Company NameLive & Learn Limited
DirectorArlene Dearlove
Company StatusActive
Company Number02898573
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Previous NameWigtone Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Arlene Dearlove
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(7 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCare Worker
Country of ResidenceEngland
Correspondence Address131 Woodmansterne Road
Carshalton
Surrey
SM5 4AF
Director NameSue Digman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2002)
RoleTeacher
Correspondence Address70 Groveside Close
Carshalton
Surrey
SM5 2ER
Director NameDavid Barker Willis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2002)
RoleHead Green Keeper
Correspondence Address70 Groveside Close
Carshalton
Surrey
SM5 2ER
Secretary NameSue Digman
NationalityBritish
StatusResigned
Appointed27 July 1994(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2002)
RoleTeacher
Correspondence Address70 Groveside Close
Carshalton
Surrey
SM5 2ER
Director NameEdward Richard Dearlove
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(7 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Wilbury Cottage
313 Sydenham Road
Croydon
CR0 2EL
Secretary NameMrs Arlene Dearlove
NationalityBritish
StatusResigned
Appointed01 February 2002(7 years, 11 months after company formation)
Appointment Duration16 years (resigned 31 January 2018)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address131 Woodmansterne Road
Carshalton
Surrey
SM5 4AF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 86429451
Telephone regionLondon

Location

Registered Address44 Parker House Stafford Road
Wallington
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5 at £1Arlene Dearlove
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,780
Cash£8,198
Current Liabilities£185,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

15 August 2013Delivered on: 21 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 131 woodmansterne road carshalton t/no SY86992.
Outstanding
15 August 2013Delivered on: 21 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 June 2008Delivered on: 4 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 131 woodmaster road, carshalton, surrey.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5
(4 pages)
28 January 2014Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ United Kingdom on 28 January 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Termination of appointment of Edward Dearlove as a director (1 page)
21 August 2013Registration of charge 028985730002 (19 pages)
21 August 2013Registration of charge 028985730003 (15 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 February 2013Registered office address changed from the Counting House 1a Furze Hill Purley Surrey CR8 3LB on 27 February 2013 (1 page)
27 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 March 2012Secretary's details changed for Mrs Arlene Dearlove on 14 February 2012 (2 pages)
27 March 2012Director's details changed for Mrs Arlene Dearlove on 14 February 2012 (2 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 February 2010Director's details changed for Edward Richard Dearlove on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Arlene Dearlove on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 March 2009Return made up to 15/02/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Return made up to 15/02/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 March 2007Return made up to 15/02/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 April 2006Return made up to 15/02/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 February 2005Return made up to 15/02/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Director resigned (1 page)
28 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 August 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
21 February 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
17 April 1999Full accounts made up to 30 June 1998 (12 pages)
22 March 1999Return made up to 15/02/99; no change of members
  • 363(287) ‐ Registered office changed on 22/03/99
(4 pages)
9 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
9 March 1999Registered office changed on 09/03/99 from: 10 tewkesbury avenue forest hill london SE23 3DQ (1 page)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 February 1998Return made up to 15/02/98; full list of members (6 pages)
24 February 1997Return made up to 15/02/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 February 1996Return made up to 15/02/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)