Elevate Supported Living Limited

General information

Name:

Elevate Supported Living Ltd

Office Address:

The Renewal Trust Business Centre 3 Hawksworth Street NG3 2EG Nottingham

Number: 10391825

Incorporation date: 2016-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at The Renewal Trust Business Centre, Nottingham NG3 2EG Elevate Supported Living Limited is classified as a Private Limited Company issued a 10391825 Companies House Reg No. This firm appeared on Friday 23rd September 2016. This company has a history in business name changes. Up till now this company had four different names. Until 2023 this company was prospering under the name of National Supported Living Group and up to that point the registered company name was Oxygen Housing And Supported Living Services. The firm's classified under the NACE and SIC code 87200 meaning Residential care activities for learning difficulties, mental health and substance abuse. Elevate Supported Living Ltd reported its latest accounts for the financial period up to 2022-09-30. Its latest confirmation statement was released on 2023-05-15.

Because of the firm's constant expansion, it became unavoidable to formally appoint extra executives: Farhan A. and Israel S. who have been working together since May 2023 to promote the success of the firm.

  • Previous company's names
  • Elevate Supported Living Limited 2023-09-30
  • National Supported Living Group Limited 2023-09-23
  • Oxygen Housing And Supported Living Services Ltd 2020-04-07
  • Oxygen Accommodation Limited 2017-03-10
  • Uk Oxygen Projects Ltd 2016-09-23

Financial data based on annual reports

Company staff

Farhan A.

Role: Director

Appointed: 15 May 2023

Latest update: 20 February 2024

Israel S.

Role: Director

Appointed: 06 April 2020

Latest update: 20 February 2024

People with significant control

Executives who control the firm include: Brett P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Israel S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brett P.
Notified on 15 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Israel S.
Notified on 15 May 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Cross Country Partners Limited
Address: 25 Llanberis Grove Llanberis Grove, Nottingham, NG8 5DP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Comapines Registry
Registration number 11239801
Notified on 15 May 2023
Ceased on 15 May 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Israel S.
Notified on 6 April 2020
Ceased on 15 May 2023
Nature of control:
1/2 or less of shares
Brett P.
Notified on 23 September 2016
Ceased on 15 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 21 June 2018
Start Date For Period Covered By Report 2016-09-23
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 21 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 4th April 2024 (TM01)
filed on: 4th, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 87200 : Residential care activities for learning difficulties, mental health and substance abuse
  • 87900 : Other residential care activities n.e.c.
  • 96090 : Other service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode