Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MRS INDEPENDENT LIVING LTD
Company Information for

MRS INDEPENDENT LIVING LTD

329-331 QUEENSBRIDGE ROAD, LONDON, E8 3LA,
Company Registration Number
02086284
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mrs Independent Living Ltd
MRS INDEPENDENT LIVING LTD was founded on 1986-12-30 and has its registered office in London. The organisation's status is listed as "Active". Mrs Independent Living Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MRS INDEPENDENT LIVING LTD
 
Legal Registered Office
329-331 QUEENSBRIDGE ROAD
LONDON
E8 3LA
Other companies in N19
 
Previous Names
MOBILE REPAIR SERVICE05/01/2022
Charity Registration
Charity Number 801419
Charity Address CAXTON HOUSE COMMUNITY CENTRE, 129 ST. JOHN'S WAY, LONDON, N19 3RQ
Charter THE PRINCIPAL ACTIVITY OF MOBILE REPAIR SERVICE IS THAT OF PROVIDING FREE OR LOW-COST PRACTICAL HELP FOR OLDER AND DISABLED PEOPLE UNDERTAKING REPAIRS AND MODIFICATIONS IN THE HOME FOR OLDER AND FOR DISABLED PEOPLE IN CAMDEN, HACKNEY, ISLINGTON AND THE CITY OF LONDON UNDERTAKING A RANGE OF ACCIDENT PREVENTION PROGRAMMES, MAINLY WITH OLDER PEOPLE FITTING DISABILITY AIDS
Filing Information
Company Number 02086284
Company ID Number 02086284
Date formed 1986-12-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877291087  
Last Datalog update: 2025-01-05 09:11:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MRS INDEPENDENT LIVING LTD

