Company NameUnited Lives Supported Living Ltd.
DirectorAkosua Frimpong
Company StatusActive
Company Number08914594
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Previous NamesAdepresden Limited Company Limited and Adepresden Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Akosua Frimpong
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence AddressFlat 1, Amber Court 995 High Road
Romford
RM6 4HB

Location

Registered Address17 Robert Cameron Mews
Colchester
CO4 9AL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Akosua Frimpong
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2023 (1 year, 2 months ago)
Next Return Due12 March 2024 (overdue)

Filing History

4 April 2023Amended total exemption full accounts made up to 28 February 2022 (5 pages)
23 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
4 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
24 June 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
2 July 2020Registered office address changed from Flat 1, Amber Court 995 High Road Romford RM6 4HB to 17 Robert Cameron Mews Robert Cameron Mews Colchester CO4 9AL on 2 July 2020 (1 page)
2 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
(3 pages)
27 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 28 February 2019 (5 pages)
23 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
2 July 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption full accounts made up to 28 February 2015 (13 pages)
29 February 2016Total exemption full accounts made up to 28 February 2015 (13 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
13 February 2015Company name changed adepresden LIMITED company LIMITED\certificate issued on 13/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
13 February 2015Company name changed adepresden LIMITED company LIMITED\certificate issued on 13/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-19
(1 page)
29 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-19
  • RES15 ‐ Change company name resolution on 2015-01-19
(1 page)
10 April 2014Director's details changed for Miss Akosua Frimpong on 12 March 2014 (3 pages)
10 April 2014Director's details changed for Miss Akosua Frimpong on 12 March 2014 (3 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(24 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(24 pages)