Background WavePink WaveYellow Wave

INDEPENDENT LIVING SOLUTIONS LIMITED (03946793)

INDEPENDENT LIVING SOLUTIONS LIMITED (03946793) is an active UK company. incorporated on 14 March 2000. with registered office in Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INDEPENDENT LIVING SOLUTIONS LIMITED has been registered for 26 years. Current directors include MURRAY, James William Masterson, WEBSTER, Rory.

Company Number
03946793
Status
active
Type
ltd
Incorporated
14 March 2000
Age
26 years
Address
Mills House Serviced Offices Mills Way, Salisbury, SP4 7RX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MURRAY, James William Masterson, WEBSTER, Rory
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT LIVING SOLUTIONS LIMITED

INDEPENDENT LIVING SOLUTIONS LIMITED is an active company incorporated on 14 March 2000 with the registered office located in Salisbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INDEPENDENT LIVING SOLUTIONS LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03946793

LTD Company

Age

26 Years

Incorporated 14 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

INDEPENDENT LIVING OCCUPATIONAL THERAPY AND CASE MANAGEMENT SERVICES LIMITED
From: 24 April 2001To: 5 November 2002
INDLIV LIMITED
From: 14 March 2000To: 24 April 2001
Contact
Address

Mills House Serviced Offices Mills Way Amesbury Salisbury, SP4 7RX,

Previous Addresses

Mills House Serviced Offices Mills Way Amesbury Salisbury SP4 7AU England
From: 15 May 2023To: 16 February 2024
2 Wilton Business Centre, Kingsway, Wilton Salisbury Wiltshire SP2 0AH
From: 14 March 2000To: 15 May 2023
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Capital Update
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 16
Director Joined
Sept 18
Director Joined
Sept 20
Director Left
Dec 21
Loan Cleared
Oct 23
Loan Secured
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Jun 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MURRAY, James William Masterson

Active
Mills Way, SalisburySP4 7RX
Born July 1976
Director
Appointed 31 Mar 2025

WEBSTER, Rory

Active
Mills Way, SalisburySP4 7RX
Born September 1965
Director
Appointed 31 Mar 2025

BARTUCCA, Sarah

Resigned
2 Wilton Business Centre,, SalisburySP2 0AH
Secretary
Appointed 16 Apr 2012
Resigned 06 Oct 2020

GIPSON, Raymond

Resigned
2 Wilton Business Centre,, SalisburySP2 0AH
Secretary
Appointed 14 Mar 2000
Resigned 16 Apr 2012

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 14 Mar 2000
Resigned 14 Mar 2000

BARKER, Alison Clair

Resigned
2 Wilton Business Centre,, SalisburySP2 0AH
Born January 1963
Director
Appointed 01 Apr 2016
Resigned 17 Dec 2021

FERGUSON, Emma

Resigned
Mills Way, SalisburySP4 7RX
Born March 1979
Director
Appointed 01 Sept 2020
Resigned 31 Mar 2025

GIPSON, Elaine

Resigned
2 Wilton Business Centre,, SalisburySP2 0AH
Born February 1943
Director
Appointed 14 Mar 2000
Resigned 16 Apr 2012

GIPSON, Raymond

Resigned
2 Wilton Business Centre,, SalisburySP2 0AH
Born April 1944
Director
Appointed 01 Dec 2002
Resigned 16 Apr 2012

MACLEAN, Kate Elizabeth

Resigned
Mills Way, SalisburySP4 7RX
Born April 1960
Director
Appointed 01 Dec 2002
Resigned 31 Mar 2025

RANSOME, Sarah Louise

Resigned
Mills Way, SalisburySP4 7RX
Born February 1970
Director
Appointed 01 Sept 2018
Resigned 31 Mar 2025

SMITH, Karenmarie

Resigned
Mills Way, SalisburySP4 7RX
Born February 1962
Director
Appointed 01 Dec 2002
Resigned 31 Mar 2025

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 14 Mar 2000
Resigned 14 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
Interchange, 81-85 Station Road, CroydonCR0 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Ms Kathryn Elizabeth Maclean

Ceased
Mills Way, SalisburySP4 7RX
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mrs Karenmarie Smith

Ceased
Mills Way, SalisburySP4 7RX
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Memorandum Articles
28 January 2013
MEM/ARTSMEM/ARTS
Resolution
28 January 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
24 April 2012
SH19Statement of Capital
Legacy
24 April 2012
SH20SH20
Legacy
24 April 2012
CAP-SSCAP-SS
Resolution
24 April 2012
RESOLUTIONSResolutions
Resolution
4 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Resolution
4 April 2012
RESOLUTIONSResolutions
Resolution
4 April 2012
RESOLUTIONSResolutions
Resolution
4 April 2012
RESOLUTIONSResolutions
Resolution
4 April 2012
RESOLUTIONSResolutions
Resolution
4 April 2012
RESOLUTIONSResolutions
Resolution
4 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
123Notice of Increase in Nominal Capital
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
363aAnnual Return
Resolution
18 August 2008
RESOLUTIONSResolutions
Resolution
18 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
353353
Legacy
17 March 2006
287Change of Registered Office
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2003
AAAnnual Accounts
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
27 March 2003
363sAnnual Return (shuttle)
Statement Of Affairs
18 March 2003
SASA
Legacy
18 March 2003
88(2)R88(2)R
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2000
225Change of Accounting Reference Date
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
287Change of Registered Office
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Incorporation Company
14 March 2000
NEWINCIncorporation