Current Directors
Officer Role Date Appointed
ALISTAIR WALLACE
Company Secretary 1991-09-08
PATRICK DESMOND HARDIMAN
Director 2013-11-18
REBECCA HENDERSON
Director 2001-12-12
JOHN MILES
Director 1991-09-08
STEPHEN STEPPENS
Director 1991-09-08
JANE TILSTON
Director 1998-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JANE HONOR STRAKER
Director 2015-04-28 2018-04-23
SIVAKALYAN REDDY PATIL
Director 2014-04-02 2018-02-01
KENDAL BODDEN
Director 1991-09-08 2013-10-30
CELIA BOWER
Director 2002-03-12 2010-05-21
MICKEY LEWIS
Director 1992-03-25 2007-01-17
KEITH WILLIAMS
Director 1991-09-08 2006-05-12
ALEX JEOANNIDES
Director 2003-11-25 2004-12-15
BARRY GARNHAM
Director 1998-12-08 2002-11-19
PATRICIA ANNE WEBB
Director 1999-12-09 2002-11-19
STEPHANIE CLAIRE BRANN
Director 1991-09-08 1998-12-08
ADAM HOPE
Director 1991-11-28 1997-10-22
ROSE RICHARDSON
Director 1991-09-08 1995-09-25
DAVID ROSENTHAL
Director 1992-09-15 1995-09-25
ELIZABETH JOHNSON
Director 1991-09-08 1993-09-15
SHAHIDA QURESHI
Director 1991-09-08 1992-11-05
MADELINE MAKARAB
Director 1991-09-08 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA HENDERSON DISABILITY ACTION IN ISLINGTON Director 2014-10-25 CURRENT 1996-05-21 Active
STEPHEN STEPPENS GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED Director 2008-03-28 CURRENT 1978-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-19CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES
2024-08-01DIRECTOR APPOINTED MS TAKUMBA MARIA LAWAL
2024-05-28Director's details changed for Jane Tilston on 2024-05-20
2024-03-06DIRECTOR APPOINTED MS MICHELLE CORNES
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM The Adiaha Antigha Centre Dalston Lane London E8 3AZ England
2023-04-13DIRECTOR APPOINTED MR ANDREW JOHN TUNKS
2023-04-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29DIRECTOR APPOINTED MR OYETADE ADETOYESE OYEBODE
2022-09-29AP01DIRECTOR APPOINTED MR OYETADE ADETOYESE OYEBODE
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM Unit W9, 8 Woodberry Down London N4 2TG England
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM Unit W9, 8 Woodberry Down London N4 2TG England
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05Company name changed mobile repair service\certificate issued on 05/01/22
2022-01-05Company name changed mobile repair service\certificate issued on 05/01/22
2022-01-05CERTNMCompany name changed mobile repair service\certificate issued on 05/01/22
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23RES01ADOPT ARTICLES 23/10/20
2020-10-22MEM/ARTSARTICLES OF ASSOCIATION
2020-10-16CC04Statement of company's objects
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-08-17TM02Termination of appointment of Alistair Wallace on 2020-08-17
2020-08-13AP03Appointment of Ms Natalie Joanna Pink as company secretary on 2020-01-01
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM Unit C1 Bradbury Street London N16 8JN England
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE HONOR STRAKER
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIVAKALYAN REDDY PATIL
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM Caxton House 129 st Johns Way London N19 3RQ
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01AR0108/09/15 ANNUAL RETURN FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MS JANE HONOR STRAKER
2015-02-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21AR0108/09/14 ANNUAL RETURN FULL LIST
2014-08-06AP01DIRECTOR APPOINTED MR SIVAKALYAN REDDY PATIL
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26AP01DIRECTOR APPOINTED MR PATRICK DESMOND HARDIMAN
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KENDAL BODDEN
2013-10-01AR0108/09/13 ANNUAL RETURN FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11AR0108/09/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27AR0108/09/11 ANNUAL RETURN FULL LIST
2010-09-30AR0108/09/10 ANNUAL RETURN FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE TILSTON / 08/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILES / 08/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HENDERSON / 08/09/2010
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CELIA BOWER
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KENDAL BODDEN / 08/09/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-01363aANNUAL RETURN MADE UP TO 08/09/09
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-15363aANNUAL RETURN MADE UP TO 08/09/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01363aANNUAL RETURN MADE UP TO 08/09/07
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 2 ST.PAULS ROAD LONDON N1 2QN
2007-04-04363aANNUAL RETURN MADE UP TO 08/09/06
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-24288bDIRECTOR RESIGNED
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-26363aANNUAL RETURN MADE UP TO 08/09/05
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 2A ST.PAULS ROAD LONDON N1 2QN
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-22288bDIRECTOR RESIGNED
2004-09-23363sANNUAL RETURN MADE UP TO 08/09/04
2004-05-07288aNEW DIRECTOR APPOINTED
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-11288bDIRECTOR RESIGNED
2003-09-11363sANNUAL RETURN MADE UP TO 08/09/03
2003-09-11288bDIRECTOR RESIGNED
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-12288aNEW DIRECTOR APPOINTED
2002-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sANNUAL RETURN MADE UP TO 08/09/02
2002-08-07288aNEW DIRECTOR APPOINTED
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-24288aNEW DIRECTOR APPOINTED
2001-10-04363sANNUAL RETURN MADE UP TO 28/08/01
2001-06-12288aNEW DIRECTOR APPOINTED
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-21363sANNUAL RETURN MADE UP TO 08/09/00
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21288bDIRECTOR RESIGNED
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-16363sANNUAL RETURN MADE UP TO 08/09/98
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to MRS INDEPENDENT LIVING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MRS INDEPENDENT LIVING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MRS INDEPENDENT LIVING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Intangible Assets
Patents
We have not found any records of MRS INDEPENDENT LIVING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MRS INDEPENDENT LIVING LTD
Trademarks
We have not found any records of MRS INDEPENDENT LIVING LTD registering or being granted any trademarks
Income
Government Income

Government spend with MRS INDEPENDENT LIVING LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2014-6 GBP £575
London Borough of Hackney 2014-5 GBP £3,554
London Borough of Hackney 2014-4 GBP £30,887
London Borough of Hackney 2014-3 GBP £23,016
London Borough of Hackney 2014-2 GBP £13,750
London Borough of Hackney 2014-1 GBP £104,905
London Borough of Hackney 2013-12 GBP £41,844
London Borough of Hackney 2013-11 GBP £12,274
London Borough of Hackney 2013-10 GBP £12,274
London Borough of Hackney 2013-9 GBP £12,274
London Borough of Hackney 2013-8 GBP £12,274
London Borough of Hackney 2013-7 GBP £24,548
London Borough of Hackney 2013-6 GBP £12,274
London Borough of Hackney 2013-5 GBP £12,274
London Borough of Hackney 2013-4 GBP £9,205
London Borough of Hackney 2013-3 GBP £15,342
London Borough of Hackney 2013-2 GBP £12,274
London Borough of Hackney 2013-1 GBP £12,274
London Borough of Hackney 2012-12 GBP £12,274
London Borough of Hackney 2012-11 GBP £12,274
London Borough of Hackney 2012-10 GBP £12,274
London Borough of Hackney 2012-9 GBP £12,274
London Borough of Hackney 2012-8 GBP £71,014
London Borough of Hackney 2012-3 GBP £14,466
London Borough of Hackney 2012-2 GBP £6,137
London Borough of Hackney 2012-1 GBP £6,137

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MRS INDEPENDENT LIVING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MRS INDEPENDENT LIVING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MRS INDEPENDENT LIVING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.