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

OPTIONS FOR SUPPORTED LIVING

1ST FLOOR, ST NICHOLAS HOUSE, OLD CHURCH YARD, LIVERPOOL, L2 8TX,
Company Registration Number
02861966
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Options For Supported Living
OPTIONS FOR SUPPORTED LIVING was founded on 1993-10-13 and has its registered office in Old Church Yard. The organisation's status is listed as "Active". Options For Supported Living is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPTIONS FOR SUPPORTED LIVING
 
Legal Registered Office
1ST FLOOR
ST NICHOLAS HOUSE
OLD CHURCH YARD
LIVERPOOL
L2 8TX
Other companies in L2
 
Charity Registration
Charity Number 1063038
Charity Address 1ST FLOOR, ST. NICHOLAS HOUSE, OLD CHURCHYARD, LIVERPOOL, L2 8TX
Charter OPTIONS SUPPORTS, EMPOWERS AND ENABLES PEOPLE WITH DISABILITIES TO LIVE THEIR LIVES TO THE FULL.
Filing Information
Company Number 02861966
Company ID Number 02861966
Date formed 1993-10-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 12:19:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIONS FOR SUPPORTED LIVING
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 OPTIONS FOR SUPPORTED LIVING

Current Directors
Officer Role Date Appointed
PETER JONES
Company Secretary 2017-09-01
LOUISE PATRICIA BARRY
Director 2003-11-10
NICOLA DALEY
Director 2008-03-11
JULIA ERSKINE
Director 2005-04-04
IVOR PAUL LANGLEY
Director 2012-01-30
KEVIN JAMES PEACOCK
Director 2012-01-30
BRIAN THOMAS SIMPSON
Director 1996-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN GORMLEY
Company Secretary 2016-09-19 2017-09-01
ROGER KIRKBRIDE
Company Secretary 2016-02-01 2016-09-23
ANGELA MARINCOWITZ
Company Secretary 2015-07-30 2016-01-01
DIANE KINDER
Company Secretary 2012-10-19 2015-07-30
NATALIE CORBIN
Company Secretary 2010-08-01 2012-10-18
DAVID ANDERSON STANANOUGHT
Company Secretary 2005-10-19 2010-07-31
REGINA MARY BERGIN
Director 2005-02-07 2009-09-29
PETER KINSELLA
Director 2005-02-07 2007-03-31
MARGARET ELIZABETH GREGORY
Director 2005-04-04 2007-02-27
LESLIE JOHN SELBY
Company Secretary 2003-11-11 2005-02-07
LESLIE JOHN SELBY
Director 1999-02-01 2005-02-07
STEPHEN JAMES HAMPSON
Director 1999-09-20 2003-11-10
ALISON GREEN
Company Secretary 1999-03-01 2003-03-17
LOUISE PATRICIA BARRY
Director 1999-02-01 2003-03-17
LEO ANTHONY BRIDGEMAN
Director 1996-06-25 2001-02-28
CAROL ANN CARNEY
Director 1999-02-01 2000-11-10
JACQUELINE INGEBORG HOWARD
Director 1994-04-27 2000-04-01
EILEEN TERRY
Director 1997-05-21 2000-04-01
GERALDINE ANNE O'CARROLL
Director 1995-10-13 1999-04-30
SUSAN JEAN KENNEDY
Company Secretary 1997-07-01 1999-03-01
ALISON GREEN
Director 1994-03-11 1999-03-01
ALISON GREEN
Company Secretary 1996-08-14 1997-07-01
JOHN ENGWALL
Director 1993-10-13 1996-12-03
JOSIE VERONICA WILLIAMS
Director 1995-06-19 1996-05-08
KEVIN MCCANN
Director 1994-03-11 1995-10-20
NICOLA SARAH ADAMS
Company Secretary 1993-10-13 1994-04-27
NICOLA SARAH ADAMS
Director 1993-10-13 1994-04-27
PETER KINSELLA
Director 1993-10-13 1994-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE PATRICIA BARRY MERSEYSIDE PARTNERS IN POLICYMAKING Director 2016-03-14 CURRENT 2002-04-02 Active
JULIA ERSKINE NATIONAL FAMILY CARER NETWORK Director 2011-12-01 CURRENT 2007-07-26 Active - Proposal to Strike off
JULIA ERSKINE PATHWAYS ASSOCIATES COMMUNITY INTEREST COMPANY Director 2009-12-10 CURRENT 2008-08-12 Active
JULIA ERSKINE NATURAL BREAKS LIMITED Director 2009-03-02 CURRENT 1994-11-30 Active
KEVIN JAMES PEACOCK MERSEYSIDE PARTNERS IN POLICYMAKING Director 2016-03-14 CURRENT 2002-04-02 Active
KEVIN JAMES PEACOCK IMANI SOLUTIONS (LIVERPOOL) LTD Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
BRIAN THOMAS SIMPSON MERSEYSIDE PARTNERS IN POLICYMAKING Director 2016-03-14 CURRENT 2002-04-02 Active
BRIAN THOMAS SIMPSON HIGHFIELD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-10-01 CURRENT 1991-09-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Receptionist (Part-time)LiverpoolWe are currently looking for a friendly and welcoming Receptionist to join our team. Do you have: * great people skills * the ability to use your own2016-10-24

