Background WavePink WaveYellow Wave

SOLUTIONS IN SUPPORTED LIVING LIMITED (13058119)

SOLUTIONS IN SUPPORTED LIVING LIMITED (13058119) is an active UK company. incorporated on 2 December 2020. with registered office in Abingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOLUTIONS IN SUPPORTED LIVING LIMITED has been registered for 5 years. Current directors include HATZIS, Dimitrios, Dr, HATZIS, Gail Lorraine.

Company Number
13058119
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
Cedar House Abingdon Road, Abingdon, OX13 5QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HATZIS, Dimitrios, Dr, HATZIS, Gail Lorraine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTIONS IN SUPPORTED LIVING LIMITED

SOLUTIONS IN SUPPORTED LIVING LIMITED is an active company incorporated on 2 December 2020 with the registered office located in Abingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOLUTIONS IN SUPPORTED LIVING LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13058119

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Cedar House Abingdon Road Tubney Abingdon, OX13 5QQ,

Previous Addresses

1 London Street Reading RG1 4PN England
From: 2 December 2020To: 7 December 2020
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HATZIS, Gail Lorraine

Active
Abingdon Road, AbingdonOX13 5QQ
Secretary
Appointed 08 Dec 2020

HATZIS, Dimitrios, Dr

Active
Abingdon Road, AbingdonOX13 5QQ
Born February 1961
Director
Appointed 03 Dec 2020

HATZIS, Gail Lorraine

Active
Abingdon Road, AbingdonOX13 5QQ
Born February 1962
Director
Appointed 03 Dec 2020

WOOD-SMITH, Ian Michael

Resigned
Abingdon Road, AbingdonOX13 5QQ
Born March 1959
Director
Appointed 02 Dec 2020
Resigned 03 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Dr Dimitrios Hatzis

Active
Abingdon Road, AbingdonOX13 5QQ
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020

Mr Ian Michael Wood-Smith

Ceased
Abingdon Road, AbingdonOX13 5QQ
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Incorporation Company
2 December 2020
NEWINCIncorporation