SERVICES FOR INDEPENDENT LIVING - LEOMINSTER


Company Profile Company Filings

Overview

SERVICES FOR INDEPENDENT LIVING is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEOMINSTER and has the status: Active.
SERVICES FOR INDEPENDENT LIVING was incorporated 21 years ago on 24/12/2002 and has the registered number: 04624968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SERVICES FOR INDEPENDENT LIVING - LEOMINSTER

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 OWEN WAY
LEOMINSTER
HEREFORDSHIRE
HR6 0LA

This Company Originates in : United Kingdom
Previous trading names include:
HEREFORDSHIRE CENTRE OF INDEPENDENT LIVING (until 19/02/2009)

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EUAN MCPHERSON Secretary 2015-02-16 CURRENT
MS ANGELA HIGHAM Dec 1964 British Director 2017-10-05 CURRENT
MR DAVID HUGHES Feb 1972 British Director 2018-10-04 CURRENT
MISS VICKI LOUISE MANLEY Aug 1985 British Director 2023-10-05 CURRENT
MR THOMAS RICHARD MISSELBROOK Dec 1948 British Director 2010-07-14 CURRENT
MR JOHN ROGERS Jan 1938 British Director 2010-07-26 CURRENT
MRS STEPHANIE JILL SMALLEY Nov 1950 British Director 2023-10-05 CURRENT
MS JULIE THORNBY May 1963 British Director 2020-10-01 CURRENT
MR BARRY MILLS Apr 1958 British Director 2014-04-03 UNTIL 2014-07-28 RESIGNED
MRS SHIRLEY MACKAY Apr 1953 British Director 2019-10-03 UNTIL 2022-09-05 RESIGNED
MRS SYLVIE NICHOLLS Aug 1949 British Director 2011-02-24 UNTIL 2019-10-03 RESIGNED
MRS VICTORIA ANNE NICOLSON-JAMES Feb 1970 British Director 2015-12-03 UNTIL 2016-12-01 RESIGNED
MR GYLES DAVID PALMER Jun 1953 British Director 2002-12-24 UNTIL 2007-01-22 RESIGNED
MR ROGER PHILIP PAINTER Apr 1950 British Director 2010-07-14 UNTIL 2013-10-21 RESIGNED
MR MARTIN LEVICK Jun 1952 British Director 2014-12-04 UNTIL 2016-05-16 RESIGNED
COUNCILLOR ANGELA MARGUERITE PENDLETON Feb 1947 British Director 2018-05-03 UNTIL 2020-02-17 RESIGNED
ANTHEA FRANCES PENFOLD Jul 1941 British Director 2002-12-24 UNTIL 2011-12-01 RESIGNED
JOAN LYONS Apr 1941 British Director 2005-07-11 UNTIL 2007-02-09 RESIGNED
MRS BARBARA BETTY MILLMAN Jan 1944 British Director 2002-12-24 UNTIL 2009-09-28 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 2002-12-24 UNTIL 2002-12-24 RESIGNED
ELSPETH VERONICA MCPHERSON Sep 1964 British Director 2008-05-27 UNTIL 2009-10-13 RESIGNED
ANTHONY MARK HODDER Mar 1956 British Director 2005-07-29 UNTIL 2007-10-29 RESIGNED
MARGARET O'NEILL May 1950 British Director 2002-12-24 UNTIL 2022-07-07 RESIGNED
MARION FRANCES TWEED RYCROFT Aug 1962 Secretary 2002-12-24 UNTIL 2014-09-22 RESIGNED
MISS KATE THOMAS Secretary 2014-09-23 UNTIL 2015-02-16 RESIGNED
TERRY FREEBREY Oct 1953 British Director 2002-12-24 UNTIL 2007-07-09 RESIGNED
ELIZABETH LLOYD Aug 1949 British Director 2008-05-27 UNTIL 2012-03-26 RESIGNED
MR GEOFFREY CROSBY HOPPER Nov 1944 British Director 2010-07-14 UNTIL 2018-09-06 RESIGNED
MR COLIN NICHOLAS JAVENS Feb 1980 British Director 2008-06-12 UNTIL 2016-10-06 RESIGNED
MARIA MAY CORNELL Jan 1965 British Director 2005-07-11 UNTIL 2007-01-22 RESIGNED
DOROTHY CROOK Nov 1934 British Director 2007-03-23 UNTIL 2017-05-30 RESIGNED
LUCY RHIANNON DAVIES May 1980 British Director 2006-07-14 UNTIL 2007-01-22 RESIGNED
JOHN FICKLING Jul 1952 British Director 2007-07-09 UNTIL 2008-07-29 RESIGNED
