EMBRACE SUPPORTED LIVING LIMITED
BIRMINGHAM EMBRACE GROUP LIMITED EUROPEAN CARE (STOKE ON TRENT) LIMITED EUROPEAN CARE BEACON (HOLDINGS) LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 05853824
Status Active
Incorporation Date 21 June 2006
Company Type Private Limited Company
Address PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUILDING, PARKLANDS, RUBERY, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of EMBRACE SUPPORTED LIVING LIMITED are www.embracesupportedliving.co.uk, and www.embrace-supported-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Embrace Supported Living Limited is a Private Limited Company. The company registration number is 05853824. Embrace Supported Living Limited has been working since 21 June 2006. The present status of the company is Active. The registered address of Embrace Supported Living Limited is Part Ground Floor First Floor Two Parklands Building Parklands Rubery Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director PERRY, David William has been resigned. Director SMITH, Albert Edward has been resigned. Director TREON, Anoup has been resigned. Director TREON, Jaynee Sunita has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 22 October 2014
62 years old

Director
MANSON, David Lindsay
Appointed Date: 15 March 2012
56 years old

Resigned Directors

Secretary
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 21 June 2006

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 06 September 2013
Appointed Date: 25 May 2011

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 05 July 2006
Appointed Date: 21 June 2006

Director
PERRY, David William
Resigned: 21 May 2012
Appointed Date: 25 May 2011
76 years old

Director
SMITH, Albert Edward
Resigned: 22 October 2014
Appointed Date: 15 March 2012
67 years old

Director
TREON, Anoup
Resigned: 15 March 2012
Appointed Date: 21 June 2006
70 years old

Director
TREON, Jaynee Sunita
Resigned: 15 March 2012
Appointed Date: 25 May 2011
66 years old

Director
ABERGAN REED LIMITED
Resigned: 05 July 2006
Appointed Date: 21 June 2006

EMBRACE SUPPORTED LIVING LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
29 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1

20 Jan 2016
Accounts for a dormant company made up to 30 June 2015
04 Aug 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

13 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 39 more events
19 Oct 2006
Accounting reference date shortened from 30/06/07 to 31/12/06
11 Jul 2006
Secretary resigned
11 Jul 2006
Director resigned
11 Jul 2006
Registered office changed on 11/07/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
21 Jun 2006
Incorporation