ASSISTED LIVING SOUTH WEST LIMITED

Register to unlock more data on OkredoRegister

ASSISTED LIVING SOUTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06609295

Incorporation date

03/06/2008

Size

Small

Contacts

Registered address

Registered address

Yew Tree Business Hub, 153 Yew Tree Lane, Birmingham, Yardley B26 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon18/12/2025
Registered office address changed from 1110 Elliott Court Coventry Business Park Coventry CV5 6UB England to Yew Tree Business Hub 153 Yew Tree Lane Birmingham Yardley B26 1AY on 2025-12-18
dot icon17/12/2025
Statement of affairs
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Appointment of a voluntary liquidator
dot icon30/06/2025
Accounts for a small company made up to 2024-06-30
dot icon04/06/2025
Confirmation statement made on 2025-06-03 with no updates
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 icon05/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon26/03/2024
Accounts for a small company made up to 2023-06-30
dot icon24/08/2023
Appointment of Mr Amjad Mahmood as a director on 2023-08-22
dot icon14/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-06-30
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon10/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon21/08/2018
Director's details changed for Mrs Sujahan Begum Jalil on 2018-08-21
dot icon08/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon05/06/2018
Director's details changed for Ms Rehana Kousar on 2018-03-29
dot icon05/06/2018
Director's details changed for Ms Rehana Kousar on 2018-03-29
dot icon07/03/2018
Accounts for a small company made up to 2017-03-31
dot icon25/01/2018
Current accounting period extended from 2018-03-29 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 1 in full
dot icon29/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon06/06/2017
Confirmation statement made on 2017-06-03 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 icon08/09/2016
Full accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
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 from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom 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 icon25/06/2015
Annual return made up to 2015-06-03 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 Tewkesbury Gloucestershire GL20 6FD 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 icon06/08/2014
Termination of appointment of Samantha Jane Paddon as a director on 2014-07-31
dot icon05/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Barbara Scandrett as a director
dot icon04/04/2014
Termination of appointment of Paul Wilcox as a director
dot icon25/02/2014
Appointment of Mr Andrew Gordon Lennox as a director
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Registered office address changed from 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2013-12-02
dot icon04/11/2013
Appointment of Mr Paul Andrew Wilcox as a director
dot icon01/11/2013
Termination of appointment of John Fahy as a director
dot icon08/07/2013
Termination of appointment of Mh Secretaries Limited as a secretary
dot icon05/07/2013
Director's details changed for Mrs Barbara Scandrett on 2013-07-05
dot icon18/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
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 icon25/03/2013
Director's details changed for Mrs Barbara Scandrett on 2013-03-25
dot icon07/03/2013
Appointment of Mr Paul Michael Moss as a director
dot icon18/10/2012
Appointment of Katrine Lilias Young as a director
dot icon07/06/2012
Termination of appointment of David Burton as a director
dot icon06/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon01/06/2012
Register(s) moved to registered inspection location
dot icon01/06/2012
Register inspection address has been changed
dot icon01/06/2012
Director's details changed for Mrs Samantha Jane Paddon on 2012-05-31
dot icon01/06/2012
Director's details changed for Mr John Douglas Fahy on 2012-05-31
dot icon11/01/2012
Accounts for a small company made up to 2011-03-31
dot icon22/11/2011
Memorandum and Articles of Association
dot icon22/11/2011
Resolutions
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon13/05/2011
Appointment of David Burton as a director
dot icon25/08/2010
Termination of appointment of Graeme Mcconnell as a director
dot icon25/08/2010
Termination of appointment of John Fahy as a secretary
dot icon25/08/2010
Accounts for a small company made up to 2010-03-31
dot icon25/08/2010
Appointment of Mh Secretaries Limited as a secretary
dot icon17/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr John Fahy on 2010-06-03
dot icon16/06/2010
Secretary's details changed for John Douglas Fahy on 2010-06-03
dot icon16/06/2010
Director's details changed for Samantha Jane Paddon on 2010-06-03
dot icon27/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/01/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon25/11/2009
Appointment of Mrs Barbara Scandrett as a director
dot icon13/11/2009
Appointment of Mr Graeme Mcconnell as a director
dot icon02/07/2009
Capitals not rolled up
dot icon02/07/2009
Return made up to 03/06/09; full list of members
dot icon03/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-35 *

* during past year

Number of employees

132
2023
change arrow icon+300.78 % *

* during past year

Cash in Bank

£220,058.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/06/2026
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
191
666.84K
-
0.00
256.21K
-
2022
167
1.10M
-
0.00
54.91K
-
2023
132
1.86M
-
0.00
220.06K
-
2023
132
1.86M
-
0.00
220.06K
-

Employees

2023

Employees

132 Descended-21 % *

Net Assets(GBP)

1.86M £Ascended68.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.06K £Ascended300.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amjad Mahmood
Director
22/08/2023 - Present
120
MH SECRETARIES LIMITED
Corporate Secretary
24/08/2010 - 08/07/2013
97
Scandrett, Barbara
Director
01/11/2009 - 31/03/2014
26
Mcconnell, Graeme
Director
01/10/2009 - 30/07/2010
20
Burton, David
Director
01/08/2010 - 31/05/2012
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

130
FOODPACK LIMITEDForvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Manufacture of other food products n.e.c.

Comp. code:

09674147

Reg. date:

07/07/2015

Turnover:

-

No. of employees:

134
EMAGINATION PRODUCTIONS LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Liquidation

Category:

Printing n.e.c.

Comp. code:

02766445

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

130
FATHERSON BAKERY LIMITED7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06360666

Reg. date:

04/09/2007

Turnover:

-

No. of employees:

100
FASHION FAIR LIMITED19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

03652168

Reg. date:

20/10/1998

Turnover:

-

No. of employees:

103
THE CRUSTY COB (CREATIONS) LIMITEDC/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04626211

Reg. date:

31/12/2002

Turnover:

-

No. of employees:

100

Description

copy info iconCopy

About ASSISTED LIVING SOUTH WEST LIMITED

ASSISTED LIVING SOUTH WEST LIMITED is an(a) Liquidation company incorporated on 03/06/2008 with the registered office located at Yew Tree Business Hub, 153 Yew Tree Lane, Birmingham, Yardley B26 1AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 132 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTED LIVING SOUTH WEST LIMITED?

toggle

ASSISTED LIVING SOUTH WEST LIMITED is currently Liquidation. It was registered on 03/06/2008 .

Where is ASSISTED LIVING SOUTH WEST LIMITED located?

toggle

ASSISTED LIVING SOUTH WEST LIMITED is registered at Yew Tree Business Hub, 153 Yew Tree Lane, Birmingham, Yardley B26 1AY.

What does ASSISTED LIVING SOUTH WEST LIMITED do?

toggle

ASSISTED LIVING SOUTH WEST LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ASSISTED LIVING SOUTH WEST LIMITED have?

toggle

ASSISTED LIVING SOUTH WEST LIMITED had 132 employees in 2023.

What is the latest filing for ASSISTED LIVING SOUTH WEST LIMITED?

toggle

The latest filing was on 18/12/2025: Registered office address changed from 1110 Elliott Court Coventry Business Park Coventry CV5 6UB England to Yew Tree Business Hub 153 Yew Tree Lane Birmingham Yardley B26 1AY on 2025-12-18.