SANDIE FOSTER May 1956 British Director 2007-11-26 UNTIL 2009-07-15 RESIGNED
GRAHAM POWELL Nov 1944 British Director 2007-07-09 UNTIL 2010-11-29 RESIGNED
DEVERSON JOHN GILL Sep 1935 British Director 2002-12-24 UNTIL 2009-04-27 RESIGNED
AMANDA HAMBLIN Feb 1965 British Director 2007-07-09 UNTIL 2007-11-16 RESIGNED
MRS GILLIAN ANNE HANDS Jan 1955 British Director 2007-07-09 UNTIL 2010-02-22 RESIGNED
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 2002-12-24 UNTIL 2002-12-24 RESIGNED
MR MATTHEW WEDLAKE May 1981 British Director 2010-07-26 UNTIL 2012-03-26 RESIGNED
KATE SCHOFIELD Jun 1982 British Director 2012-05-03 UNTIL 2013-04-29 RESIGNED
MRS CHRISTINE WARNER Oct 1953 British Director 2012-05-03 UNTIL 2018-01-31 RESIGNED
DAVID JOHN PRICE Jul 1956 British Director 2002-12-24 UNTIL 2007-07-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Angela Marguerite Pendleton 2018-05-03 - 2020-02-17 2/1947 Leominster   Herefordshire Right to appoint and remove directors
Ms Maggie O'Neill 2016-10-06 - 2018-05-03 5/1950 Leominster   Herefordshire Right to appoint and remove directors
Mr Euan Mccoll Mcpherson 2016-04-06 12/1968 Leominster   Herefordshire Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALTERS HILL CHARITY LIMITED LEDBURY Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
TAUBER-HANDS LIMITED COLEFORD ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
CINDERFORD ARTSPACE CINDERFORD Active TOTAL EXEMPTION FULL 85520 - Cultural education
HEREFORDSHIRE LIFESTYLES HEREFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ASPIRE LIVING LIMITED BIRMINGHAM ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED LEOMINSTER Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
CREDU SUPPORTING YOUNG AND ADULT CARERS LIMITED LLANDRINDOD WELLS WALES Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE COLIN JAVENS SPINAL INJURY TRUST HEREFORD Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
THE BRITISH POLIO FELLOWSHIP WATFORD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MEGAN BAKER HOUSE LTD LEDBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE YARKHILL COURT BARNS MANAGEMENT COMPANY LIMITED HEREFORD Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MIENTERPRISE HEREFORDSHIRE COMMUNITY INTEREST COMPANY LEOMINSTER Active UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
BRIMFIELD CONSULTANTS LIMITED NEAR LUDLOW Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HEREFORDSHIRE RURAL HUB CIC HEREFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TOURISM LEOMINSTER COMMUNITY INTEREST COMPANY LEOMINSTER Dissolved... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
FOREST OF DEAN & WYE VALLEY TOURISM LTD GLOUCESTER ENGLAND Active UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
BAQUA CIC BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
HEREFORDSHIRE COUNTY BID LTD LEOMINSTER UNITED KINGDOM Active SMALL 94110 - Activities of business and employers membership organizations
ACCESSIBLE HEREFORDSHIRE CIC LEOMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 79901 - Activities of tourist guides

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H S INFRA LIMITED LEOMINSTER ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
LINCH FAMILY LLP LEOMINSTER UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied