Advanced company searchLink opens in new window

ABILITY SUPPORTED LIVING DERBYSHIRE LIMITED

Company number 08632523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
07 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
22 Dec 2021 PSC05 Change of details for a person with significant control
21 Dec 2021 AD01 Registered office address changed from 12a Beresford Way Chesterfield Derbyshire S41 9FG England to Unit 29/31, Coney Green Business Centre 103 Wingfield View Clay Cross Chesterfield S45 9JW on 21 December 2021
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
10 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
06 Dec 2021 PSC07 Cessation of Davina Anne Elizabeth Bradley as a person with significant control on 2 September 2020
06 Dec 2021 TM01 Termination of appointment of Davina Anne Elizabeth Bradley as a director on 2 September 2020
06 Dec 2021 TM01 Termination of appointment of Paul William Rice as a director on 1 September 2021
06 Dec 2021 PSC07 Cessation of Paul William Rice as a person with significant control on 1 September 2021
04 Aug 2021 PSC05 Change of details for a person with significant control
03 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
10 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
14 Oct 2020 PSC07 Cessation of Melanie Crookes as a person with significant control on 2 September 2020
14 Oct 2020 PSC07 Cessation of David Ernest Fuller as a person with significant control on 2 September 2020
14 Oct 2020 TM01 Termination of appointment of Melanie Crookes as a director on 2 September 2020
14 Oct 2020 TM01 Termination of appointment of David Ernest Fuller as a director on 2 September 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
27 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
27 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19