Company NameLive Well At Home Limited
DirectorsAngela Marie Drum and Paul James Love
Company StatusActive
Company Number04767426
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Previous NameEb(I) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMiss Frances Ann Hartnell
StatusCurrent
Appointed22 December 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months
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
StatusCurrent
Appointed01 October 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleDirector Of Governance & Legal Services
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Paul James Love
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Finance
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
Appointed20 May 2003(4 days after company formation)
Appointment Duration10 years, 3 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
Appointed20 May 2003(4 days after company formation)
Appointment Duration10 years, 3 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
Appointed20 May 2003(4 days after company formation)
Appointment Duration10 years, 3 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, 3 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, 3 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
Director NameMr Paul Watson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(10 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 August 2022)
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, 3 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, 4 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, 6 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
Appointed16 May 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 May 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

6 at £1Guinness Care & Support LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£2,000
Current Liabilities£12,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 September 2022Appointment of Mr Paul James Love as a director on 6 September 2022 (2 pages)
6 September 2022Termination of appointment of Paul Watson as a director on 31 August 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Claire Elizabeth Feehily as a director on 30 September 2018 (1 page)
1 October 2018Appointment of Ms Angela Marie Drum as a director on 1 October 2018 (2 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
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)
22 December 2017Termination of appointment of Elizabeth Anne Curran as a secretary on 22 December 2017 (1 page)
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)
4 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
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 (4 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 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Registered 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 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 6
(4 pages)
4 May 2016Registered 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 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 6
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 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)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 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)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(4 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
  • RES13 ‐ Shares re-designated 26/09/2013
(12 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 26/09/2013
(12 pages)
10 October 2013Change of share class name or designation (2 pages)
10 October 2013Statement of company's objects (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 Ms Penelope Anne Hayes as a director (2 pages)
18 September 2013Appointment of Ms Penelope Anne Hayes as a director (2 pages)
18 September 2013Appointment of Mr Paul Watson as a director (2 pages)
18 September 2013Appointment of Mr Paul Watson 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 2013Appointment of Ms Elizabeth Jane Herbert as a director (2 pages)
17 September 2013Termination of appointment of Hugh Sanders as a director (1 page)
16 September 2013Appointment of Mr Timothy Simon Jenkinson as a secretary (1 page)
16 September 2013Registered office address changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX on 16 September 2013 (1 page)
16 September 2013Termination of appointment of Jill Sanders as a secretary (1 page)
16 September 2013Appointment of Mr Timothy Simon Jenkinson as a secretary (1 page)
16 September 2013Registered office address changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX on 16 September 2013 (1 page)
16 September 2013Termination of appointment of Jill Sanders as a secretary (1 page)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Company name changed eb(i) LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Company name changed eb(i) LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
10 November 2008Return made up to 04/05/08; full list of members (4 pages)
10 November 2008Return made up to 04/05/08; full list of members (4 pages)
30 October 2008Particulars of contract relating to shares (2 pages)
30 October 2008Amended accounts made up to 31 March 2007 (1 page)
30 October 2008Amended accounts made up to 31 March 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 October 2008Return made up to 04/05/07; full list of members; amend (5 pages)
30 October 2008Capitals not rolled up (2 pages)
30 October 2008Capitals not rolled up (2 pages)
30 October 2008Return made up to 04/05/07; full list of members; amend (5 pages)
30 October 2008Particulars of contract relating to shares (2 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Return made up to 04/05/06; full list of members (2 pages)
18 May 2006Return made up to 04/05/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 May 2005Return made up to 04/05/05; full list of members (2 pages)
24 May 2005Return made up to 04/05/05; full list of members (2 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 May 2004Return made up to 04/05/04; full list of members (7 pages)
19 May 2004Return made up to 04/05/04; full list of members (7 pages)
20 November 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
20 November 2003Accounting reference date shortened from 31/05/04 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)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003£ nc 1000/1000000 16/05/03 (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003£ nc 1000/1000000 16/05/03 (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New secretary appointed;new director appointed (1 page)
20 May 2003New secretary appointed;new director appointed (1 page)
20 May 2003New director appointed (1 page)
16 May 2003Incorporation (12 pages)
16 May 2003Incorporation (12 pages)