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 | Current |
Appointed | 01 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Director Of Governance & Legal Services |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Paul James Love |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Finance |
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 | 20 May 2003(4 days after company formation) |
Appointment Duration | 10 years, 3 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 | 20 May 2003(4 days after company formation) |
Appointment Duration | 10 years, 3 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 | 20 May 2003(4 days after company formation) |
Appointment Duration | 10 years, 3 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, 3 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, 3 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 |
Director Name | Mr Paul Watson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 August 2022) |
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, 3 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, 4 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, 6 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 | 16 May 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 |
6 at £1 | Guinness Care & Support LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£2,000 |
Current Liabilities | £12,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
28 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
5 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 September 2022 | Appointment of Mr Paul James Love as a director on 6 September 2022 (2 pages) |
6 September 2022 | Termination of appointment of Paul Watson as a director on 31 August 2022 (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Claire Elizabeth Feehily as a director on 30 September 2018 (1 page) |
1 October 2018 | Appointment of Ms Angela Marie Drum as a director on 1 October 2018 (2 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
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) |
22 December 2017 | Termination of appointment of Elizabeth Anne Curran as a secretary on 22 December 2017 (1 page) |
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) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
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 (4 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 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Registered office address changed from 30 Brock Street London NW1 3FG England to 30 Brock Street Regent's Place London NW1 3FG on 4 May 2016 (1 page) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Registered office address changed from 30 Brock Street London NW1 3FG England to 30 Brock Street Regent's Place London NW1 3FG on 4 May 2016 (1 page) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 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) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 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) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
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
|
10 October 2013 | Change of share class name or designation (2 pages) |
10 October 2013 | Statement of company's objects (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 Ms Penelope Anne Hayes as a director (2 pages) |
18 September 2013 | Appointment of Ms Penelope Anne Hayes as a director (2 pages) |
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) |
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 | 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) |
16 September 2013 | Appointment of Mr Timothy Simon Jenkinson as a secretary (1 page) |
16 September 2013 | Registered office address changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX on 16 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Jill Sanders as a secretary (1 page) |
16 September 2013 | Appointment of Mr Timothy Simon Jenkinson as a secretary (1 page) |
16 September 2013 | Registered office address changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX on 16 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Jill Sanders as a secretary (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Company name changed eb(i) LIMITED\certificate issued on 20/06/13
|
20 June 2013 | Company name changed eb(i) LIMITED\certificate issued on 20/06/13
|
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
10 November 2008 | Return made up to 04/05/08; full list of members (4 pages) |
10 November 2008 | Return made up to 04/05/08; full list of members (4 pages) |
30 October 2008 | Particulars of contract relating to shares (2 pages) |
30 October 2008 | Amended accounts made up to 31 March 2007 (1 page) |
30 October 2008 | Amended accounts made up to 31 March 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 October 2008 | Return made up to 04/05/07; full list of members; amend (5 pages) |
30 October 2008 | Capitals not rolled up (2 pages) |
30 October 2008 | Capitals not rolled up (2 pages) |
30 October 2008 | Return made up to 04/05/07; full list of members; amend (5 pages) |
30 October 2008 | Particulars of contract relating to shares (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
20 November 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
20 November 2003 | Accounting reference date shortened from 31/05/04 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) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | £ nc 1000/1000000 16/05/03 (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | £ nc 1000/1000000 16/05/03 (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New secretary appointed;new director appointed (1 page) |
20 May 2003 | New secretary appointed;new director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
16 May 2003 | Incorporation (12 pages) |
16 May 2003 | Incorporation (12 pages) |