Company NameLive Free Foundation
Company StatusActive
Company Number09848976
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 October 2015(8 years, 6 months ago)
Previous NameThe Salvo Foundation

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Anne Partridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(6 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thurloe Square
London
SW7 2TA
Director NameSurprise Siyabonga Sithole
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(6 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months
RoleSenior Pastor
Country of ResidenceSouth Africa
Correspondence Address7 Thurloe Square
London
SW7 2TA
Director NameMr Duncan Hugh Barclay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Oakley Street Oakley Street
London
SW3 5HA
Director NameMrs Janice Thomson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(4 years, 5 months after company formation)
Appointment Duration4 years
RoleTherapist
Country of ResidenceEngland
Correspondence AddressChelsea Methodist Centre 155 A Kings Road
London
SW3 5TX
Director NameMr Nicholas Aaron Dunse
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(7 years, 5 months after company formation)
Appointment Duration1 year
RoleChief Revenue Office
Country of ResidenceEngland
Correspondence AddressShuttle, Shuttle
1 Lyric Square
London
Director NameJohn Harvey Valentine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleVicar
Country of ResidenceEngland
Correspondence Address13 Doughty Street Holborn
London
WC1N 2PL
Director NameMr Mark Anthony Wagner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thurloe Square
London
SW7 2TA
Director NameMrs Elizabeth Anne Wright
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(6 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 07 February 2020)
RoleOrdained Minister
Country of ResidenceUnited Kingdom
Correspondence Address7 Thurloe Square
London
SW7 2TA
Director NameMr Bruce Godfrey Streather
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2017(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Baker Street
London
W10 7AL

Contact

Websitewww.salvofoundation.org

Location

Registered Address7 Thurloe Square
London
SW7 2TA
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
25 April 2023Appointment of Mr Nicholas Aaron Dunse as a director on 31 March 2023 (2 pages)
18 January 2023Total exemption full accounts made up to 31 October 2022 (16 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 October 2021 (16 pages)
29 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
16 August 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
16 August 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-26
(2 pages)
16 August 2021Change of name notice (2 pages)
9 December 2020Total exemption full accounts made up to 31 October 2020 (16 pages)
6 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 April 2020Appointment of Mrs Janice Thomson as a director on 20 April 2020 (2 pages)
10 March 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
17 February 2020Termination of appointment of Elizabeth Anne Wright as a director on 7 February 2020 (1 page)
8 November 2019Confirmation statement made on 28 October 2019 with updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (16 pages)
6 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
23 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
24 May 2018Appointment of Mr Duncan Hugh Barclay as a director on 23 May 2018 (2 pages)
28 March 2018Termination of appointment of Mark Anthony Wagner as a director on 28 March 2018 (1 page)
28 March 2018Registered office address changed from Mooring 3, Riverside Quarter Eastfields Avenue City of Westminster SW18 1LP England to 7 Thurloe Square London SW7 2TA on 28 March 2018 (1 page)
5 December 2017Termination of appointment of Bruce Godfrey Streather as a director on 28 November 2017 (2 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 October 2016 (47 pages)
30 October 2017Total exemption full accounts made up to 31 October 2016 (47 pages)
3 October 2017Termination of appointment of John Harvey Valentine as a director on 17 May 2017 (2 pages)
3 October 2017Termination of appointment of John Harvey Valentine as a director on 17 May 2017 (2 pages)
12 June 2017Appointment of Mr Bruce Godfrey Streather as a director on 7 May 2017 (3 pages)
12 June 2017Appointment of Mr Bruce Godfrey Streather as a director on 7 May 2017 (3 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
7 June 2016Appointment of Susan Anne Partridge as a director on 25 May 2016 (3 pages)
7 June 2016Appointment of Surprise Siyabonga Sithole as a director on 25 May 2016 (3 pages)
7 June 2016Appointment of Elizabeth Anne Wright as a director on 25 May 2016 (3 pages)
7 June 2016Appointment of Surprise Siyabonga Sithole as a director on 25 May 2016 (3 pages)
7 June 2016Appointment of Susan Anne Partridge as a director on 25 May 2016 (3 pages)
7 June 2016Appointment of Elizabeth Anne Wright as a director on 25 May 2016 (3 pages)
6 June 2016Memorandum and Articles of Association (27 pages)
6 June 2016Memorandum and Articles of Association (27 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 October 2015Incorporation (35 pages)
29 October 2015Incorporation (35 pages)