Independence For Life Limited ROTHERHAM


Independence For Life started in year 2009 as Private Limited Company with registration number 07104669. The Independence For Life company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Rotherham at 296 Sheffield Road. Postal code: S60 1DX.

The firm has 2 directors, namely Denis C., Helen C.. Of them, Helen C. has been with the company the longest, being appointed on 12 April 2024 and Denis C. has been with the company for the least time - from 13 April 2024. As of 14 July 2025, there were 3 ex directors - John E., Denis C. and others listed below. There were no ex secretaries.

Independence For Life Limited Address / Contact

Office Address 296 Sheffield Road
Town Rotherham
Post code S60 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07104669
Date of Incorporation Tue, 15th Dec 2009
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (501 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Denis C.

Position: Director

Appointed: 13 April 2024

Helen C.

Position: Director

Appointed: 12 April 2024

John E.

Position: Director

Appointed: 29 March 2010

Resigned: 28 October 2010

Denis C.

Position: Director

Appointed: 15 December 2009

Resigned: 12 April 2024

John E.

Position: Director

Appointed: 15 December 2009

Resigned: 11 January 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Independence Group Ltd from Rotherham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Denis C. This PSC .

Independence Group Ltd

The Temple 296 Sheffield Road, Rotherham, S60 1DX, England

Legal authority The Companies Act England & Wales
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 11897478
Notified on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Denis C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth-10 062-823 26887 750        
Balance Sheet
Cash Bank On Hand   7 92034 65473 65268 023166 356293 09863 60759 26544 956
Current Assets15 63536 20157 78355 14256 773107 209222 460603 886604 466379 230385 743353 322
Debtors9 88236 20157 59647 22222 11933 557154 437437 530311 368315 623326 478308 366
Net Assets Liabilities   87 750223 509344 401452 547529 711568 069457 811491 292471 393
Other Debtors   5 39074612 316133 176408 559277 573291 944299 775273 869
Property Plant Equipment   675 695674 453660 342646 123634 551608 552609 687607 988608 744
Cash Bank In Hand5 753 1877 920        
Intangible Fixed Assets68728          
Net Assets Liabilities Including Pension Asset Liability-10 062-82          
Tangible Fixed Assets  8 120675 695        
Reserves/Capital
Called Up Share Capital100100400400        
Profit Loss Account Reserve-10 162-1822 86887 350        
Shareholder Funds-10 062-823 26887 750        
Other
Accrued Liabilities Deferred Income   5 2675 057       
Accumulated Depreciation Impairment Property Plant Equipment   5 5466 78821 23934 50948 44348 49850 80653 24455 836
Average Number Employees During Period      192019232321
Bank Borrowings Overdrafts   417 064371 180324 244302 980560 129483 439417 557376 620264 181
Creditors   417 064371 180324 244302 980560 129483 439417 557376 620264 181
Further Item Creditors Component Total Creditors   122 52426 377       
Increase From Depreciation Charge For Year Property Plant Equipment    1 24214 45114 21914 3141 8552 3082 4382 592
Net Current Assets Liabilities-10 230-910-3 228-169 342-79 7648 303109 404455 289442 956265 681259 924126 830
Number Shares Issued Fully Paid     200      
Other Creditors   147 39450 8154 7958 2728 2848 3625 90224 12036 562
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   35 46741 773       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9493801 800   
Other Disposals Property Plant Equipment      94938030 000   
Other Taxation Social Security Payable    41 77343 96039 39972 78369 30835 43551 26772 099
Par Value Share   1 1      
Property Plant Equipment Gross Cost   681 241681 241681 581680 632682 994657 050660 493661 232664 580
Provisions For Liabilities Balance Sheet Subtotal   1 539        
Total Additions Including From Business Combinations Property Plant Equipment     340 2 7424 0563 4437393 348
Total Assets Less Current Liabilities-10 062-824 892506 353594 689668 645755 5271 089 8401 051 508875 368867 912735 574
Total Borrowings   41 62343 949       
Trade Creditors Trade Payables   19 60319 3814 6375 8852 0057 7337 7725884 422
Trade Debtors Trade Receivables   41 83221 37321 24121 26128 97133 79523 67926 70334 497
Creditors Due After One Year   417 064        
Creditors Due Within One Year29 99740 84161 011224 484        
Number Shares Allotted   200        
Provisions For Liabilities Charges  1 6241 539        
Called Up Share Capital Not Paid Not Expressed As Current Asset100100          
Fixed Assets68728          
Intangible Fixed Assets Additions 660          
Intangible Fixed Assets Cost Or Valuation68728          
Other Debtors Due After One Year14 01439 931          
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 1323 730          
Share Capital Allotted Called Up Paid  200200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 11th, March 2025
Free Download (1 page)

Company search

Advertisements