Jobs results powered by Indeed
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
2024-01-03DIRECTOR APPOINTED MS LIANNE MCGINNES
2024-01-03DIRECTOR APPOINTED IRENE MARY BRYNE-WATT
2024-01-02SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN HARDY on 2024-01-01
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05Compulsory strike-off action has been discontinued
2023-01-05DISS40Compulsory strike-off action has been discontinued
2023-01-04Termination of appointment of Angeline Chikuruwo on 2022-04-18
2023-01-04Appointment of Ms Emily Kennedy as company secretary on 2022-04-18
2023-01-04APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES PEACOCK
2023-01-04CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES PEACOCK
2023-01-04AP03Appointment of Ms Emily Kennedy as company secretary on 2022-04-18
2023-01-04TM02Termination of appointment of Angeline Chikuruwo on 2022-04-18
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS SIMPSON
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DALEY
2018-12-06AP03Appointment of Mrs Angeline Chikuruwo as company secretary on 2018-11-26
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-15TM02Termination of appointment of Peter Jones on 2018-09-10
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-09-01AP03Appointment of Mr Peter Jones as company secretary on 2017-09-01
2017-09-01TM02Termination of appointment of Susan Gormley on 2017-09-01
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-11-21AP03Appointment of Miss Susan Gormley as company secretary on 2016-09-19
2016-11-21TM02APPOINTMENT TERMINATED, SECRETARY ROGER KIRKBRIDE
2016-11-21TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MARINCOWITZ
2016-02-05AP03Appointment of Mr Roger Kirkbride as company secretary on 2016-02-01
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09AR0113/10/15 ANNUAL RETURN FULL LIST
2015-07-30AP03Appointment of Ms Angela Marincowitz as company secretary on 2015-07-30
2015-07-30TM02Termination of appointment of Diane Kinder on 2015-07-30
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07AR0113/10/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12AR0113/10/13 ANNUAL RETURN FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07AR0113/10/12 ANNUAL RETURN FULL LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS SIMPSON / 13/10/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES PEACOCK / 13/10/2012
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY NATALIE CORBIN
2012-10-19AP03SECRETARY APPOINTED DIANE KINDER
2012-03-19AP01DIRECTOR APPOINTED MR KEVIN JAMES PEACOCK
2012-03-19AP01DIRECTOR APPOINTED MR IVOR PAUL LANGLEY
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-23AR0113/10/11 NO MEMBER LIST
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09AR0113/10/10 NO MEMBER LIST
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID STANANOUGHT
2010-11-09AP03SECRETARY APPOINTED MISS NATALIE CORBIN
2009-11-06AR0113/10/09 NO MEMBER LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS SIMPSON / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ERSKINE / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DALEY / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BARRY / 13/10/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR REGINA BERGIN
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-05363aANNUAL RETURN MADE UP TO 13/10/08
2008-09-30288aDIRECTOR APPOINTED NICOLA DALEY LOGGED FORM
2008-06-27288aDIRECTOR APPOINTED NICOLA DALEY
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363aANNUAL RETURN MADE UP TO 13/10/07
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363sANNUAL RETURN MADE UP TO 13/10/06
2006-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sANNUAL RETURN MADE UP TO 13/10/05
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 24 HARDMAN STREET LIVERPOOL L1 9AX
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-11-18288aNEW SECRETARY APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-08363sANNUAL RETURN MADE UP TO 13/10/04
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-09363sANNUAL RETURN MADE UP TO 13/10/03
2004-01-09288aNEW SECRETARY APPOINTED
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-03288bDIRECTOR RESIGNED
2003-12-03288bSECRETARY RESIGNED
2003-04-25288bDIRECTOR RESIGNED
2003-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sANNUAL RETURN MADE UP TO 13/10/02
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-31363sANNUAL RETURN MADE UP TO 13/10/01
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-06288bDIRECTOR RESIGNED
2000-11-23288bDIRECTOR RESIGNED
2000-11-23288bDIRECTOR RESIGNED
2000-11-06363sANNUAL RETURN MADE UP TO 13/10/00
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 OPTIONS FOR SUPPORTED LIVING 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 OPTIONS FOR SUPPORTED LIVING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-10-06 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTIONS FOR SUPPORTED LIVING

