Background WavePink WaveYellow Wave

SUSSEX EMPOWERED LIVING LTD. (08964756)

SUSSEX EMPOWERED LIVING LTD. (08964756) is an active UK company. incorporated on 28 March 2014. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SUSSEX EMPOWERED LIVING LTD. has been registered for 12 years. Current directors include HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
08964756
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX EMPOWERED LIVING LTD.

SUSSEX EMPOWERED LIVING LTD. is an active company incorporated on 28 March 2014 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SUSSEX EMPOWERED LIVING LTD. was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08964756

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
1st Floor Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 7 October 2021To: 20 May 2022
72 High Street Brighton BN2 1RP England
From: 30 July 2020To: 7 October 2021
153 Edward Street Brighton BN2 0JG England
From: 16 August 2017To: 30 July 2020
C/O Mr Nicolas Hancock the Coach House 6 Eastern Terrace Mews Brighton East Sussex BN2 1EP England
From: 18 January 2017To: 16 August 2017
41 Arundel Place Brighton BN2 1GD
From: 28 March 2014To: 18 January 2017
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jul 14
Funding Round
Apr 19
Director Joined
Oct 20
New Owner
Aug 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

FITTON, Garry John

Resigned
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 29 Sept 2021
Resigned 19 Jul 2024

ANTHA, Carmel Theresa

Resigned
Q4 The Square, LeatherheadKT22 7TW
Born July 1986
Director
Appointed 24 Apr 2019
Resigned 29 Sept 2021

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 29 Sept 2021
Resigned 19 Jul 2024

HANCOCK, Nicolas

Resigned
Q4 The Square, LeatherheadKT22 7TW
Born November 1981
Director
Appointed 28 Mar 2014
Resigned 29 Sept 2021

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 29 Sept 2021
Resigned 31 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Q4 The Square, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2021

Miss Carmel Theresa Antha

Ceased
Q4 The Square, LeatherheadKT22 7TW
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2021
Ceased 29 Sept 2021

Mr Nicolas Hancock

Ceased
Q4 The Square, LeatherheadKT22 7TW
Born November 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Incorporation Company
28 March 2014
NEWINCIncorporation