Background WavePink WaveYellow Wave

DISABILITY ASSIST FOR INDEPENDENT LIVING LTD (04854897)

DISABILITY ASSIST FOR INDEPENDENT LIVING LTD (04854897) is an active UK company. incorporated on 4 August 2003. with registered office in Ramsgate. The company operates in the Other Service Activities sector, engaged in physical well-being activities. DISABILITY ASSIST FOR INDEPENDENT LIVING LTD has been registered for 22 years. Current directors include ANSCOMB, Piers Kenneth, BASSANT, Clive William, CHITTENDEN, Victoria Grace and 7 others.

Company Number
04854897
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2003
Age
22 years
Address
The Marlowe Innovation Centre, Ramsgate, CT12 6FA
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
ANSCOMB, Piers Kenneth, BASSANT, Clive William, CHITTENDEN, Victoria Grace, EACERSALL, Natalie Marguerite Jessica-Ann, GREENARD, Helen Joy, KOLTAJ, Bojan, ROBERTSON, Andrew James, Dr, TUTT, Hannah Elizabeth, WEAVER-MALLION, Sonia Janette, WISE, Christopher William Maxwell
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISABILITY ASSIST FOR INDEPENDENT LIVING LTD

DISABILITY ASSIST FOR INDEPENDENT LIVING LTD is an active company incorporated on 4 August 2003 with the registered office located in Ramsgate. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. DISABILITY ASSIST FOR INDEPENDENT LIVING LTD was registered 22 years ago.(SIC: 96040)

Status

active

Active since 22 years ago

Company No

04854897

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 4 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

CENTRE FOR INDEPENDENT LIVING KENT LIMITED
From: 4 August 2003To: 28 March 2022
Contact
Address

The Marlowe Innovation Centre Marlowe Way Ramsgate, CT12 6FA,

Previous Addresses

R&B Star Units 9 & 10 Nimbus Enterprise Park Liphook Way Maidstone ME16 0FZ England
From: 3 October 2024To: 6 June 2025
R&B Star Units 9 & 10 Nimbus Enterprise Park Liphook Way Allington Maidstone Kent ME16 0LQ England
From: 20 October 2020To: 3 October 2024
123 County Square Elwick Road Ashford Kent TN23 1AE
From: 27 October 2014To: 20 October 2020
1St Floor, International House Dover Place Ashford Kent TN23 1HU
From: 16 June 2014To: 27 October 2014
British Red Cross Headquarters 25 College Road Maidstone Kent ME15 6SX
From: 4 August 2003To: 16 June 2014
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Feb 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 17
Director Left
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Aug 23
Director Left
Sept 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WEAVER-MALLION, Sonia Jannette

Active
Marlowe Way, RamsgateCT12 6FA
Secretary
Appointed 01 Oct 2020

ANSCOMB, Piers Kenneth

Active
Gidds Pond Way, MaidstoneME14 5FY
Born August 1971
Director
Appointed 23 Jul 2025

BASSANT, Clive William

Active
Gidds Pond Way, MaidstoneME14 5FY
Born October 1962
Director
Appointed 21 Oct 2021

CHITTENDEN, Victoria Grace

Active
Gidds Pond Way, MaidstoneME14 5FY
Born February 1952
Director
Appointed 04 Aug 2003

EACERSALL, Natalie Marguerite Jessica-Ann

Active
Gidds Pond Way, MaidstoneME14 5FY
Born July 1980
Director
Appointed 23 Jul 2025

GREENARD, Helen Joy

Active
Gidds Pond Way, MaidstoneME14 5FY
Born August 1982
Director
Appointed 23 Jul 2025

KOLTAJ, Bojan

Active
Gidds Pond Way, MaidstoneME14 5FY
Born May 1981
Director
Appointed 11 Oct 2025

ROBERTSON, Andrew James, Dr

Active
Gidds Pond Way, MaidstoneME14 5FY
Born October 1980
Director
Appointed 30 Jul 2019

TUTT, Hannah Elizabeth

Active
Gidds Pond Way, MaidstoneME14 5FY
Born May 1979
Director
Appointed 30 Sept 2013

WEAVER-MALLION, Sonia Janette

Active
Gidds Pond Way, MaidstoneME14 5FY
Born February 1966
Director
Appointed 08 Sept 2016

WISE, Christopher William Maxwell

Active
Gidds Pond Way, MaidstoneME14 5FY
Born March 1964
Director
Appointed 14 Dec 2010

BAKER, Brian Robert

Resigned
47 Ash Grove, MaidstoneME16 0AD
Secretary
Appointed 01 Oct 2005
Resigned 31 May 2007

