Company NameLiving Medicine
Company StatusActive
Company Number05205390
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 August 2004(19 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Alexandra Laird
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleMedical Herbalist
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Simon Yarnton Mills
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMs Alexandra Laird
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleMedical Herbalist
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Arthur Potts Dawson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(4 years after company formation)
Appointment Duration15 years, 8 months
RoleChef Restaurateur
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameCarolyn Steel
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(4 years after company formation)
Appointment Duration15 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Dominic Julian MacDonald Cole
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMark Kelleher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2007)
RoleHead Of Operations Bbc Marketi
Correspondence AddressStable Cottage
16 Bulmershe Road
Reading
RG1 5RJ
Secretary NameCarolyn Steel
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years after company formation)
Appointment Duration1 year (resigned 08 September 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Balcombe Street
London
NW1 6HH

Contact

Websitewww.livingmedicine.com/
Telephone07 672806350
Telephone regionMobile

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,407
Net Worth£4,474
Cash£4,528
Current Liabilities£54

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
29 September 2015Annual return made up to 13 August 2015 no member list (5 pages)
4 March 2015Director's details changed for Mr Arthur Potts Dawson on 1 March 2015 (2 pages)
4 March 2015Registered 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 2015Director's details changed for Carolyn Steel on 1 March 2015 (2 pages)
4 March 2015Secretary's details changed for Ms Alexandra Laird on 1 March 2015 (1 page)
4 March 2015Director's details changed for Mr Arthur Potts Dawson on 1 March 2015 (2 pages)
4 March 2015Director's details changed for Simon Yarnton Mills on 1 March 2015 (2 pages)
4 March 2015Secretary's details changed for Ms Alexandra Laird on 1 March 2015 (1 page)
4 March 2015Director's details changed for Simon Yarnton Mills on 1 March 2015 (2 pages)
4 March 2015Director's details changed for Carolyn Steel on 1 March 2015 (2 pages)
4 March 2015Registered 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 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
18 August 2014Annual return made up to 13 August 2014 no member list (4 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
26 August 2013Annual return made up to 13 August 2013 no member list (4 pages)
26 August 2013Termination of appointment of Dominic Cole as a director (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 August 2012Annual return made up to 13 August 2012 no member list (4 pages)
24 August 2012Director's details changed for Mr Arthur Potts Dawson on 4 January 2012 (2 pages)
24 August 2012Director's details changed for Mr Arthur Potts Dawson on 4 January 2012 (2 pages)
23 August 2012Director's details changed for Simon Yarnton Mills on 22 August 2012 (2 pages)
23 August 2012Director's details changed for Carolyn Steel on 22 August 2012 (2 pages)
23 August 2012Secretary's details changed for Ms Alexandra Laird on 22 August 2012 (1 page)
23 August 2012Registered office address changed from 68 Hurlingham Road London SW6 3RQ England on 23 August 2012 (1 page)
23 August 2012Registered 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 2012Director's details changed for Ms Alexandra Laird on 22 August 2012 (2 pages)
23 August 2012Director's details changed for Mr Dominic Julian Macdonald Cole on 22 August 2012 (2 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
2 September 2011Annual return made up to 13 August 2011 no member list (7 pages)
17 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
17 August 2010Director's details changed for Carolyn Steel on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 13 August 2010 no member list (7 pages)
17 August 2010Director's details changed for Carolyn Steel on 1 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
9 September 2009Appointment terminated secretary carolyn steel (1 page)
9 September 2009Annual return made up to 13/08/09 (4 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
18 September 2008Director appointed arthur potts dawson (1 page)
18 September 2008Director appointed carolyn steel (1 page)
18 September 2008Secretary appointed carolyn steel (1 page)
20 August 2008Annual return made up to 13/08/08 (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
29 August 2007Annual return made up to 13/08/07 (2 pages)
29 August 2007Director resigned (1 page)
9 July 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
16 August 2006Annual return made up to 13/08/06 (2 pages)
1 June 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
1 June 2006New director appointed (1 page)
25 August 2005Annual return made up to 13/08/05 (2 pages)
25 August 2005Registered office changed on 25/08/05 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
13 August 2004Incorporation (34 pages)