Elevate Supported Living Limited NOTTINGHAM


Founded in 2016, Elevate Supported Living, classified under reg no. 10391825 is an active company. Currently registered at The Renewal Trust Business Centre NG3 2EG, Nottingham the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 30th September 2023 Elevate Supported Living Limited is no longer carrying the name National Supported Living Group.

The firm has 2 directors, namely Farhan A., Israel S.. Of them, Israel S. has been with the company the longest, being appointed on 6 April 2020 and Farhan A. has been with the company for the least time - from 15 May 2023. As of 26 April 2024, there was 1 ex director - Brett P.. There were no ex secretaries.

Elevate Supported Living Limited Address / Contact

Office Address The Renewal Trust Business Centre
Office Address2 3 Hawksworth Street
Town Nottingham
Post code NG3 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10391825
Date of Incorporation Fri, 23rd Sep 2016
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other residential care activities n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Farhan A.

Position: Director

Appointed: 15 May 2023

Israel S.

Position: Director

Appointed: 06 April 2020

Brett P.

Position: Director

Appointed: 23 September 2016

Resigned: 25 July 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats found, there is Brett P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Israel S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Cross Country Partners Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Brett P.

Notified on 15 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Israel S.

Notified on 15 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cross Country Partners Limited

25 Llanberis Grove Llanberis Grove, Nottingham, NG8 5DP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Comapines Registry
Registration number 11239801
Notified on 15 May 2023
Ceased on 15 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Israel S.

Notified on 6 April 2020
Ceased on 15 May 2023
Nature of control: 25-50% shares

Brett P.

Notified on 23 September 2016
Ceased on 15 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

National Supported Living Group September 30, 2023
Oxygen Housing And Supported Living Services September 23, 2023
Oxygen Accommodation April 7, 2020
Uk Oxygen Projects March 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 017     
Balance Sheet
Cash Bank On Hand   47232 60224 371
Current Assets9 3327 31720850 629159 930322 687
Debtors2 829  50 157127 328298 316
Net Assets Liabilities3 0173 826-2 486-26 61541 807-65 258
Other Debtors    82 515201 258
Property Plant Equipment   9 85238 97887 023
Cash Bank In Hand6 503     
Net Assets Liabilities Including Pension Asset Liability3 017     
Reserves/Capital
Shareholder Funds3 017     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 429-1 030-1 080-2 712-11 609 
Accumulated Depreciation Impairment Property Plant Equipment   47711 31636 534
Additions Other Than Through Business Combinations Property Plant Equipment    39 96573 263
Average Number Employees During Period  1142351
Bank Borrowings Overdrafts     277 500
Creditors3 8862 4611 61487 179167 330277 500
Fixed Assets   9 852  
Increase From Depreciation Charge For Year Property Plant Equipment    10 83925 218
Net Current Assets Liabilities3 017 -1 406-26 35121 136125 219
Other Creditors    149 47028 830
Other Taxation Social Security Payable    6 09717 525
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 294  10 19928 536 
Property Plant Equipment Gross Cost   10 32950 294123 557
Provisions For Liabilities Balance Sheet Subtotal    6 698 
Total Assets Less Current Liabilities3 0174 856-1 406-16 49960 114212 242
Trade Creditors Trade Payables    23 37258 613
Trade Debtors Trade Receivables    73 34997 058
Creditors Due Within One Year6 315     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 4th April 2024
filed on: 4th, April 2024
Free Download (1 page)

Company search