Mylife Supported Living Limited SEVENOAKS


Founded in 2014, Mylife Supported Living, classified under reg no. 08920281 is an active company. Currently registered at 1 Suffolk Way TN13 1YL, Sevenoaks the company has been in the business for ten years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2015-07-20 Mylife Supported Living Limited is no longer carrying the name Mylife (north).

The company has 2 directors, namely Keith B., Kathryn L.. Of them, Kathryn L. has been with the company the longest, being appointed on 23 January 2020 and Keith B. has been with the company for the least time - from 13 June 2023. As of 30 April 2024, there were 27 ex directors - Sylvia S., Warren I. and others listed below. There were no ex secretaries.

Mylife Supported Living Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08920281
Date of Incorporation Mon, 3rd Mar 2014
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 23 January 2020

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Andrea K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 May 2020

Sharon C.

Position: Director

Appointed: 20 December 2018

Resigned: 20 December 2021

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 10 January 2020

Christina W.

Position: Director

Appointed: 20 December 2018

Resigned: 29 April 2019

Paul N.

Position: Director

Appointed: 10 August 2018

Resigned: 18 December 2018

David P.

Position: Director

Appointed: 15 May 2018

Resigned: 25 April 2019

Paul N.

Position: Director

Appointed: 28 March 2018

Resigned: 15 May 2018

Robert H.

Position: Director

Appointed: 28 March 2018

Resigned: 15 May 2018

Kevan-Peter D.

Position: Director

Appointed: 28 March 2018

Resigned: 10 August 2018

Gareth M.

Position: Director

Appointed: 22 November 2016

Resigned: 28 March 2018

Ami C.

Position: Director

Appointed: 22 November 2016

Resigned: 02 November 2017

Oliver H.

Position: Director

Appointed: 22 November 2016

Resigned: 15 May 2018

Hannah R.

Position: Director

Appointed: 03 May 2016

Resigned: 31 October 2016

Gary L.

Position: Director

Appointed: 17 February 2016

Resigned: 22 November 2016

Barry C.

Position: Director

Appointed: 14 April 2015

Resigned: 02 November 2017

Kenneth H.

Position: Director

Appointed: 14 April 2015

Resigned: 15 July 2015

Ami C.

Position: Director

Appointed: 09 December 2014

Resigned: 03 May 2016

Mark G.

Position: Director

Appointed: 21 November 2014

Resigned: 22 May 2017

Oliver H.

Position: Director

Appointed: 08 July 2014

Resigned: 03 May 2016

John G.

Position: Director

Appointed: 08 July 2014

Resigned: 09 December 2014

Christopher P.

Position: Director

Appointed: 03 March 2014

Resigned: 04 March 2015

Piers S.

Position: Director

Appointed: 03 March 2014

Resigned: 08 June 2014

Gareth M.

Position: Director

Appointed: 03 March 2014

Resigned: 08 July 2014

Miles S.

Position: Director

Appointed: 03 March 2014

Resigned: 04 March 2015

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Active Assistance (Uk) Group Limited from Sevenoaks, United Kingdom. The abovementioned PSC is classified 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. The second entity in the persons with significant control register is Mylife Supported Living (Group) Limited that put East Molesey, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Oliver H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Active Assistance (Uk) Group Limited

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 07704352
Notified on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mylife Supported Living (Group) Limited

Thameside House Hurst Road, East Molesey, Surrey, KT8 9AY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 09430479
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver H.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Mylife (north) July 20, 2015
Mariner Care April 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth-206 678-771 908 
Balance Sheet
Cash Bank In Hand4 59533 925 
Cash Bank On Hand 33 9252 369
Current Assets23 515153 071205 554
Debtors18 920119 146203 185
Net Assets Liabilities Including Pension Asset Liability-206 678-771 908 
Other Debtors 71 944168 140
Property Plant Equipment 50 22570 174
Tangible Fixed Assets4 32150 225 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve-206 778-772 008 
Shareholder Funds-206 678-771 908 
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 73540 654
Amounts Owed By Group Undertakings 3 25517 682
Amounts Owed To Group Undertakings 807 8341 450 127
Average Number Employees During Period 4480
Bank Borrowings Overdrafts  358
Creditors 975 2041 796 600
Creditors Due After One Year143 955  
Creditors Due Within One Year90 559975 204 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 58 33358 333
Increase From Depreciation Charge For Year Property Plant Equipment  25 919
Net Current Assets Liabilities-67 044-822 133-1 591 046
Number Shares Allotted 100 
Other Creditors 80 023209 597
Other Taxation Social Security Payable 12 16061 698
Par Value Share 1 
Property Plant Equipment Gross Cost 64 960110 828
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions 60 356 
Tangible Fixed Assets Cost Or Valuation4 60464 960 
Tangible Fixed Assets Depreciation28314 735 
Tangible Fixed Assets Depreciation Charged In Period 14 452 
Total Additions Including From Business Combinations Property Plant Equipment  45 868
Total Assets Less Current Liabilities-62 723-771 908-1 520 872
Trade Creditors Trade Payables 75 18774 820
Trade Debtors Trade Receivables 43 94717 363

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: 2023-07-24
filed on: 3rd, August 2023
Free Download (1 page)

Company search

Advertisements