SUPPORT AND LIVING C.I.C. - SALFORD
Company Profile | Company Filings |
Overview
SUPPORT AND LIVING C.I.C. is a Community Interest Company from SALFORD ENGLAND and has the status: Active.
SUPPORT AND LIVING C.I.C. was incorporated 8 years ago on 04/08/2015 and has the registered number: 09716088. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 20/03/2024.
SUPPORT AND LIVING C.I.C. was incorporated 8 years ago on 04/08/2015 and has the registered number: 09716088. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 20/03/2024.
SUPPORT AND LIVING C.I.C. - SALFORD
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 12 | 31/12/2021 | 20/03/2024 |
Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
SALFORD
M3 5FS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SIGNATURE SUPPORTED HOUSING C.I.C. (until 25/01/2024)
SIGNATURE SUPPORTED HOUSING C.I.C. (until 25/01/2024)
SIGNATURE SUPPORTED HOUSING LIMITED (until 04/02/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/08/2023 | 28/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH BRYAN | Jan 1980 | British | Director | 2019-01-10 | CURRENT |
MRS SARAH BRYAN | Secretary | 2019-03-09 | CURRENT | ||
MR DEAN WALL | Apr 1982 | British | Director | 2017-04-01 UNTIL 2018-10-05 | RESIGNED |
MRS JANET KAY RICHARDSON | May 1956 | British | Director | 2021-02-02 UNTIL 2021-04-06 | RESIGNED |
MR PETER THRELFALL | Nov 1956 | British | Director | 2016-06-09 UNTIL 2016-09-05 | RESIGNED |
ANGELA STONELEY | Sep 1967 | British | Director | 2018-08-24 UNTIL 2020-09-09 | RESIGNED |
MR PHIL KILLEN | Dec 1971 | British | Director | 2020-10-07 UNTIL 2021-10-25 | RESIGNED |
MRS SARAH BRYAN | Jan 1980 | British | Director | 2016-08-01 UNTIL 2018-08-24 | RESIGNED |
MR ROBERT JASON BRYAN | May 1971 | British | Director | 2015-08-04 UNTIL 2016-08-01 | RESIGNED |
MR ROBERT JASON BRYAN | May 1971 | British | Director | 2016-09-05 UNTIL 2018-08-24 | RESIGNED |
DEAN JAMES WALL | Secretary | 2017-04-01 UNTIL 2018-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Jason Bryan | 2018-05-18 - 2018-05-18 | 5/1971 | Warrington Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Signature Housing Group Limited | 2018-05-18 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Sarah Bryan | 2016-04-06 - 2018-05-18 | 1/1980 | Warrington Cheshire |
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 |
---|---|---|---|
SUPPORT AND LIVING C.I.C. | 2024-04-20 | 28-12-2022 | £35,531 Cash £203,007 equity |
SIGNATURE SUPPORTED HOUSING C.I.C. | 2023-04-05 | 31-12-2021 | £76,209 Cash £160,981 equity |
SIGNATURE SUPPORTED HOUSING C.I.C. | 2021-12-24 | 30-12-2020 | £132,856 Cash £159,362 equity |
SIGNATURE SUPPORTED HOUSING C.I.C. | 2021-03-02 | 31-12-2019 | £90,900 Cash £164,217 equity |