Background WavePink WaveYellow Wave

SUPPORT AND LIVING C.I.C. (09716088)

SUPPORT AND LIVING C.I.C. (09716088) is an active UK company. incorporated on 4 August 2015. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SUPPORT AND LIVING C.I.C. has been registered for 10 years. Current directors include BRYAN, Sarah.

Company Number
09716088
Status
active
Type
ltd
Incorporated
4 August 2015
Age
10 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BRYAN, Sarah
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT AND LIVING C.I.C.

SUPPORT AND LIVING C.I.C. is an active company incorporated on 4 August 2015 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SUPPORT AND LIVING C.I.C. was registered 10 years ago.(SIC: 68201)

Status

active

Active since 10 years ago

Company No

09716088

LTD Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 29 December 2023 - 27 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 28 December 2024 - 27 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

SIGNATURE SUPPORTED HOUSING C.I.C.
From: 4 February 2016To: 25 January 2024
SIGNATURE SUPPORTED HOUSING LIMITED
From: 4 August 2015To: 4 February 2016
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England
From: 8 February 2023To: 8 February 2023
Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom
From: 27 March 2020To: 8 February 2023
Glebe Business Park Lunts Heath Road Widnes WA8 5SQ United Kingdom
From: 4 August 2015To: 27 March 2020
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Apr 17
Loan Secured
May 17
Owner Exit
Jun 18
New Owner
Jun 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Nov 18
Director Joined
Jan 19
Funding Round
Feb 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Sept 22
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BRYAN, Sarah

Active
New Bailey Street, SalfordM3 5FS
Born January 1980
Director
Appointed 20 Oct 2025

BRYAN, Sarah

Resigned
Raddel Lane, WarringtonWA4 4EE
Secretary
Appointed 09 Mar 2019
Resigned 08 Apr 2025

WALL, Dean James

Resigned
Shalefield Gardens, AthertonM46 0NQ
Secretary
Appointed 01 Apr 2017
Resigned 05 Oct 2018

BRYAN, Robert Jason

Resigned
Raddel Lane, WarringtonWA4 4EE
Born May 1971
Director
Appointed 05 Sept 2016
Resigned 24 Aug 2018

BRYAN, Robert Jason

Resigned
Raddel Lane, WarringtonWA4 4EE
Born May 1971
Director
Appointed 04 Aug 2015
Resigned 01 Aug 2016

BRYAN, Sarah

Resigned
Raddel Lane, WarringtonWA4 4EE
Born January 1980
Director
Appointed 10 Jan 2019
Resigned 08 Apr 2025

BRYAN, Sarah

Resigned
Raddel Lane, WarringtonWA4 4EE
Born January 1980
Director
Appointed 01 Aug 2016
Resigned 24 Aug 2018

HINDS, Derek Alfred

Resigned
New Bailey Street, SalfordM3 5FS
Born August 1936
Director
Appointed 08 Apr 2025
Resigned 20 Oct 2025

KILLEN, Phil

Resigned
Gadbrook Park, RudheathCW9 7RA
Born December 1971
Director
Appointed 07 Oct 2020
Resigned 25 Oct 2021

RICHARDSON, Janet Kay

Resigned
Gadbrook Park, RudheathCW9 7RA
Born May 1956
Director
Appointed 02 Feb 2021
Resigned 06 Apr 2021

STONELEY, Angela

Resigned
Gadbrook Park, RudheathCW9 7RA
Born September 1967
Director
Appointed 24 Aug 2018
Resigned 09 Sept 2020

THRELFALL, Peter

Resigned
Cinnamon Park, FearnheadWA2 0XP
Born November 1956
Director
Appointed 09 Jun 2016
Resigned 05 Sept 2016

WALL, Dean James

Resigned
Shalefield Gardens, AthertonM46 0NQ
Born April 1982
Director
Appointed 01 Apr 2017
Resigned 05 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Jason Bryan

Ceased
Raddel Lane, WarringtonWA4 4EE
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 18 May 2018
New Bailey Street, SalfordM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018

Mrs Sarah Bryan

Ceased
Raddel Lane, WarringtonWA4 4EE
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Of Name Community Interest Company
4 February 2016
CICCONCICCON
Certificate Change Of Name Company
4 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2016
CONNOTConfirmation Statement Notification
Incorporation Company
4 August 2015
NEWINCIncorporation