Community Supported Living Limited WIRRAL


Community Supported Living started in year 2002 as Private Limited Company with registration number 04521882. The Community Supported Living company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wirral at 384 Laird Street. Postal code: CH41 7AL.

At present there are 2 directors in the the firm, namely Brian P. and Terence H.. In addition 2 active secretaries, Eileen H. and Clare P. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Community Supported Living Limited Address / Contact

Office Address 384 Laird Street
Office Address2 Birkenhead
Town Wirral
Post code CH41 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04521882
Date of Incorporation Thu, 29th Aug 2002
Industry Other human health activities
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (3 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Eileen H.

Position: Secretary

Appointed: 01 February 2016

Clare P.

Position: Secretary

Appointed: 01 February 2016

Brian P.

Position: Director

Appointed: 01 August 2004

Terence H.

Position: Director

Appointed: 30 August 2003

Geoffrey D.

Position: Director

Appointed: 31 August 2003

Resigned: 21 October 2004

Brian P.

Position: Secretary

Appointed: 31 August 2003

Resigned: 01 February 2016

Stephen S.

Position: Director

Appointed: 31 August 2003

Resigned: 06 April 2009

Michael C.

Position: Secretary

Appointed: 27 December 2002

Resigned: 31 August 2003

Lucy A.

Position: Director

Appointed: 09 December 2002

Resigned: 30 August 2003

Hayden A.

Position: Director

Appointed: 06 September 2002

Resigned: 10 December 2002

Lucy A.

Position: Secretary

Appointed: 06 September 2002

Resigned: 08 December 2002

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2002

Resigned: 02 September 2002

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 29 August 2002

Resigned: 02 September 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Terrence H. This PSC has significiant influence or control over the company,.

Terrence H.

Notified on 1 July 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-31
Net Worth436 625492 563609 438650 273436 433472 975
Balance Sheet
Cash Bank In Hand121 442150 911192 218236 215285 050336 920
Current Assets265 006257 233330 469390 275426 420444 940
Debtors143 564106 322138 251154 060141 370108 020
Net Assets Liabilities Including Pension Asset Liability436 625492 563609 438650 273436 433472 975
Tangible Fixed Assets340 971370 022409 739119 098110 288101 542
Reserves/Capital
Called Up Share Capital10 00010 00010 0009 0009 0009 000
Profit Loss Account Reserve406 875462 813579 688336 749426 683463 225
Shareholder Funds436 625492 563609 438650 273436 433472 975
Other
Creditors Due Within One Year169 352134 692130 770162 874100 27573 507
Fixed Assets340 971370 022409 739422 872110 288101 542
Net Current Assets Liabilities95 654122 541199 699227 401326 145371 433
Share Premium Account19 75019 75019 750750750750
Tangible Fixed Assets Additions 34 35545 77423 4484 409429
Tangible Fixed Assets Cost Or Valuation426 306460 661491 014514 462215 097215 526
Tangible Fixed Assets Depreciation85 33590 63981 27591 590104 809113 984
Tangible Fixed Assets Depreciation Charged In Period 5 3046 05610 31513 2199 175
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 420   
Tangible Fixed Assets Disposals  15 421   
Total Assets Less Current Liabilities436 625492 563609 438346 499436 433472 975

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 19th, March 2024
Free Download (7 pages)

Company search

Advertisements