ASSISTED LIVING (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

ASSISTED LIVING (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566464

Incorporation date

19/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Office Ffordd Pentre Bach, Nercwys, Mold CH7 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1998)
dot icon27/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon04/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/08/2025
Satisfaction of charge 035664640007 in full
dot icon18/08/2025
Satisfaction of charge 035664640008 in full
dot icon07/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon13/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon04/05/2023
Termination of appointment of Janet Thompson as a secretary on 2023-05-01
dot icon26/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon05/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon25/03/2021
Registration of charge 035664640010, created on 2021-03-25
dot icon11/02/2021
Registration of charge 035664640008, created on 2021-01-25
dot icon11/02/2021
Registration of charge 035664640009, created on 2021-01-26
dot icon10/02/2021
Satisfaction of charge 035664640004 in full
dot icon10/02/2021
Satisfaction of charge 035664640003 in full
dot icon06/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/02/2021
Registration of charge 035664640007, created on 2021-01-25
dot icon02/02/2021
Registration of charge 035664640006, created on 2021-01-26
dot icon17/12/2020
Registration of charge 035664640005, created on 2020-12-17
dot icon26/11/2020
Registration of charge 035664640004, created on 2020-11-20
dot icon26/11/2020
Registration of charge 035664640003, created on 2020-11-20
dot icon25/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon21/03/2020
Termination of appointment of Janet Thompson as a director on 2020-03-01
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/11/2019
Appointment of Mrs Janet Thompson as a director on 2019-11-20
dot icon06/10/2019
Registered office address changed from C/O the Office Ffordd Pentre Bach Nercwys Mold CH7 4EG United Kingdom to The Hub Hazelbottom Road Manchester M8 0GQ on 2019-10-06
dot icon06/10/2019
Termination of appointment of Barry Kenneth Potton as a secretary on 2019-10-01
dot icon06/10/2019
Appointment of Mrs Janet Thompson as a secretary on 2019-10-01
dot icon05/08/2019
Satisfaction of charge 1 in full
dot icon05/08/2019
Satisfaction of charge 2 in full
dot icon28/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/05/2018
Registered office address changed from Thornton Manor Thornton Green Lane- Thornton Le Moors Chester Cheshire CH2 4JQ to C/O the Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on 2018-05-19
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon23/04/2018
Notification of Barry Kenneth Potton as a person with significant control on 2017-05-20
dot icon23/04/2018
Cessation of Josephine Cal Potton as a person with significant control on 2017-05-20
dot icon22/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon17/05/2011
Appointment of Mr Barry Kenneth Potton as a director
dot icon16/05/2011
Termination of appointment of Josephine Potton as a director
dot icon16/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon24/08/2010
Director's details changed for Mrs Josephine Cal Potton on 2009-10-01
dot icon11/08/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon11/08/2010
Director's details changed for Josephine Cal Potton on 2009-10-01
dot icon25/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 19/05/09; full list of members
dot icon26/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon29/08/2008
Return made up to 19/05/08; no change of members
dot icon18/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon21/06/2007
Return made up to 19/05/07; no change of members
dot icon04/07/2006
Return made up to 19/05/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon02/02/2006
Return made up to 19/05/05; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon14/07/2004
Total exemption full accounts made up to 2003-05-31
dot icon15/06/2004
Return made up to 19/05/04; full list of members
dot icon10/07/2003
Return made up to 19/05/03; full list of members
dot icon07/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/06/2002
Return made up to 19/05/02; full list of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon21/02/2002
Total exemption full accounts made up to 2000-05-31
dot icon07/06/2001
Return made up to 19/05/01; full list of members
dot icon15/06/2000
Return made up to 19/05/00; full list of members
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon14/06/1999
Return made up to 19/05/99; full list of members
dot icon24/02/1999
Certificate of change of name
dot icon09/10/1998
Particulars of mortgage/charge
dot icon06/10/1998
Particulars of mortgage/charge
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
Registered office changed on 04/08/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
Director resigned
dot icon02/06/1998
Certificate of change of name
dot icon19/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,136.89 % *

* during past year

Cash in Bank

£5,096.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
774.13K
-
0.00
2.26K
-
2022
0
805.41K
-
0.00
412.00
-
2023
0
680.23K
-
0.00
5.10K
-
2023
0
680.23K
-
0.00
5.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

680.23K £Descended-15.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.10K £Ascended1.14K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Janet
Director
20/11/2019 - 01/03/2020
28
Bhardwaj, Ashok
Nominee Secretary
18/05/1998 - 26/05/1998
4875
Bhardwaj Corporate Services Limited
Nominee Director
18/05/1998 - 26/05/1998
6099
Mr Barry Kenneth Potton
Director
03/06/1998 - 09/01/2000
27
Mr Barry Kenneth Potton
Director
01/06/2010 - Present
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSISTED LIVING (PROPERTIES) LIMITED

ASSISTED LIVING (PROPERTIES) LIMITED is an(a) Active company incorporated on 19/05/1998 with the registered office located at The Office Ffordd Pentre Bach, Nercwys, Mold CH7 4EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTED LIVING (PROPERTIES) LIMITED?

toggle

ASSISTED LIVING (PROPERTIES) LIMITED is currently Active. It was registered on 19/05/1998 .

Where is ASSISTED LIVING (PROPERTIES) LIMITED located?

toggle

ASSISTED LIVING (PROPERTIES) LIMITED is registered at The Office Ffordd Pentre Bach, Nercwys, Mold CH7 4EG.

What does ASSISTED LIVING (PROPERTIES) LIMITED do?

toggle

ASSISTED LIVING (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASSISTED LIVING (PROPERTIES) LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-23 with no updates.