ASSISTED LIVING SOLUTIONS LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
ASSISTED LIVING SOLUTIONS LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
ASSISTED LIVING SOLUTIONS LIMITED was incorporated 20 years ago on 17/07/2003 and has the registered number: 04835416. The accounts status is SMALL and accounts are next due on 31/03/2024.
ASSISTED LIVING SOLUTIONS LIMITED was incorporated 20 years ago on 17/07/2003 and has the registered number: 04835416. The accounts status is SMALL and accounts are next due on 31/03/2024.
ASSISTED LIVING SOLUTIONS LIMITED - COVENTRY
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
1110 ELLIOTT COURT
COVENTRY
CV5 6UB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PARALLEL OPTIONS LIMITED (until 03/01/2010)
PARALLEL OPTIONS LIMITED (until 03/01/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUJAHAN BEGUM JALIL | Dec 1974 | British | Director | 2018-01-19 | CURRENT |
MS REHANA KOUSAR | Aug 1975 | British | Director | 2018-01-19 | CURRENT |
MR PAUL KIRKPATRICK | Jul 1965 | British | Director | 2015-02-02 UNTIL 2017-02-01 | RESIGNED |
MR DOMINIC STEFAN DALLI | Aug 1972 | British | Secretary | 2007-05-01 UNTIL 2007-07-19 | RESIGNED |
MR ANTHONY SHAUN WILLIAMSON | Jun 1962 | British | Secretary | 2003-07-17 UNTIL 2007-05-01 | RESIGNED |
SUSAN GAIL HULLIN | Feb 1954 | British | Director | 2007-06-27 UNTIL 2008-03-31 | RESIGNED |
MR ANTHONY SHAUN WILLIAMSON | Jun 1962 | British | Director | 2003-07-17 UNTIL 2007-05-01 | RESIGNED |
MRS BARBARA SCANDRETT | Jul 1953 | British | Director | 2009-10-15 UNTIL 2014-03-31 | RESIGNED |
VALERIE OWEN | May 1957 | British | Director | 2007-06-27 UNTIL 2008-03-31 | RESIGNED |
JILL CATHERINE ANNE OFFORD | Jan 1973 | British | Director | 2003-10-01 UNTIL 2006-11-23 | RESIGNED |
MR ERIC ALAN MILLARD | May 1953 | British | Director | 2007-05-01 UNTIL 2009-07-08 | RESIGNED |
MR PAUL MICHAEL MOSS | Aug 1957 | British | Director | 2013-03-01 UNTIL 2017-05-19 | RESIGNED |
MR GRAEME MCCONNELL | May 1962 | British | Director | 2009-10-15 UNTIL 2010-07-30 | RESIGNED |
MR ANDREW GORDON LENNOX | May 1973 | British | Director | 2014-02-07 UNTIL 2018-01-19 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-07-17 UNTIL 2003-07-17 | RESIGNED | ||
JAMES BARCLAY DOUGLAS | Dec 1955 | British | Director | 2012-04-01 UNTIL 2013-12-31 | RESIGNED |
MR JONATHAN ADRIEN EDINGTON | Sep 1970 | British | Director | 2009-07-08 UNTIL 2010-09-07 | RESIGNED |
STEPHEN CHARLES CONWAY | Sep 1958 | British | Director | 2008-01-31 UNTIL 2009-07-31 | RESIGNED |
CHRISTINE CONWAY | Jul 1952 | British | Director | 2007-06-27 UNTIL 2008-03-31 | RESIGNED |
MR DAVID BURTON | Apr 1964 | British | Director | 2010-08-01 UNTIL 2012-05-31 | RESIGNED |
SALVATORE JUNIOR BIFULCO | Jun 1968 | British | Director | 2003-10-01 UNTIL 2007-05-01 | RESIGNED |
MR LEOPOLDO GIACOMO BIFULCO | Apr 1971 | British | Director | 2003-07-17 UNTIL 2007-05-01 | RESIGNED |
DAWN ALLYSON BERRY | Sep 1975 | British | Director | 2016-05-16 UNTIL 2018-01-19 | RESIGNED |
KATRINE LILIAS YOUNG | Jan 1964 | British | Director | 2012-10-18 UNTIL 2013-04-09 | RESIGNED |
MH SECRETARIES LIMITED | Corporate Secretary | 2007-07-19 UNTIL 2013-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Parallel Options Limited | 2018-02-15 | Coventry West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Rehability Uk Community Ltd | 2016-04-06 - 2018-02-15 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Assisted Living Solutions Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-27 | 30-06-2023 | £64 Cash £-125,830 equity |
Assisted Living Solutions Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-31 | 30-06-2022 | £10,501 Cash £-115,393 equity |
Assisted Living Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-31 | 30-06-2021 | £10,607 Cash £470,564 equity |
Assisted Living Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-06-2020 | £16,551 Cash £472,255 equity |
Assisted Living Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 30-06-2019 | £12,287 Cash £228,347 equity |
Assisted Living Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-29 | 30-06-2018 | £41,538 Cash £-10,860 equity |