Background WavePink WaveYellow Wave

DISABLED LIVING (TRAINING & EXHIBITIONS) LIMITED (07079318)

DISABLED LIVING (TRAINING & EXHIBITIONS) LIMITED (07079318) is an active UK company. incorporated on 17 November 2009. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 1 other business activities. DISABLED LIVING (TRAINING & EXHIBITIONS) LIMITED has been registered for 16 years. Current directors include CARASSIK RATTY, Sonya, COSGROVE, Gerard.

Company Number
07079318
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
Burrows House 10 Priestley Road, Manchester, M28 2LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CARASSIK RATTY, Sonya, COSGROVE, Gerard
SIC Codes
82301, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISABLED LIVING (TRAINING & EXHIBITIONS) LIMITED

DISABLED LIVING (TRAINING & EXHIBITIONS) LIMITED is an active company incorporated on 17 November 2009 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 1 other business activity. DISABLED LIVING (TRAINING & EXHIBITIONS) LIMITED was registered 16 years ago.(SIC: 82301, 96090)

Status

active

Active since 16 years ago

Company No

07079318

LTD Company

Age

16 Years

Incorporated 17 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Burrows House 10 Priestley Road Wardley Industrial Estate, Worsley Manchester, M28 2LY,

Previous Addresses

Redbank House 4 St Chad's Street Cheetham Manchester Greater Manchester M8 8QA England
From: 17 November 2009To: 5 May 2011
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 13
New Owner
Jun 18
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Dec 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLLINS, Danielle

Active
10 Priestley Road, ManchesterM28 2LY
Secretary
Appointed 25 Mar 2025

CARASSIK RATTY, Sonya

Active
10 Priestley Road, ManchesterM28 2LY
Born April 1989
Director
Appointed 01 Apr 2025

COSGROVE, Gerard

Active
High Street, ManchesterM28 3NJ
Born April 1958
Director
Appointed 07 Sept 2021

EVANS, Debra Anne

Resigned
10 Priestley Road, ManchesterM28 2LY
Born May 1963
Director
Appointed 17 Nov 2009
Resigned 31 Mar 2025

STYGER, Carl Dean John

Resigned
Woodlands Parkway, AltrinchamWA15 7QU
Born July 1959
Director
Appointed 17 Nov 2009
Resigned 13 Oct 2021

WHITE, Stephen John

Resigned
10 Priestley Road, ManchesterM28 2LY
Born May 1949
Director
Appointed 17 Nov 2009
Resigned 18 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Debra Anne Evans

Ceased
10 Priestley Road, ManchesterM28 2LY
Born May 1963

Nature of Control

Significant influence or control
Notified 25 Jun 2018
Ceased 25 Jun 2018

Disabled Living

Active
Priestley Road, ManchesterM28 2LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2009
NEWINCIncorporation