ASSISTED LIVING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASSISTED LIVING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04835416

Incorporation date

17/07/2003

Size

Small

Contacts

Registered address

Registered address

1110 Elliott Court, Coventry Business Park, Coventry CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon24/06/2025
Accounts for a small company made up to 2024-06-30
dot icon28/11/2024
Director's details changed for Mrs Sujahan Begum Jalil on 2024-11-28
dot icon28/11/2024
Director's details changed for Mrs Rehana Kousar on 2024-11-28
dot icon20/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon26/03/2024
Accounts for a small company made up to 2023-06-30
dot icon23/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon29/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon27/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon30/06/2020
Accounts for a small company made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon28/03/2019
Accounts for a small company made up to 2018-06-30
dot icon21/08/2018
Director's details changed for Mrs Sujahan Begum Jalil on 2018-08-21
dot icon19/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon19/07/2018
Notification of Parallel Options Limited as a person with significant control on 2018-02-15
dot icon19/07/2018
Cessation of Rehability Uk Community Ltd as a person with significant control on 2018-02-15
dot icon19/07/2018
Director's details changed for Mrs Rehana Kousar on 2018-03-29
dot icon19/07/2018
Director's details changed for Mrs Rehana Kousar on 2018-03-29
dot icon08/03/2018
Accounts for a small company made up to 2017-03-31
dot icon14/02/2018
Notification of Rehability Uk Community Ltd as a person with significant control on 2016-04-06
dot icon14/02/2018
Withdrawal of a person with significant control statement on 2018-02-14
dot icon14/02/2018
Satisfaction of charge 26 in full
dot icon25/01/2018
Current accounting period extended from 2018-03-28 to 2018-06-30
dot icon24/01/2018
Termination of appointment of Andrew Gordon Lennox as a director on 2018-01-19
dot icon24/01/2018
Termination of appointment of Dawn Allyson Berry as a director on 2018-01-19
dot icon24/01/2018
Appointment of Ms Rehana Kousar as a director on 2018-01-19
dot icon24/01/2018
Appointment of Ms Sujahan Begum Jalil as a director on 2018-01-19
dot icon24/01/2018
Registered office address changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to 1110 Elliott Court Coventry Business Park Coventry CV5 6UB on 2018-01-24
dot icon24/01/2018
Satisfaction of charge 27 in full
dot icon24/01/2018
Satisfaction of charge 13 in full
dot icon29/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon29/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon25/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon22/05/2017
Termination of appointment of Paul Michael Moss as a director on 2017-05-19
dot icon01/02/2017
Termination of appointment of Paul Kirkpatrick as a director on 2017-02-01
dot icon26/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon16/05/2016
Appointment of Dawn Allyson Berry as a director on 2016-05-16
dot icon20/04/2016
Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
dot icon15/04/2016
Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
dot icon23/03/2016
Full accounts made up to 2015-03-31
dot icon02/01/2016
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon13/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon16/03/2015
Registered office address changed from 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB England to Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 2015-03-16
dot icon04/03/2015
Appointment of Mr Paul Kirkpatrick as a director on 2015-02-02
dot icon18/12/2014
Registered office address changed from 17a Friary Road Newark Nottinghamshire NG24 1LE England to 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB on 2014-12-18
dot icon24/09/2014
Registered office address changed from 1-3 Welland Court Brockeridge Park Twyning Gloucs GL20 6DB to 17a Friary Road Newark Nottinghamshire NG24 1LE on 2014-09-24
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Barbara Scandrett as a director
dot icon25/02/2014
Appointment of Mr Andrew Gordon Lennox as a director
dot icon27/01/2014
Termination of appointment of James Douglas as a director
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon08/07/2013
Termination of appointment of Mh Secretaries Limited as a secretary
dot icon05/07/2013
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 2013-07-05
dot icon05/07/2013
Director's details changed for James Barclay Douglas on 2013-07-05
dot icon11/04/2013
Termination of appointment of Katrine Young as a director
dot icon08/04/2013
Full accounts made up to 2012-03-31
dot icon07/03/2013
Appointment of Mr Paul Michael Moss as a director
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 27
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon18/10/2012
Appointment of Katrine Lilias Young as a director
dot icon23/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon08/06/2012
Termination of appointment of David Burton as a director
dot icon21/05/2012
Appointment of James Barclay Douglas as a director
dot icon02/02/2012
Full accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mrs Barbara Scandrett on 2011-07-15
dot icon18/07/2011
Director's details changed for David Burton on 2011-07-15
dot icon07/10/2010
Appointment of David Burton as a director
dot icon16/09/2010
Termination of appointment of Jonathan Edington as a director
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon03/08/2010
Termination of appointment of Graeme Mcconnell as a director
dot icon19/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon18/03/2010
Director's details changed for Graeme Mcconnell on 2010-03-18
dot icon17/03/2010
Appointment of Graeme Mcconnell as a director
dot icon17/03/2010
Appointment of Mrs Barbara Scandrett as a director
dot icon03/01/2010
Certificate of change of name
dot icon03/01/2010
Change of name notice
dot icon31/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon28/08/2009
Appointment terminated director stephen conway
dot icon24/08/2009
Appointment terminated director eric millard
dot icon24/08/2009
Director appointed jon edington
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 26
dot icon17/07/2009
Return made up to 17/07/09; full list of members
dot icon12/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon23/07/2008
Return made up to 17/07/08; full list of members
dot icon14/04/2008
Appointment terminated director susan hullin
dot icon14/04/2008
Appointment terminated director valerie owen
dot icon14/04/2008
Appointment terminated director christine conway
dot icon10/03/2008
Accounts for a medium company made up to 2007-03-31
dot icon05/03/2008
Director appointed stephen charles conway
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon22/08/2007
Registered office changed on 22/08/07 from: 12 great james street london WC1N 3DR
dot icon07/08/2007
Return made up to 17/07/07; full list of members
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon28/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/05/2007
Secretary resigned;director resigned
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon25/05/2007
Registered office changed on 25/05/07 from: c/o morgan and co morgans court the courtyard severn drive tewkesbury gloucestershire GL20 8HG
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon17/05/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon16/01/2007
Director resigned
dot icon29/12/2006
£ ic 928500/903000 23/11/06 £ sr 25500@1=25500
dot icon29/12/2006
£ ic 954000/928500 23/11/06 £ sr 25500@1=25500
dot icon09/08/2006
Return made up to 17/07/06; no change of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon12/07/2005
Return made up to 17/07/05; no change of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/04/2005
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon08/07/2004
Return made up to 17/07/04; full list of members
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon15/12/2003
Registered office changed on 15/12/03 from: ellenborough house wellington street cheltenham gloucestershire GL50 1YD
dot icon03/11/2003
Ad 01/10/03--------- £ si 51000@1=51000 £ ic 903000/954000
dot icon03/11/2003
Ad 01/10/03--------- £ si 25500@1=25500 £ ic 877500/903000
dot icon03/11/2003
Ad 01/10/03--------- £ si 25500@1=25500 £ ic 852000/877500
dot icon03/11/2003
Ad 01/10/03--------- £ si 750000@1=750000 £ ic 102000/852000
dot icon03/11/2003
Ad 01/10/03--------- £ si 50901@1=50901 £ ic 51099/102000
dot icon03/11/2003
Ad 01/10/03--------- £ si 50901@1=50901 £ ic 198/51099
dot icon03/11/2003
Ad 01/10/03--------- £ si 99@1=99 £ ic 99/198
dot icon03/11/2003
Ad 01/10/03--------- £ si 98@1=98 £ ic 1/99
dot icon24/10/2003
Particulars of mortgage/charge
dot icon24/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Memorandum and Articles of Association
dot icon14/10/2003
Nc inc already adjusted 01/10/03
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon10/10/2003
Particulars of mortgage/charge
dot icon14/08/2003
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
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-99.39 % *

* during past year

Cash in Bank

£64.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
470.56K
-
0.00
10.61K
-
2022
0
115.39K
-
0.00
10.50K
-
2023
0
125.83K
-
0.00
64.00
-
2023
0
125.83K
-
0.00
64.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

125.83K £Ascended9.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.00 £Descended-99.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scandrett, Barbara
Director
15/10/2009 - 31/03/2014
26
Mcconnell, Graeme
Director
15/10/2009 - 30/07/2010
20
Burton, David
Director
01/08/2010 - 31/05/2012
41
Kirkpatrick, Paul
Director
02/02/2015 - 01/02/2017
27
Kousar, Rehana
Director
19/01/2018 - Present
39

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 SOLUTIONS LIMITED

ASSISTED LIVING SOLUTIONS LIMITED is an(a) Active company incorporated on 17/07/2003 with the registered office located at 1110 Elliott Court, Coventry Business Park, Coventry CV5 6UB. There are currently 2 active directors 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 SOLUTIONS LIMITED?

toggle

ASSISTED LIVING SOLUTIONS LIMITED is currently Active. It was registered on 17/07/2003 .

Where is ASSISTED LIVING SOLUTIONS LIMITED located?

toggle

ASSISTED LIVING SOLUTIONS LIMITED is registered at 1110 Elliott Court, Coventry Business Park, Coventry CV5 6UB.

What does ASSISTED LIVING SOLUTIONS LIMITED do?

toggle

ASSISTED LIVING SOLUTIONS LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ASSISTED LIVING SOLUTIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.