About

Registered Number: 03966646
Date of Incorporation: 06/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Italian Lodge 88 Park Road South, Prenton, Birkenhead, Wirral, CH43 4UY

 

Based in Birkenhead in Wirral, Salisbury Independent Living was registered on 06 April 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Salisbury Independent Living. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILBERFORCE, John Richard 14 March 2006 14 September 2010 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 26 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 21 October 2015
CH01 - Change of particulars for director 07 October 2015
AR01 - Annual Return 24 April 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AA - Annual Accounts 29 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 24 October 2013
AA - Annual Accounts 26 July 2013
AP01 - Appointment of director 10 July 2013
AR01 - Annual Return 11 April 2013
AA01 - Change of accounting reference date 02 January 2013
AP01 - Appointment of director 05 September 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 April 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 16 September 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 08 May 2008
363s - Annual Return 01 February 2008
363s - Annual Return 01 February 2008
395 - Particulars of a mortgage or charge 04 December 2007
287 - Change in situation or address of Registered Office 19 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 11 May 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
AA - Annual Accounts 12 October 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 06 April 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 04 March 2003
395 - Particulars of a mortgage or charge 12 November 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 24 April 2001
RESOLUTIONS - N/A 23 April 2001
CERTNM - Change of name certificate 17 April 2001
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2012 Outstanding

N/A

Debenture 09 March 2011 Outstanding

N/A

Debenture 26 November 2007 Outstanding

N/A

Debenture deed 06 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.