Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Disability Assist For Independent Living Ltd
Disability Assist For Independent Living Ltd is an active company incorporated on 4 August 2003 with the registered office located in Ramsgate, Kent. Disability Assist For Independent Living Ltd was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04854897
Private limited by guarantee without share capital
Age
22 years
Incorporated
4 August 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 August 2025
(3 months ago)
Next confirmation dated
4 August 2026
Due by
18 August 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Disability Assist For Independent Living Ltd
Contact
Update Details
Address
The Marlowe Innovation Centre
Marlowe Way
Ramsgate
Kent
CT12 6FA
England
Address changed on
6 Jun 2025
(5 months ago)
Previous address was
R&B Star Units 9 & 10 Nimbus Enterprise Park Liphook Way Maidstone ME16 0FZ England
Companies in CT12 6FA
Telephone
01233633187
Email
Available in Endole App
Website
Cilk.org.uk
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Sonia Janette Weaver-Mallion
Director • Secretary • British • Lives in England • Born in Feb 1966
Dr Andrew James Robertson
Director • British • Lives in England • Born in Oct 1980
Piers Kenneth Anscomb
Director • English • Lives in England • Born in Aug 1971
Bojan Koltaj
Director • Slovenian • Lives in England • Born in May 1981
Victoria Grace Chittenden
Director • British • Lives in England • Born in Feb 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
R.& B.Star(Electrical Wholesalers)Limited
Dr Andrew James Robertson is a mutual person.
Active
Broadway Investments (UK) Limited
Victoria Grace Chittenden is a mutual person.
Active
R & B Star (Holdings) Limited
Dr Andrew James Robertson is a mutual person.
Active
369 Properties Ltd
Dr Andrew James Robertson is a mutual person.
Active
Maya's Community C.I.C
Dr Andrew James Robertson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£137.75K
Increased by £71.27K (+107%)
Turnover
£278.48K
Increased by £31.94K (+13%)
Employees
10
Decreased by 2 (-17%)
Total Assets
£162.76K
Increased by £46.64K (+40%)
Total Liabilities
-£37.33K
Increased by £28.6K (+328%)
Net Assets
£125.43K
Increased by £18.04K (+17%)
Debt Ratio (%)
23%
Increased by 15.42% (+205%)
See 10 Year Full Financials
Latest Activity
Mr Bojan Koltaj Appointed
29 Days Ago on 11 Oct 2025
Full Accounts Submitted
1 Month Ago on 8 Oct 2025
Mrs Sonia Janette Weaver-Mallion Details Changed
2 Months Ago on 18 Aug 2025
Mr Clive William Bassant Details Changed
2 Months Ago on 18 Aug 2025
Mr Christopher William Maxwell Wise Details Changed
2 Months Ago on 18 Aug 2025
Hannah Elizabeth Tutt Details Changed
2 Months Ago on 18 Aug 2025
Dr Andrew James Robertson Details Changed
2 Months Ago on 18 Aug 2025
Miss Helen Joy Greenard Details Changed
2 Months Ago on 18 Aug 2025
Ms Natalie Marguerite Jessica-Ann Eacersall Details Changed
2 Months Ago on 18 Aug 2025
Mrs Victoria Grace Chittenden Details Changed
2 Months Ago on 18 Aug 2025
Get Alerts
Get Credit Report
Discover Disability Assist For Independent Living Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Bojan Koltaj as a director on 11 October 2025
Submitted on 23 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Oct 2025
Director's details changed for Mr Clive William Bassant on 18 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mrs Sonia Janette Weaver-Mallion on 18 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mrs Victoria Grace Chittenden on 18 August 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Christopher William Maxwell Wise on 18 August 2025
Submitted on 18 Aug 2025
Director's details changed for Ms Natalie Marguerite Jessica-Ann Eacersall on 18 August 2025
Submitted on 18 Aug 2025
Director's details changed for Miss Helen Joy Greenard on 18 August 2025
Submitted on 18 Aug 2025
Director's details changed for Hannah Elizabeth Tutt on 18 August 2025
Submitted on 18 Aug 2025
Director's details changed for Dr Andrew James Robertson on 18 August 2025
Submitted on 18 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs