Background WavePink WaveYellow Wave

SUPPORT AND LIVING GROUP LIMITED (11117170)

SUPPORT AND LIVING GROUP LIMITED (11117170) is an active UK company. incorporated on 19 December 2017. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. SUPPORT AND LIVING GROUP LIMITED has been registered for 8 years. Current directors include BRYAN, Robert Jason.

Company Number
11117170
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRYAN, Robert Jason
SIC Codes
41100, 41201, 41202, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT AND LIVING GROUP LIMITED

SUPPORT AND LIVING GROUP LIMITED is an active company incorporated on 19 December 2017 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. SUPPORT AND LIVING GROUP LIMITED was registered 8 years ago.(SIC: 41100, 41201, 41202, 64209)

Status

active

Active since 8 years ago

Company No

11117170

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SIGNATURE HOUSING GROUP LIMITED
From: 19 December 2017To: 25 January 2024
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 Cheshire WA8 5SQ United Kingdom
From: 19 December 2017To: 27 March 2020
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Aug 18
New Owner
Mar 20
Director Joined
Oct 20
Director Left
Sept 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRYAN, Robert Jason

Active
Raddel Lane, WarringtonWA4 4EE
Born May 1971
Director
Appointed 19 Dec 2017

KILLEN, Phil

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

Persons with significant control

2

Mr Robert Jason Bryan

Active
Raddel Lane, WarringtonWA4 4EE
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Dec 2017

Mrs Sarah Bryan

Active
Raddel Lane, WarringtonWA4 4EE
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 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
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
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
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 March 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Legacy
25 September 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Incorporation Company
19 December 2017
NEWINCIncorporation