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

Government spend with OPTIONS FOR SUPPORTED LIVING

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2014-10 GBP £191,579 Continuing Health Recovery from PCT
Wirral Borough Council 2014-9 GBP £48,908 Care Provision
Wirral Borough Council 2014-8 GBP £48,908 Care Provision
Wirral Borough Council 2014-7 GBP £62,647 Care Provision
Wirral Borough Council 2014-6 GBP £268,345 Care Provision
Wirral Borough Council 2014-4 GBP £501 Water Services
Wirral Borough Council 2013-3 GBP £35,169 Care Provision
Wirral Borough Council 2011-12 GBP £206,394 Care Provision
Wirral Borough Council 2011-11 GBP £1,572 Continuing Health Recovery from PCT
Wirral Borough Council 2011-10 GBP £5,249 Care Provision
Wirral Borough Council 2011-9 GBP £5,249 Continuing Health Recovery from PCT
Wirral Borough Council 2011-8 GBP £5,249 Care Provision
Wirral Borough Council 2011-7 GBP £5,249 Care Provision
Wirral Borough Council 2011-5 GBP £13,052 Care Provision
Wirral Borough Council 2011-4 GBP £12,630 Care Provision
Wirral Borough Council 2011-3 GBP £6,315 Continuing Health Recovery from PCT
Wirral Borough Council 2011-2 GBP £7,127 Continuing Health Recovery from PCT
Wirral Borough Council 2011-1 GBP £7,127 Continuing Health Recovery from PCT
Wirral Borough Council 2010-12 GBP £7,127 Continuing Health Recovery from PCT
Wirral Borough Council 2010-11 GBP £7,127 Continuing Health Recovery from PCT
Wirral Borough Council 2010-10 GBP £7,776 Continuing Health Recovery from PCT
Wirral Borough Council 2010-9 GBP £5,395 Care Provision

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Knowsley Council Health and social work services 2013/3/7

The aim of care and support services for families with children with complex needs is to provide individualised packages of support which builds on the strengths of families and enables:

Wirral Borough Council other community, social and personal services 2011/04/01

This contract is for services to people who are eligible for support from the department of adult social services who have substantial or critical needs and who live in Wirral.

Outgoings
Business Rates/Property Tax
No properties were found where OPTIONS FOR SUPPORTED LIVING 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 OPTIONS FOR SUPPORTED LIVING 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 OPTIONS FOR SUPPORTED LIVING 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.