul
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleService Manager
Country of ResidenceEngland
Correspondence Address14 Tudor Way
Wirral
CH60 2TU
Wales
Director NameMr Jaiduth Neermul
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Tudor Way
Wirral
CH60 2TU
Wales
Director NameMr Shane Jason Neermul
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address14 Tudor Way
Wirral
CH60 2TU
Wales
Director NameShaun Sanjay Neermul
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleNurse Practitioner
Country of ResidenceEngland
Correspondence Address47 Town Lane
Bebington
Wirral
CH63 5JD
Wales
Director NameSharon Sylvia Scullion
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address92 Barnston Road
Heswall
Wirral
Merseyside
CH60 1UA
Wales
Secretary NameSharon Sylvia Scullion
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressRaby Vale Cottage Willaston Road
Thornton Hough
Wirral
CH63 4JG
Wales

Contact

Websiteharboursupport.co.uk
Telephone0151 6300062
Telephone regionLiverpool

Location

Registered Address170 Seabank Road
Wallasey
CH45 1HG
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Coral Amy Neermul
18.69%
Ordinary
20 at £1Jaiduth Neermul
18.69%
Ordinary
20 at £1Shane Jason Neermul
18.69%
Ordinary
20 at £1Sharon Sylvia Scullion
18.69%
Ordinary
20 at £1Shaun Sanjay Neermul
18.69%
Ordinary
1 at £1Christian Scullion
0.93%
Ordinary C
1 at £1Coral Neermul
0.93%
Ordinary G
1 at £1Jaiduth Neermul
0.93%
Ordinary A
1 at £1Sarah Neermul
0.93%
Ordinary D
1 at £1Shane Neermul
0.93%
Ordinary B
1 at £1Sharon Scullion
0.93%
Ordinary E
1 at £1Shaun Neermul
0.93%
Ordinary F

Financials

Year2014
Net Worth£433,925
Cash£138,272
Current Liabilities£112,824

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

9 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 108
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 108
(4 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 107
(11 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 107
(11 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 107
(11 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 107
(11 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 107
(11 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 November 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 107
(5 pages)
30 November 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 107
(5 pages)
30 November 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 107
(5 pages)
14 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 103
(10 pages)
14 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 103
(10 pages)
14 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 103
(10 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 103
(5 pages)
26 September 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 103
(5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
27 February 2010Director's details changed for Shane Jason Neermul on 31 October 2009 (2 pages)
27 February 2010Director's details changed for Coral Amy Neermul on 31 October 2009 (2 pages)
27 February 2010Director's details changed for Jaiduth Neermul on 31 October 2009 (2 pages)
27 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
27 February 2010Director's details changed for Shaun Sanjay Neermul on 31 October 2009 (2 pages)
27 February 2010Director's details changed for Sharon Sylvia Scullion on 31 October 2009 (2 pages)
27 February 2010Director's details changed for Shaun Sanjay Neermul on 31 October 2009 (2 pages)
27 February 2010Director's details changed for Jaiduth Neermul on 31 October 2009 (2 pages)
27 February 2010Director's details changed for Sharon Sylvia Scullion on 31 October 2009 (2 pages)
27 February 2010Director's details changed for Shane Jason Neermul on 31 October 2009 (2 pages)
27 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
27 February 2010Director's details changed for Coral Amy Neermul on 31 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 07/02/09; full list of members (5 pages)
23 March 2009Return made up to 07/02/09; full list of members (5 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 February 2008Return made up to 07/02/08; full list of members (5 pages)
29 February 2008Return made up to 07/02/08; full list of members (5 pages)
28 February 2008Director and secretary's change of particulars / sharon scullion / 10/10/2007 (1 page)
28 February 2008Director and secretary's change of particulars / sharon scullion / 10/10/2007 (1 page)
29 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
29 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 February 2007Incorporation (20 pages)
7 February 2007Incorporation (20 pages)