Company NameActive Lives Care Ltd
DirectorsPeter Stuart Cameron and Amanda Marie Robinson
Company StatusActive
Company Number08767784
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(10 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangham Hall Fund Management (Jersey) Limited Thir
66-72 The Esplanade
St Helier
JE1 2LH
Director NameMs Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(10 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangham Hall Fund Management (Jersey) Limited Thir
66-72 The Esplanade
St Helier
JE1 2LH
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed10 April 2024(10 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Director NameMr Ka Wai Yu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameMr Emil Slavchev Gigov
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBulgarian
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QG
Director NameMr Paul John Dixon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 03 March 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Elm Place Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlveston Hill Farm House
Alveston Hill Alveston
Stratford-Upon-Avon
CV37 7RL
Director NameMrs Jacqueline Anne Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QG
Director NameMr Andrew Garrett Winstanley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaswell Cottage Pednormead End
Chesham
Buckinghamshire
HP5 2JS
Director NameMrs Laura Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, Monmouth House Shelton Street
London
WC2H 9JN

Location

Registered Address1st Floor, Monmouth House
Shelton Street
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

336.8k at £0.01Crown Place Vct PLC
6.85%
Ordinary A
216k at £0.01Jennifer Fuller
4.39%
Ordinary
1.4m at £0.01Paul Dixon
27.44%
Ordinary
1m at £0.01James Anthony Halton
20.86%
Ordinary
985k at £0.01Albion Venture Capital Trust PLC
20.02%
Ordinary A
108k at £0.01Adam Sharp
2.20%
Ordinary
897.3k at £0.01Kings Arms Yard Vct PLC
18.24%
Ordinary A
10 at £0.01Albion Vct PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£1,181,697
Cash£396,894

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

24 June 2014Delivered on: 4 July 2014
Persons entitled: Albion Venture Capital Trust PLC

Classification: A registered charge
Particulars: Freehold land at 84-88 cumnor hill, oxford registered at the land registry with title numbers ON206388, ON249317 and ON2212210 and the unregistered freehold land at 82 cumnor hill, oxford.
Outstanding

Filing History

23 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
5 October 2023Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023 (2 pages)
5 October 2023Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023 (1 page)
28 July 2023Full accounts made up to 31 December 2021 (28 pages)
24 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2023Memorandum and Articles of Association (35 pages)
21 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 31 December 2020 (24 pages)
8 February 2022Second filing of Confirmation Statement dated 8 December 2021 (3 pages)
24 January 2022Confirmation statement made on 8 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/02/2022
(4 pages)
19 April 2021Registered office address changed from 1 Benjamin Street London, EC1M 5QG England to Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st on 19 April 2021 (1 page)
22 March 2021Satisfaction of charge 087677840001 in full (1 page)
18 March 2021Memorandum and Articles of Association (35 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 March 2021Appointment of Mr Andrew Garrett Winstanley as a director on 3 March 2021 (2 pages)
5 March 2021Notification of Korian Real Estate Uk Limited as a person with significant control on 3 March 2021 (2 pages)
5 March 2021Termination of appointment of Emil Slavchev Gigov as a director on 3 March 2021 (1 page)
5 March 2021Termination of appointment of Paul John Dixon as a director on 3 March 2021 (1 page)
5 March 2021Termination of appointment of Jacqueline Anne Smith as a director on 3 March 2021 (1 page)
5 March 2021Termination of appointment of James Anthony Halton as a director on 3 March 2021 (1 page)
23 February 2021Cessation of Albion Ventures Llp as a person with significant control on 6 April 2016 (1 page)
23 February 2021Cessation of Paul John Dixon as a person with significant control on 6 June 2016 (1 page)
23 February 2021Cessation of James Anthony Halton as a person with significant control on 20 June 2018 (1 page)
18 February 2021Second filing of Confirmation Statement dated 8 December 2018 (3 pages)
19 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (23 pages)
3 February 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
14 June 2019Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 1 Benjamin Street London, EC1M 5QG on 14 June 2019 (1 page)
16 December 2018Confirmation statement made on 8 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/02/21
(4 pages)
16 December 2018Notification of James Halton as a person with significant control on 20 June 2018 (2 pages)
9 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 December 201608/12/16 Statement of Capital gbp 54000.0 (7 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 54,000.00
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 54,000.00
(4 pages)
2 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 51,960.10
(4 pages)
2 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 51,960.10
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 51,485.12
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 51,485.12
(4 pages)
29 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 49,682.34
(4 pages)
29 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 49,682.34
(4 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 49,190.68
(8 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 49,190.68
(8 pages)
16 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 49,190.68
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 49,190.68
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 47,879.57
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 47,879.57
(4 pages)
29 October 2015Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages)
29 October 2015Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages)
29 October 2015Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages)
27 October 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 45,749.02
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 45,749.02
(4 pages)
30 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 44,995.13
(4 pages)
30 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 44,995.13
(4 pages)
2 September 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 44,503.46
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 44,503.46
(4 pages)
8 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 43,520.12
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 43,520.12
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 42,241.78
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 42,241.78
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 42,241.78
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 41,258.44
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 41,258.44
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 40,766.77
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 40,766.77
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40,275
(6 pages)
11 November 2014Director's details changed for Mr James Anthony Halton on 1 November 2014 (2 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40,275
(6 pages)
11 November 2014Director's details changed for Mr James Anthony Halton on 1 November 2014 (2 pages)
11 November 2014Director's details changed for Mr James Anthony Halton on 1 November 2014 (2 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40,275
(6 pages)
6 September 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 40,275.10
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 40,275.10
(4 pages)
13 August 2014Appointment of Mr James Anthony Halton as a director on 24 June 2014 (3 pages)
13 August 2014Appointment of Mr James Anthony Halton as a director on 24 June 2014 (3 pages)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
14 July 2014Appointment of Mr Paul John Dixon as a director on 24 June 2014 (4 pages)
14 July 2014Termination of appointment of Ka Wai Yu as a director on 24 June 2014 (2 pages)
14 July 2014Termination of appointment of Ka Wai Yu as a director on 24 June 2014 (2 pages)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
14 July 2014Appointment of Mr Paul John Dixon as a director on 24 June 2014 (4 pages)
4 July 2014Registration of charge 087677840001 (24 pages)
4 July 2014Registration of charge 087677840001 (24 pages)
8 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
8 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
8 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
8 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)