Supporting Adult Independent Living Ltd WALSALL


Supporting Adult Independent Living started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04620420. The Supporting Adult Independent Living company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Walsall at Perserverance House. Postal code: WS2 9SR. Since Monday 3rd October 2016 Supporting Adult Independent Living Ltd is no longer carrying the name Beswick House Supported Accommodation.

Currently there are 3 directors in the the company, namely Abdullah F., Doris F. and Iris G.. In addition one secretary - Abdullah F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Supporting Adult Independent Living Ltd Address / Contact

Office Address Perserverance House
Office Address2 8 Ida Road
Town Walsall
Post code WS2 9SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04620420
Date of Incorporation Wed, 18th Dec 2002
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Abdullah F.

Position: Director

Appointed: 04 April 2019

Abdullah F.

Position: Secretary

Appointed: 04 January 2017

Doris F.

Position: Director

Appointed: 22 July 2011

Iris G.

Position: Director

Appointed: 18 December 2002

Thomas H.

Position: Director

Appointed: 24 November 2011

Resigned: 11 December 2012

Joanne B.

Position: Secretary

Appointed: 22 July 2011

Resigned: 04 January 2017

Darren H.

Position: Secretary

Appointed: 01 June 2003

Resigned: 22 July 2011

Darren H.

Position: Director

Appointed: 01 June 2003

Resigned: 22 July 2011

Ragna L.

Position: Director

Appointed: 18 December 2002

Resigned: 01 May 2003

Ragna L.

Position: Secretary

Appointed: 18 December 2002

Resigned: 01 May 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2002

Resigned: 18 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 December 2002

Resigned: 18 December 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Iris G. The abovementioned PSC has significiant influence or control over the company,.

Iris G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Beswick House Supported Accommodation October 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand103 361172 613214 106209 808
Current Assets107 611177 455219 654217 713
Debtors4 2504 8425 5487 905
Net Assets Liabilities1 062 6871 151 8421 210 8021 217 890
Other Debtors  1 1193 408
Property Plant Equipment1 088 0471 109 8081 126 4381 138 446
Other
Accumulated Depreciation Impairment Property Plant Equipment97 588113 646129 673145 116
Additions Other Than Through Business Combinations Property Plant Equipment 37 81932 65727 451
Average Number Employees During Period17131414
Creditors132 971135 421135 290138 269
Depreciation Rate Used For Property Plant Equipment 202020
Increase From Depreciation Charge For Year Property Plant Equipment 16 05816 02715 443
Net Current Assets Liabilities-25 36042 03484 36479 444
Other Creditors122 265126 728129 893131 347
Other Taxation Social Security Payable10 7068 6935 3976 922
Property Plant Equipment Gross Cost1 185 6351 223 4541 256 1111 283 562
Total Assets Less Current Liabilities1 062 6871 151 8421 210 8021 217 890
Trade Debtors Trade Receivables4 2504 8424 4294 497

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements