London
EC4R 1BE
Director Name | Mr Simon Yarnton Mills |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2004(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Ms Alexandra Laird |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2004(same day as company formation) |
Role | Medical Herbalist |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Arthur Potts Dawson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(4 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chef Restaurateur |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Carolyn Steel |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(4 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Dominic Julian MacDonald Cole |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Mark Kelleher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2007) |
Role | Head Of Operations Bbc Marketi |
Correspondence Address | Stable Cottage 16 Bulmershe Road Reading RG1 5RJ |
Secretary Name | Carolyn Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years after company formation) |
Appointment Duration | 1 year (resigned 08 September 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 45 Balcombe Street London NW1 6HH |
Website | www.livingmedicine.com/ |
---|---|
Telephone | 07 672806350 |
Telephone region | Mobile |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,407 |
Net Worth | £4,474 |
Cash | £4,528 |
Current Liabilities | £54 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
---|---|
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
29 September 2015 | Annual return made up to 13 August 2015 no member list (5 pages) |
4 March 2015 | Director's details changed for Mr Arthur Potts Dawson on 1 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from C/O Bates, Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page) |
4 March 2015 | Director's details changed for Carolyn Steel on 1 March 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Ms Alexandra Laird on 1 March 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Arthur Potts Dawson on 1 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Simon Yarnton Mills on 1 March 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Ms Alexandra Laird on 1 March 2015 (1 page) |
4 March 2015 | Director's details changed for Simon Yarnton Mills on 1 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Carolyn Steel on 1 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from C/O Bates, Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
18 August 2014 | Annual return made up to 13 August 2014 no member list (4 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
26 August 2013 | Annual return made up to 13 August 2013 no member list (4 pages) |
26 August 2013 | Termination of appointment of Dominic Cole as a director (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 August 2012 | Annual return made up to 13 August 2012 no member list (4 pages) |
24 August 2012 | Director's details changed for Mr Arthur Potts Dawson on 4 January 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Arthur Potts Dawson on 4 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Simon Yarnton Mills on 22 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Carolyn Steel on 22 August 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Ms Alexandra Laird on 22 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 68 Hurlingham Road London SW6 3RQ England on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Living Medicine C/O Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH on 23 August 2012 (1 page) |
23 August 2012 | Director's details changed for Ms Alexandra Laird on 22 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Dominic Julian Macdonald Cole on 22 August 2012 (2 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 September 2011 | Annual return made up to 13 August 2011 no member list (7 pages) |
17 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 August 2010 | Director's details changed for Carolyn Steel on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 13 August 2010 no member list (7 pages) |
17 August 2010 | Director's details changed for Carolyn Steel on 1 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 March 2010 | Statement of company's objects (2 pages) |
12 March 2010 | Resolutions
|
19 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
9 September 2009 | Appointment terminated secretary carolyn steel (1 page) |
9 September 2009 | Annual return made up to 13/08/09 (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
18 September 2008 | Director appointed arthur potts dawson (1 page) |
18 September 2008 | Director appointed carolyn steel (1 page) |
18 September 2008 | Secretary appointed carolyn steel (1 page) |
20 August 2008 | Annual return made up to 13/08/08 (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
29 August 2007 | Annual return made up to 13/08/07 (2 pages) |
29 August 2007 | Director resigned (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
16 August 2006 | Annual return made up to 13/08/06 (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
1 June 2006 | New director appointed (1 page) |
25 August 2005 | Annual return made up to 13/08/05 (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
13 August 2004 | Incorporation (34 pages) |