CHITTENDEN, Victoria Grace

Resigned
Elwick Road, AshfordTN23 1AE
Secretary
Appointed 23 Sept 2014
Resigned 01 Oct 2020

DE-CICCO, Stephen Brian

Resigned
Brabner Close, FolkestoneCT19 6LP
Secretary
Appointed 11 Nov 2008
Resigned 23 Feb 2012

JONES, Allen Victor

Resigned
3 Collingwood Court, FolkestoneCT20 3PX
Secretary
Appointed 04 Aug 2003
Resigned 28 Oct 2004

POTTER, Craig

Resigned
3 The Sidings, WhitstableCT5 1JY
Secretary
Appointed 31 Mar 2005
Resigned 30 Sept 2005

ROBERTS, Margaret Alice

Resigned
Great Queen Street, DartfordDA1 1TW
Secretary
Appointed 19 Feb 2008
Resigned 16 Jul 2008

BISHOP, Michael Roy

Resigned
1 Mead Green, ChathamME5 8PB
Born March 1961
Director
Appointed 04 Aug 2003
Resigned 24 Aug 2005

BUDGEN, Peter Alexander

Resigned
British Red Cross Headquarters, MaidstoneME15 6SX
Born September 1953
Director
Appointed 14 Dec 2010
Resigned 25 Sept 2012

BUDGEN, Peter Alexander

Resigned
St Judes, BarmingME16 9HH
Born September 1953
Director
Appointed 04 Aug 2003
Resigned 05 Aug 2004

BURCHETT, Paul

Resigned
Elwick Road, AshfordTN23 1AE
Born July 1960
Director
Appointed 23 Sept 2014
Resigned 06 Dec 2023

DE CICCO, Stephen Brian

Resigned
32 Brabner Close, FolkestoneCT19 6LP
Born August 1982
Director
Appointed 22 Mar 2006
Resigned 04 Apr 2012

EDMUNDS, Karen Margaret

Resigned
79 Dunes Road, New RomneyTN28 8SW
Born August 1964
Director
Appointed 19 Feb 2008
Resigned 04 Jul 2008

FINNIS, Catherine Michelle

Resigned
Elwick Road, AshfordTN23 1AE
Born December 1977
Director
Appointed 30 Sept 2013
Resigned 21 Jul 2023

FRASER, Ian Robert

Resigned
7 Somerset Road, AshfordTN24 8EJ
Born March 1942
Director
Appointed 04 Aug 2003
Resigned 15 Jul 2004

HAMMOCK, Liam Grahame

Resigned
123 Elwick Road, AshfordTN23 1AE
Born March 1979
Director
Appointed 08 Sept 2016
Resigned 02 Nov 2017

HOOK, Sylvia

Resigned
33 Longfield Close, WhitstableCT5 2SP
Born August 1950
Director
Appointed 21 Mar 2007
Resigned 08 Sept 2016

JONES, Allen Victor

Resigned
3 Collingwood Court, FolkestoneCT20 3PX
Born November 1943
Director
Appointed 05 Jul 2004
Resigned 04 Oct 2018

LEE, Margaret Teresa

Resigned
44 Curtis Wood Park Road, Herne BayCT6 7TZ
Born September 1951
Director
Appointed 21 Mar 2007
Resigned 01 Sept 2010

MONTFORD, Francoise Josiane

Resigned
Strawberry Hill, AldingtonTN25 7BZ
Born February 1945
Director
Appointed 24 Aug 2005
Resigned 16 Jul 2008

ROBERTS, Margaret Alice

Resigned
Great Queen Street, DartfordDA1 1TW
Born August 1940
Director
Appointed 19 Feb 2008
Resigned 16 Jul 2008

SHOEBRIDGE, Kay

Resigned
Elwick Road, AshfordTN23 1AE
Born November 1966
Director
Appointed 08 Sept 2016
Resigned 01 Oct 2020

SHOEBRIDGE, Phil

Resigned
Elwick Road, AshfordTN23 1AE
Born March 1965
Director
Appointed 23 Sept 2014
Resigned 01 Oct 2020

STANLEY, Eileen Mary

Resigned
30 Southfields Road, West KingsdownTN15 6LE
Born April 1934
Director
Appointed 04 Aug 2003
Resigned 23 Mar 2008

TATTON, James William

Resigned
27 Fairfield Road, RamsgateCT11 7BE
Born February 1938
Director
Appointed 26 Aug 2004
Resigned 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
28 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
11 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
16 June 2005
287Change of Registered Office
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Incorporation Company
4 August 2003
NEWINCIncorporation