Company NameLifetimes Charity
Company StatusConverted / Closed
Company Number03743191
CategoryConverted / Closed
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)
Previous NamesWandsworth Volunteer Bureau and Wandsworth Voluntary Sector Development Agency

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameNathalie Gibson Wilson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(6 years after company formation)
Appointment Duration16 years, 8 months (closed 09 December 2021)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address35 Worcester Close
Mitcham
Surrey
CR4 1SQ
Secretary NameMrs Pratina Champion
StatusClosed
Appointed08 October 2012(13 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 09 December 2021)
RoleCompany Director
Correspondence Address18 Concanon Road
London
SW2 5TA
Director NameMrs Marie Lane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(18 years after company formation)
Appointment Duration4 years, 8 months (closed 09 December 2021)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address18 Concanon Road
London
SW2 5TA
Director NameMs Valerie Clark
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed05 April 2017(18 years after company formation)
Appointment Duration4 years, 8 months (closed 09 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Youth Club Westleigh Avenue
London
SW15 6XD
Director NameMrs Indira O'Reilly
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2020(21 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 09 December 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Concanon Road
London
SW2 5TA
Director NamePatricia Margaret Aziz
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleSecretary
Correspondence Address34 Rectory Lane
Tooting
London
SW17 9PZ
Director NameMrs Hilary Jane Nightingale
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Nightingale Road
West Molesey
Surrey
KT8 2PQ
Director NameMr Patrick Anthony William Lethaby
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Woodbury Street
Tooting
London
SW17 9RP
Director NameMr Jacques Kim Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleHomoeopath
Country of ResidenceEngland
Correspondence Address2 Preston Road
Wimbledon
London
SW20 0SS
Director NameGeraldine Mary Krall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleComputer Manager
Correspondence Address52 Lebanon Gardens
London
SW18 1RH
Secretary NameAlison Elizabeth Crocker
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Bickley Street
Tooting
London
SW17 9NF
Director NameVictor Darcy-Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(7 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 2001)
RoleChartered Accountant
Correspondence Address82 Abbotts Road
Mitcham
Surrey
CR4 1JU
Director NameHilary Amanda Holmes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(7 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 19 November 2002)
RoleLocal Govern Accountant
Correspondence Address190b Mellison Road
London
SW17 9AU
Secretary NameChristopher John Penberthy
NationalityBritish
StatusResigned
Appointed02 March 2000(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address49 Anderson House
Fountain Road
London
SW17 0HL
Director NameKevin Nicholas Nunan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 2003)
RoleManager
Correspondence AddressFlat 1
117 Tooting Bec Road
London
SW17 8BW
Secretary NameMr Stefan Jan Kuchar
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Tudor Drive
Kingston
Surrey
KT2 5QH
Director NameCaroline Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2005)
RoleEducation
Correspondence Address98 Penwortham Road
London
SW16 6RJ
Director NameMartin Dunne
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2003)
RoleChartered Accountant
Correspondence Address12 Eagle Heights
The Falcons Battersea
London
SW11 2LJ
Director NameSally Causer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1b Forthbridge
London
SW11 9NU
Director NameWilliam Joseph Gallagher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2005)
RoleService Manager
Correspondence Address6c Peabody Estate
Lillie Road
Fulham
London
SW6 1UL
Director NameMiss Farida Osman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years after company formation)
Appointment Duration11 months (resigned 21 March 2005)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address17 Southdean Gardens
London
SW19 6NT
Director NamePearlene Lewis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2008)
RoleVol Co Ordinator
Correspondence AddressFlat 4 96 Nightingale Lane
Balham
London
SW12 8NP
Director NameMiss Lucy Gardiner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marsham Court
58 Victoria Drive
London
SW19 6BB
Director NameRev James Alexander McKinney
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2007)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address7 Ponsonby Road
London
SW15 4LA
Director NameMr Fitzroy Elburne Beckford
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Wayford Street
London
SW11 2TR
Director NameMr Robert Nightingale
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Alexandra Road
Epsom
Surrey
KT17 4BT
Director NameMr David Mears
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29a Kidbrooke Park Road
London
SE3 0LR
Director NameJames Joseph Banks
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2009)
RoleCharity Worker
Correspondence Address52 B Queenstown Road
London
SW8 3RY
Director NameMunish Chopra
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2009)
RolePublic Affairs
Correspondence AddressFlat 27 Pimlico Apartments
60 Vauxhall Bridge Road
London
SW1V 2RD
Director NameMr Nigel Alistair Hay
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(7 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 September 2016)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Hampton Road
Teddington
Middlesex
TW11 0LA
Director NameTerry John King
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2010)
RoleVolunteer
Correspondence Address23 A Tennyson Street
Park Town Estate
London
SW8 3ST
Director NameMr Christopher Richard Cannon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(10 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 October 2009)
RoleSenior Performance Specialist
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Mansions
Prince Of Wales Drive
London
SW11 4HG
Director NameMiss Elizabeth Dawes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2010)
RoleSolicitor
Country of ResidenceLondon
Correspondence AddressFlat 3 33 Hazlewell Road
London
SW15 6LS
Director NameMr Michael Nayagam
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(14 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2019)
RoleHealthcare Worker
Country of ResidenceUnited Kingdom
Correspondence Address100 Wandsworth High Street
London
SW18 4LA

Contact

Websitelife-times.org.uk

Location

Registered Address18 Concanon Road
London
SW2 5TA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Financials

Year2014
Turnover£1,125,118
Net Worth£1,936,713
Cash£1,066,959
Current Liabilities£197,124

