Advanced company searchLink opens in new window

SUSSEX EMPOWERED LIVING LTD.

Company number 08964756

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)
22 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of Emma Louise Pearson as a director on 31 March 2024
24 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
24 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mrs Emma Louise Pearson on 20 January 2023
29 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
11 Aug 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
30 Jun 2022 AD01 Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 30 June 2022
20 May 2022 AD01 Registered office address changed from 1st Floor Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 20 May 2022
19 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
19 May 2022 AP03 Appointment of Mr Garry John Fitton as a secretary on 29 September 2021
19 May 2022 PSC05 Change of details for The Regard Partnership Limited as a person with significant control on 7 December 2021
07 Oct 2021 PSC02 Notification of The Regard Partnership Limited as a person with significant control on 29 September 2021
07 Oct 2021 PSC07 Cessation of Nicolas Hancock as a person with significant control on 29 September 2021
07 Oct 2021 PSC07 Cessation of Carmel Theresa Antha as a person with significant control on 29 September 2021
07 Oct 2021 TM01 Termination of appointment of Nicolas Hancock as a director on 29 September 2021
07 Oct 2021 TM01 Termination of appointment of Carmel Theresa Antha as a director on 29 September 2021
07 Oct 2021 AD01 Registered office address changed from 72 High Street Brighton BN2 1RP England to 1st Floor Q4 the Square Randalls Way Leatherhead KT22 7TW on 7 October 2021
07 Oct 2021 AP01 Appointment of Mr Garry John Fitton as a director on 29 September 2021
07 Oct 2021 AP01 Appointment of Mrs Emma Louise Pearson as a director on 29 September 2021
19 Aug 2021 PSC01 Notification of Carmel Theresa Antha as a person with significant control on 12 July 2021
19 Aug 2021 PSC04 Change of details for Mr Nicolas Hancock as a person with significant control on 12 July 2021
11 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates