Company NameIndependent Home Life Services Limited
Company StatusDissolved
Company Number04675850
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Watson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(10 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 20 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMiss Frances Ann Hartnell
StatusClosed
Appointed22 December 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressHillfields House Sigford Road
Marsh Barton Trading Estate
Exeter
EX2 8NL
Director NameMs Angela Marie Drum
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(15 years, 7 months after company formation)
Appointment Duration2 years (closed 20 October 2020)
RoleDirector Of Governance & Legal Services
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Hugh Turquand Sanders
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2003(1 week, 2 days after company formation)
Appointment Duration10 years, 6 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Haywards Rd
Cheltenham
Gloucestershire
GL52 6RH
Wales
Director NameMrs Jill Caroline Sanders
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 week, 2 days after company formation)
Appointment Duration10 years, 6 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Haywards Road
Cheltenham
Gloucestershire
GL52 6RH
Wales
Secretary NameMrs Jill Caroline Sanders
NationalityBritish
StatusResigned
Appointed05 March 2003(1 week, 2 days after company formation)
Appointment Duration10 years, 6 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Haywards Road
Cheltenham
Gloucestershire
GL52 6RH
Wales
Director NameMrs Elizabeth Jane Herbert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2015)
RoleConsultant
Country of ResidenceWales
Correspondence Address30 Brock Street
London
NW1 3FG
Director NameMs Penelope Anne Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMr Timothy Simon Jenkinson
StatusResigned
Appointed06 September 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 2016)
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameDr Claire Elizabeth Feehily
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMs Elizabeth Anne Curran
StatusResigned
Appointed18 November 2016(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2017)
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitelivewellathome.co.uk
Telephone01242 255444
Telephone regionCheltenham

Location

Registered Address30 Brock Street
Regent's Place
London
NW1 3FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Live Well At Home Limited
100.00%
Ordinary A

Financials

Year2014
Net Worth£29,000
Current Liabilities£206,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 December 2009Delivered on: 16 December 2009
Satisfied on: 20 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 high street tredworth t/no GR41039 see image for full details.
Fully Satisfied
25 September 2008Delivered on: 9 October 2008
Satisfied on: 20 September 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56/57 lansdown crescent lane, cheltenham t/no GR100749 and GR305405 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 January 2007Delivered on: 26 January 2007
Satisfied on: 20 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
18 February 2020Voluntary strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (1 page)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
1 October 2018Appointment of Ms Angela Marie Drum as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Claire Elizabeth Feehily as a director on 30 September 2018 (1 page)
15 August 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Elizabeth Anne Curran as a secretary on 22 December 2017 (1 page)
22 December 2017Appointment of Miss Frances Ann Hartnell as a secretary on 22 December 2017 (2 pages)
22 December 2017Appointment of Miss Frances Ann Hartnell as a secretary on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Elizabeth Anne Curran as a secretary on 22 December 2017 (1 page)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 November 2017Termination of appointment of Penelope Anne Hayes as a director on 30 September 2017 (1 page)
2 November 2017Termination of appointment of Penelope Anne Hayes as a director on 30 September 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Termination of appointment of Timothy Simon Jenkinson as a secretary on 18 November 2016 (1 page)
15 December 2016Appointment of Ms Elizabeth Anne Curran as a secretary on 18 November 2016 (2 pages)
15 December 2016Termination of appointment of Timothy Simon Jenkinson as a secretary on 18 November 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Appointment of Ms Elizabeth Anne Curran as a secretary on 18 November 2016 (2 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
(4 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
(4 pages)
1 March 2016Registered office address changed from 30 Brock Street London NW1 3FG England to 30 Brock Street Regent's Place London NW1 3FG on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 30 Brock Street London NW1 3FG England to 30 Brock Street Regent's Place London NW1 3FG on 1 March 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page)
1 July 2015Registered office address changed from 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ to 30 Brock Street London NW1 3FG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ to 30 Brock Street London NW1 3FG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ to 30 Brock Street London NW1 3FG on 1 July 2015 (1 page)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Appointment of Dr Claire Elizabeth Feehily as a director on 17 September 2014 (2 pages)
23 September 2014Appointment of Dr Claire Elizabeth Feehily as a director on 17 September 2014 (2 pages)
5 August 2014Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (16 pages)
5 August 2014Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (16 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014
(5 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014
(5 pages)
10 October 2013Statement of company's objects (2 pages)
10 October 2013Change of share class name or designation (2 pages)
10 October 2013Change of share class name or designation (2 pages)
10 October 2013Statement of company's objects (2 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
20 September 2013Satisfaction of charge 3 in full (2 pages)
20 September 2013Satisfaction of charge 4 in full (1 page)
20 September 2013Satisfaction of charge 1 in full (1 page)
20 September 2013Satisfaction of charge 4 in full (1 page)
20 September 2013Satisfaction of charge 1 in full (1 page)
20 September 2013Satisfaction of charge 3 in full (2 pages)
18 September 2013Termination of appointment of Jill Sanders as a director (1 page)
18 September 2013Termination of appointment of Jill Sanders as a director (1 page)
18 September 2013Appointment of Mr Paul Watson as a director (2 pages)
18 September 2013Appointment of Mr Paul Watson as a director (2 pages)
18 September 2013Appointment of Ms Penelope Anne Hayes as a director (2 pages)
18 September 2013Appointment of Ms Penelope Anne Hayes as a director (2 pages)
17 September 2013Appointment of Ms Elizabeth Jane Herbert as a director (2 pages)
17 September 2013Termination of appointment of Hugh Sanders as a director (1 page)
17 September 2013Termination of appointment of Hugh Sanders as a director (1 page)
17 September 2013Appointment of Ms Elizabeth Jane Herbert as a director (2 pages)
16 September 2013Registered office address changed from , 35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX to 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ on 16 September 2013 (1 page)
16 September 2013Appointment of Mr Timothy Simon Jenkinson as a secretary (1 page)
16 September 2013Termination of appointment of Jill Sanders as a secretary (1 page)
16 September 2013Termination of appointment of Jill Sanders as a secretary (1 page)
16 September 2013Registered office address changed from , 35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX to 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ on 16 September 2013 (1 page)
16 September 2013Appointment of Mr Timothy Simon Jenkinson as a secretary (1 page)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Hugh Turquand Sanders on 24 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Hugh Turquand Sanders on 24 February 2010 (2 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 24/02/09; full list of members (3 pages)
11 March 2009Return made up to 24/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 March 2007Return made up to 24/02/07; full list of members (2 pages)
14 March 2007Return made up to 24/02/07; full list of members (2 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of contract relating to shares (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Ad 02/06/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Particulars of contract relating to shares (2 pages)
13 December 2006Ad 02/06/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 24/02/05; full list of members (2 pages)
16 March 2005Return made up to 24/02/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 May 2003Secretary's particulars changed;director's particulars changed (1 page)
30 May 2003Secretary's particulars changed;director's particulars changed (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003£ nc 1000/1000000 24/02/03 (1 page)
11 March 2003£ nc 1000/1000000 24/02/03 (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New secretary appointed;new director appointed (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New secretary appointed;new director appointed (1 page)
24 February 2003Incorporation (12 pages)
24 February 2003Incorporation (12 pages)