Company NameConnect Supported Living Ltd
DirectorSamaila Bello
Company StatusActive
Company Number09398407
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameDr Samaila Bello
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMs Julian Kamya
Date of BirthAugust 1974 (Born 49 years ago)
NationalityUgandan
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleHealthcare Professional
Country of ResidenceCanada
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Julian Kamya
50.00%
Ordinary B
50 at £1Samaila Bello
50.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Julian Kamya as a director on 1 October 2016 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 March 2017Director's details changed for Ms Julian Kamya on 16 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Julian Kamya on 16 March 2017 (2 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 100
(35 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 100
(35 pages)