Regent's Place
London
NW1 3FG
Secretary Name | Miss Frances Ann Hartnell |
---|---|
Status | Closed |
Appointed | 22 December 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | Hillfields House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL |
Director Name | Ms Angela Marie Drum |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 20 October 2020) |
Role | Director Of Governance & Legal Services |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Hugh Turquand Sanders |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Haywards Rd Cheltenham Gloucestershire GL52 6RH Wales |
Director Name | Mrs Jill Caroline Sanders |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Haywards Road Cheltenham Gloucestershire GL52 6RH Wales |
Secretary Name | Mrs Jill Caroline Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Haywards Road Cheltenham Gloucestershire GL52 6RH Wales |
Director Name | Mrs Elizabeth Jane Herbert |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2015) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 30 Brock Street London NW1 3FG |
Director Name | Ms Penelope Anne Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Mr Timothy Simon Jenkinson |
---|---|
Status | Resigned |
Appointed | 06 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 2016) |
Role | Company Director |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Dr Claire Elizabeth Feehily |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Ms Elizabeth Anne Curran |
---|---|
Status | Resigned |
Appointed | 18 November 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2017) |
Role | Company Director |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | livewellathome.co.uk |
---|---|
Telephone | 01242 255444 |
Telephone region | Cheltenham |
Registered Address | 30 Brock Street Regent's Place London NW1 3FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Live Well At Home Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £29,000 |
Current Liabilities | £206,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (1 page) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Ms Angela Marie Drum as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Claire Elizabeth Feehily as a director on 30 September 2018 (1 page) |
15 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Elizabeth Anne Curran as a secretary on 22 December 2017 (1 page) |
22 December 2017 | Appointment of Miss Frances Ann Hartnell as a secretary on 22 December 2017 (2 pages) |
22 December 2017 | Appointment of Miss Frances Ann Hartnell as a secretary on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Elizabeth Anne Curran as a secretary on 22 December 2017 (1 page) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Termination of appointment of Penelope Anne Hayes as a director on 30 September 2017 (1 page) |
2 November 2017 | Termination of appointment of Penelope Anne Hayes as a director on 30 September 2017 (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Termination of appointment of Timothy Simon Jenkinson as a secretary on 18 November 2016 (1 page) |
15 December 2016 | Appointment of Ms Elizabeth Anne Curran as a secretary on 18 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Timothy Simon Jenkinson as a secretary on 18 November 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Appointment of Ms Elizabeth Anne Curran as a secretary on 18 November 2016 (2 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Appointment of Dr Claire Elizabeth Feehily as a director on 17 September 2014 (2 pages) |
23 September 2014 | Appointment of Dr Claire Elizabeth Feehily as a director on 17 September 2014 (2 pages) |
5 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (16 pages) |
5 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (16 pages) |
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 October 2013 | Statement of company's objects (2 pages) |
10 October 2013 | Change of share class name or designation (2 pages) |
10 October 2013 | Change of share class name or designation (2 pages) |
10 October 2013 | Statement of company's objects (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
20 September 2013 | Satisfaction of charge 3 in full (2 pages) |
20 September 2013 | Satisfaction of charge 4 in full (1 page) |
20 September 2013 | Satisfaction of charge 1 in full (1 page) |
20 September 2013 | Satisfaction of charge 4 in full (1 page) |
20 September 2013 | Satisfaction of charge 1 in full (1 page) |
20 September 2013 | Satisfaction of charge 3 in full (2 pages) |
18 September 2013 | Termination of appointment of Jill Sanders as a director (1 page) |
18 September 2013 | Termination of appointment of Jill Sanders as a director (1 page) |
18 September 2013 | Appointment of Mr Paul Watson as a director (2 pages) |
18 September 2013 | Appointment of Mr Paul Watson as a director (2 pages) |
18 September 2013 | Appointment of Ms Penelope Anne Hayes as a director (2 pages) |
18 September 2013 | Appointment of Ms Penelope Anne Hayes as a director (2 pages) |
17 September 2013 | Appointment of Ms Elizabeth Jane Herbert as a director (2 pages) |
17 September 2013 | Termination of appointment of Hugh Sanders as a director (1 page) |
17 September 2013 | Termination of appointment of Hugh Sanders as a director (1 page) |
17 September 2013 | Appointment of Ms Elizabeth Jane Herbert as a director (2 pages) |
16 September 2013 | Registered 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 2013 | Appointment of Mr Timothy Simon Jenkinson as a secretary (1 page) |
16 September 2013 | Termination of appointment of Jill Sanders as a secretary (1 page) |
16 September 2013 | Termination of appointment of Jill Sanders as a secretary (1 page) |
16 September 2013 | Registered 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 2013 | Appointment of Mr Timothy Simon Jenkinson as a secretary (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Hugh Turquand Sanders on 24 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Hugh Turquand Sanders on 24 February 2010 (2 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of contract relating to shares (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Ad 02/06/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Particulars of contract relating to shares (2 pages) |
13 December 2006 | Ad 02/06/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
16 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 March 2004 | Return made up to 24/02/04; full list of members
|
3 March 2004 | Return made up to 24/02/04; full list of members
|
20 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
11 March 2003 | £ nc 1000/1000000 24/02/03 (1 page) |
11 March 2003 | £ nc 1000/1000000 24/02/03 (1 page) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | New secretary appointed;new director appointed (1 page) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | New secretary appointed;new director appointed (1 page) |
24 February 2003 | Incorporation (12 pages) |
24 February 2003 | Incorporation (12 pages) |