Disabled Living MANCHESTER


Disabled Living started in year 1943 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00383902. The Disabled Living company has been functioning successfully for 81 years now and its status is active. The firm's office is based in Manchester at Burrows House 10 Priestley Road. Postal code: M28 2LY.

At present there are 10 directors in the the company, namely Gerard C., Joshua W. and Sarah J. and others. In addition one secretary - Debra E. - is with the firm. At present 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.

Disabled Living Address / Contact

Office Address Burrows House 10 Priestley Road
Office Address2 Wardley Industrial Estate, Worsley
Town Manchester
Post code M28 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00383902
Date of Incorporation Tue, 16th Nov 1943
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 81 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Gerard C.

Position: Director

Appointed: 07 September 2021

Joshua W.

Position: Director

Appointed: 14 October 2020

Sarah J.

Position: Director

Appointed: 05 December 2019

Jamaine C.

Position: Director

Appointed: 06 December 2018

Jaime G.

Position: Director

Appointed: 13 October 2017

Gary O.

Position: Director

Appointed: 14 October 2016

Paula B.

Position: Director

Appointed: 11 October 2011

Debra E.

Position: Secretary

Appointed: 01 January 2008

Kui Y.

Position: Director

Appointed: 20 October 2006

Alan N.

Position: Director

Appointed: 02 October 2003

Philip D.

Position: Director

Appointed: 26 November 1991

Tippie M.

Position: Director

Appointed: 06 February 2020

Resigned: 01 December 2021

Helen A.

Position: Director

Appointed: 19 February 2014

Resigned: 21 September 2015

Sandra B.

Position: Director

Appointed: 18 October 2013

Resigned: 30 April 2019

Judith C.

Position: Director

Appointed: 18 October 2013

Resigned: 19 January 2014

Lynn D.

Position: Director

Appointed: 19 October 2007

Resigned: 15 September 2013

Kevin A.

Position: Director

Appointed: 20 October 2006

Resigned: 16 December 2009

Ian H.

Position: Director

Appointed: 20 October 2006

Resigned: 15 January 2008

Carl S.

Position: Director

Appointed: 20 October 2006

Resigned: 13 October 2021

Frederick B.

Position: Director

Appointed: 12 October 2005

Resigned: 19 January 2020

Marie H.

Position: Secretary

Appointed: 08 April 2005

Resigned: 31 December 2007

Eamonn O.

Position: Director

Appointed: 06 October 2004

Resigned: 10 May 2005

Nigel H.

Position: Director

Appointed: 02 October 2003

Resigned: 17 October 2008

David L.

Position: Director

Appointed: 20 September 2001

Resigned: 26 June 2007

Roger C.

Position: Director

Appointed: 20 September 2001

Resigned: 11 February 2009

Stephen W.

Position: Director

Appointed: 05 October 2000

Resigned: 18 October 2013

Peter R.

Position: Director

Appointed: 20 September 1995

Resigned: 11 October 2005

James A.

Position: Director

Appointed: 20 September 1995

Resigned: 11 October 2005

David M.

Position: Director

Appointed: 03 April 1995

Resigned: 08 April 2005

David M.

Position: Secretary

Appointed: 03 April 1995

Resigned: 08 April 2005

Marilyn S.

Position: Director

Appointed: 28 September 1994

Resigned: 21 September 2017

Ian F.

Position: Director

Appointed: 14 October 1992

Resigned: 25 June 2009

Henry G.

Position: Director

Appointed: 14 October 1992

Resigned: 15 May 2007

Joe N.

Position: Director

Appointed: 14 October 1992

Resigned: 14 December 2002

Donald S.

Position: Director

Appointed: 26 November 1991

Resigned: 20 September 1995

William S.

Position: Director

Appointed: 26 November 1991

Resigned: 14 September 2013

Robert W.

Position: Director

Appointed: 26 November 1991

Resigned: 11 April 2001

Pearl M.

Position: Director

Appointed: 26 November 1991

Resigned: 24 September 2015

John B.

Position: Director

Appointed: 26 November 1991

Resigned: 31 March 2006

Edward T.

Position: Director

Appointed: 26 November 1991

Resigned: 28 November 1994

John P.

Position: Director

Appointed: 26 November 1991

Resigned: 01 May 2006

Margaret B.

Position: Director

Appointed: 26 November 1991

Resigned: 05 June 2001

William H.

Position: Director

Appointed: 26 November 1991

Resigned: 28 September 1994

Nigel H.

Position: Director

Appointed: 26 November 1991

Resigned: 09 December 1992

Helen L.

Position: Director

Appointed: 26 November 1991

Resigned: 14 March 2006

Anna L.

Position: Director

Appointed: 26 November 1991

Resigned: 19 October 1993

Anthony J.

Position: Secretary

Appointed: 26 November 1991

Resigned: 31 March 1995

Edwin C.

Position: Director

Appointed: 26 November 1991

Resigned: 28 September 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Debra E. This PSC has significiant influence or control over the company,.

Debra E.

Notified on 29 October 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 12th, January 2024
Free Download (35 pages)

Company search

Advertisements