Company NameActive Living Support C.I.C.
Company StatusActive
Company Number10156441
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2016(8 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Shane Bakare
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Priory Avenue
Sutton
Surrey
SM3 8LX
Director NameMs Lee-Arna Bishop
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressGround Floor 24 Totterdown Street
London
SW17 8TA
Director NameMr Alistair Ian Hale
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressGround Floor 24 Totterdown Street
London
SW17 8TA
Director NameMr Asheef Amin Mohamedaali Hasham
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RolePersonal Fitness Instructor
Country of ResidenceUnited Kindom
Correspondence Address2 Priory Avenue
Sutton
Surrey
SM3 8LX
Director NameMr Omari Faria
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 24 Totterdown Street
London
SW17 8TA
Director NameMs Karlene Bianca Wong
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressGround Floor 24 Totterdown Street
London
SW17 8TA

Location

Registered AddressGround Floor
24 Totterdown Street
London
SW17 8TA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (overdue)

Filing History

12 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
11 December 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 September 2019Appointment of Ms Leearna Bishop as a director on 14 September 2019 (2 pages)
27 September 2019Notification of a person with significant control statement (2 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
22 July 2019Cessation of Shane Bakare as a person with significant control on 1 January 2019 (1 page)
22 July 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Karlene Bianca Wong as a director on 27 March 2019 (1 page)
15 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
24 February 2018Appointment of Ms Karlene Bianca Wong as a director on 14 February 2018 (2 pages)
24 February 2018Director's details changed for Mr Omari Faria on 24 February 2018 (2 pages)
9 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
21 March 2017Termination of appointment of Asheef Amin Mohamedaali Hasham as a director on 22 February 2017 (2 pages)
21 March 2017Registered office address changed from 2 Priory Avenue Sutton Surrey SM3 8LX to Ground Floor 24 Totterdown Street London SW17 8TA on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Asheef Amin Mohamedaali Hasham as a director on 22 February 2017 (2 pages)
21 March 2017Registered office address changed from 2 Priory Avenue Sutton Surrey SM3 8LX to Ground Floor 24 Totterdown Street London SW17 8TA on 21 March 2017 (2 pages)
29 April 2016Incorporation of a Community Interest Company (42 pages)
29 April 2016Incorporation of a Community Interest Company (42 pages)