Support For Ordinary Living WISHAW


Support For Ordinary Living started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC183408. The Support For Ordinary Living company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wishaw at 96 Kirk Road. Postal code: ML2 7BL.

Currently there are 8 directors in the the firm, namely Linda M., Suzanne L. and Patrick M. and others. In addition one secretary - Duncan M. - is with the company. Currently 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.

Support For Ordinary Living Address / Contact

Office Address 96 Kirk Road
Town Wishaw
Post code ML2 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC183408
Date of Incorporation Fri, 27th Feb 1998
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Duncan M.

Position: Secretary

Appointed: 31 December 2022

Linda M.

Position: Director

Appointed: 22 July 2019

Suzanne L.

Position: Director

Appointed: 22 July 2019

Patrick M.

Position: Director

Appointed: 22 July 2019

Ernest T.

Position: Director

Appointed: 18 September 2017

Philip G.

Position: Director

Appointed: 14 December 2016

Laraine S.

Position: Director

Appointed: 21 October 2013

Ann B.

Position: Director

Appointed: 21 September 2005

Stewart G.

Position: Director

Appointed: 07 September 1998

John W.

Position: Director

Appointed: 22 July 2019

Resigned: 10 October 2019

Marian D.

Position: Director

Appointed: 14 December 2016

Resigned: 08 January 2020

James H.

Position: Director

Appointed: 25 June 2014

Resigned: 21 April 2017

Marlyn B.

Position: Director

Appointed: 21 October 2013

Resigned: 24 September 2018

Bernard R.

Position: Secretary

Appointed: 16 February 2013

Resigned: 31 December 2022

Joyce F.

Position: Director

Appointed: 09 June 2010

Resigned: 24 September 2018

Peter S.

Position: Director

Appointed: 09 December 2009

Resigned: 01 April 2014

Georgina H.

Position: Secretary

Appointed: 23 May 2008

Resigned: 16 February 2013

Lisa O.

Position: Director

Appointed: 06 September 2006

Resigned: 03 December 2008

John K.

Position: Director

Appointed: 21 September 2005

Resigned: 08 June 2011

Peter F.

Position: Director

Appointed: 21 September 2005

Resigned: 09 June 2010

Ian M.

Position: Director

Appointed: 07 June 2005

Resigned: 09 December 2009

Norman R.

Position: Director

Appointed: 07 June 2005

Resigned: 02 November 2012

Stuart S.

Position: Director

Appointed: 24 April 2002

Resigned: 31 March 2004

Ian T.

Position: Director

Appointed: 23 January 2002

Resigned: 18 September 2017

Alan M.

Position: Director

Appointed: 24 January 2001

Resigned: 03 December 2003

Henry S.

Position: Director

Appointed: 26 July 2000

Resigned: 08 June 2011

Ernest T.

Position: Director

Appointed: 03 March 1999

Resigned: 25 March 2013

Norman D.

Position: Director

Appointed: 07 September 1998

Resigned: 10 October 2001

Moira D.

Position: Director

Appointed: 27 February 1998

Resigned: 10 October 2001

John A.

Position: Director

Appointed: 27 February 1998

Resigned: 15 June 2016

John D.

Position: Secretary

Appointed: 27 February 1998

Resigned: 23 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand491 377562 854
Current Assets1 784 7781 938 432
Debtors1 267 3091 337 084
Net Assets Liabilities836 3971 031 098
Other Debtors317 480279 519
Property Plant Equipment42 68962 522
Total Inventories26 09238 494
Other
Accrued Liabilities Deferred Income666 736620 019
Accumulated Depreciation Impairment Property Plant Equipment172 865193 660
Average Number Employees During Period257241
Cost Sales6 977 3487 124 468
Creditors991 070969 856
Fixed Assets42 68962 522
Gross Profit Loss54 740194 701
Increase From Depreciation Charge For Year Property Plant Equipment 20 795
Net Current Assets Liabilities793 708968 576
Operating Profit Loss54 740194 701
Other Creditors159 976130 000
Other Inventories26 09238 494
Prepayments Accrued Income28 81819 977
Profit Loss On Ordinary Activities After Tax54 740194 701
Profit Loss On Ordinary Activities Before Tax54 740194 701
Property Plant Equipment Gross Cost215 554256 182
Taxation Social Security Payable122 917147 331
Total Additions Including From Business Combinations Property Plant Equipment 40 628
Total Assets Less Current Liabilities836 3971 031 098
Trade Creditors Trade Payables41 44172 506
Trade Debtors Trade Receivables921 0111 037 588
Turnover Revenue7 032 0887 319 169

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, April 2024
Free Download (13 pages)

Company search