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 December 2017Full accounts made up to 31 March 2017 (20 pages)
8 June 2017Appointment of Mrs Marie Lane as a director on 5 April 2017 (2 pages)
7 April 2017Appointment of Ms Valerie Clark as a director on 5 April 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
12 January 2017Full accounts made up to 31 March 2016 (20 pages)
11 November 2016Termination of appointment of Raymond Sidney Piggott as a director on 11 November 2016 (1 page)
29 September 2016Termination of appointment of Nigel Alistair Hay as a director on 29 September 2016 (1 page)
30 March 2016Annual return made up to 30 March 2016 no member list (5 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
2 April 2015Annual return made up to 30 March 2015 no member list (5 pages)
9 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
25 November 2014Appointment of Mr Michael Nayagam as a director on 12 March 2014 (2 pages)
31 March 2014Annual return made up to 30 March 2014 no member list (4 pages)
20 December 2013Full accounts made up to 31 March 2013 (26 pages)
4 April 2013Annual return made up to 30 March 2013 no member list (4 pages)
4 April 2013Director's details changed for Mr Raymond Sidney Piggott on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Raymond Sidney Piggott on 4 April 2013 (2 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
9 October 2012Appointment of Mrs Pratina Champion as a secretary (1 page)
9 October 2012Termination of appointment of Stefan Kuchar as a secretary (1 page)
9 October 2012Termination of appointment of Michael Nayagam as a director (1 page)
22 May 2012Termination of appointment of Maher Ugaily as a director (1 page)
30 April 2012Annual return made up to 30 March 2012 no member list (8 pages)
30 April 2012Termination of appointment of Fitzroy Beckford as a director (1 page)
30 April 2012Termination of appointment of Flora Ruffin as a director (1 page)
28 March 2012Appointment of Mr Maher Ugaily as a director (2 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2011Registered office address changed from 170 Garratt Lane London SW18 4DA on 20 June 2011 (1 page)
16 June 2011Memorandum and Articles of Association (23 pages)
16 June 2011Statement of company's objects (2 pages)
10 June 2011Form NE01 registered (2 pages)
10 June 2011Company name changed wandsworth voluntary sector development agency\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(2 pages)
2 June 2011Change of name with request to seek comments from relevant body (2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-24
(1 page)
18 April 2011Appointment of Mr Michael Nayagam as a director (2 pages)
31 March 2011Annual return made up to 30 March 2011 no member list (7 pages)
31 January 2011Termination of appointment of Lucy Gardiner as a director (1 page)
22 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
22 November 2010Termination of appointment of Susan Taleghany as a director (1 page)
27 September 2010Termination of appointment of Elizabeth Dawes as a director (1 page)
20 August 2010Termination of appointment of Christopher Turner as a director (1 page)
7 April 2010Annual return made up to 30 March 2010 no member list (7 pages)
6 April 2010Director's details changed for Christopher Raymond William Turner on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Christopher Raymond William Turner on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Nigel Alistair Hay on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Susan Margaret Taleghany on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Nathalie Gibson Wilson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Nigel Alistair Hay on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Susan Margaret Taleghany on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Nathalie Gibson Wilson on 6 April 2010 (2 pages)
25 February 2010Appointment of Ms Flora Ruffin as a director (2 pages)
23 February 2010Appointment of Mr Raymond Sidney Piggott as a director (2 pages)
13 January 2010Full accounts made up to 31 March 2009 (25 pages)
7 January 2010Termination of appointment of Terry King as a director (1 page)
26 October 2009Termination of appointment of Christopher Cannon as a director (1 page)
28 May 2009Director appointed miss elizabeth dawes (1 page)
21 May 2009Appointment terminated director david mears (1 page)
21 May 2009Director appointed mr christopher richard cannon (1 page)
21 May 2009Appointment terminated director james banks (1 page)
21 May 2009Appointment terminated director munish chopra (1 page)
15 April 2009Annual return made up to 30/03/09 (5 pages)
4 November 2008Full accounts made up to 31 March 2008 (22 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
22 April 2008Annual return made up to 30/03/08 (5 pages)
26 February 2008Appointment terminated director pearlene lewis (1 page)
7 December 2007Full accounts made up to 31 March 2007 (20 pages)
11 April 2007Annual return made up to 30/03/07 (3 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2007Memorandum and Articles of Association (17 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
13 November 2006Full accounts made up to 31 March 2006 (19 pages)
3 April 2006Annual return made up to 30/03/06 (3 pages)
23 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
11 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
9 August 2005Full accounts made up to 31 March 2005 (18 pages)
14 July 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
19 April 2005New director appointed (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (2 pages)
5 April 2005Annual return made up to 30/03/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 April 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
14 March 2005Memorandum and Articles of Association (5 pages)
9 March 2005Company name changed wandsworth volunteer bureau\certificate issued on 09/03/05 (2 pages)
2 September 2004Full accounts made up to 31 March 2004 (17 pages)
18 May 2004New director appointed (2 pages)
29 April 2004Annual return made up to 30/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 April 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
28 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
29 July 2003Full accounts made up to 31 March 2003 (18 pages)
21 June 2003Auditor's resignation (1 page)
16 April 2003Director resigned (1 page)
25 March 2003Annual return made up to 30/03/03 (6 pages)
14 February 2003Full accounts made up to 31 March 2002 (12 pages)
2 December 2002Director resigned (1 page)
25 April 2002Annual return made up to 30/03/02 (5 pages)
23 April 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
28 November 2001Full accounts made up to 31 March 2001 (14 pages)
28 June 2001Director resigned (1 page)
9 May 2001Annual return made up to 30/03/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
8 June 2000Annual return made up to 30/03/00
  • 363(288) ‐ Director resigned
(5 pages)
2 June 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1999Incorporation (30 pages)