Company NameShaftesbury Care Limited
Company StatusActive
Company Number03232329
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Leonie Jane Percy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(25 years, 8 months after company formation)
Appointment Duration2 years
RoleExecutive Director Of Operations
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameMr Duncan George Ingram
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameLivability (Corporation)
StatusCurrent
Appointed11 April 2022(25 years, 8 months after company formation)
Appointment Duration2 years
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Richard David Furze
Date of BirthDecember 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed10 October 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 23 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Cannon Grove
Fetcham
Surrey
KT22 9LP
Secretary NameMr Michael Peter Antony Langworth
NationalityBritish
StatusResigned
Appointed10 October 1996(2 months, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameNicholas James Hawes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2009)
RoleFinance Director
Correspondence AddressKeepers Cottage
Church Road
Scaynes Hill
West Sussex
RH17 7NH
Director NameMrs Mary Ann Bishop
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2010)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address35 Blissett Street
Greenwich
London
SE10 8UP
Director NameMr David John Webber
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(14 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 August 2011)
RoleDirector Services For Disabled Adults
Country of ResidenceEngland
Correspondence Address50 Scrutton Street
London
EC2A 4XQ
Secretary NameStephanie Boyce
StatusResigned
Appointed15 January 2018(21 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMrs Helen Margaret England
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Alex Botha
StatusResigned
Appointed01 August 2018(22 years after company formation)
Appointment Duration6 months (resigned 29 January 2019)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMs Erica Ross Wilkinson
StatusResigned
Appointed29 January 2019(22 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 July 2019)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Kate Margaret Clare
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Sally Victoria Chivers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(22 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 2020)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Alex Botha
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(22 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Mark Ian Harvey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Mark Ian Harvey
StatusResigned
Appointed15 April 2020(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2021)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Olumuyiwa Ayodele Laleye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNigerian,British
StatusResigned
Appointed11 April 2022(25 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitelivability.org.uk
Email address[email protected]

Location

Registered AddressCoburg House
1 Coburg St
Gateshead
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Livability
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

19 January 2024Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on 19 January 2024 (1 page)
31 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
8 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
16 February 2023Appointment of Mr Duncan George Ingram as a director on 8 February 2023 (2 pages)
16 February 2023Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
14 April 2022Appointment of Livability as a director on 11 April 2022 (2 pages)
14 April 2022Termination of appointment of Kate Margaret Clare as a director on 11 April 2022 (1 page)
14 April 2022Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 11 April 2022 (2 pages)
14 April 2022Appointment of Mrs Leonie Jane Percy as a director on 11 April 2022 (2 pages)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
9 August 2021Termination of appointment of Mark Ian Harvey as a director on 9 August 2021 (1 page)
9 August 2021Termination of appointment of Mark Ian Harvey as a secretary on 9 August 2021 (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 April 2020Appointment of Mr Mark Ian Harvey as a secretary on 15 April 2020 (2 pages)
15 April 2020Termination of appointment of Sally Victoria Chivers as a director on 15 April 2020 (1 page)
15 April 2020Appointment of Mr Mark Ian Harvey as a director on 15 April 2020 (2 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (1 page)
5 November 2019Director's details changed for Ms Kate Margaret Clare on 5 November 2019 (2 pages)
9 September 2019Appointment of Ms Sally Victoria Chivers as a director on 28 June 2019 (2 pages)
9 September 2019Appointment of Ms Kate Margaret Clare as a director on 28 June 2019 (2 pages)
9 September 2019Termination of appointment of Alex Botha as a director on 1 July 2019 (1 page)
9 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Erica Ross Wilkinson as a secretary on 1 July 2019 (1 page)
8 July 2019Cessation of Helen Margaret England as a person with significant control on 1 July 2019 (1 page)
8 July 2019Termination of appointment of Helen Margaret England as a director on 1 July 2019 (1 page)
8 July 2019Appointment of Mr Alex Botha as a director on 1 July 2019 (2 pages)
11 February 2019Termination of appointment of Alex Botha as a secretary on 29 January 2019 (1 page)
11 February 2019Appointment of Ms Erica Ross Wilkinson as a secretary on 29 January 2019 (2 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 August 2018Appointment of Mr Alex Botha as a secretary on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of Stephanie Boyce as a secretary on 31 July 2018 (1 page)
10 May 2018Termination of appointment of David John Webber as a director on 10 May 2018 (1 page)
10 May 2018Notification of Helen England as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Appointment of Mrs Helen Margaret England as a director on 10 May 2018 (2 pages)
10 May 2018Cessation of David John Webber as a person with significant control on 10 May 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 January 2018Termination of appointment of Michael Peter Antony Langworth as a secretary on 15 January 2018 (1 page)
19 January 2018Appointment of Stephanie Boyce as a secretary on 15 January 2018 (2 pages)
11 August 2017Director's details changed for Mr David John Webber on 4 August 2017 (2 pages)
11 August 2017Director's details changed for Mr David John Webber on 4 August 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
6 November 2015Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 November 2013Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013 (1 page)
18 November 2013Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013 (1 page)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 August 2011Termination of appointment of David Webber as a director (1 page)
24 August 2011Termination of appointment of David Webber as a director (1 page)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
14 October 2010Termination of appointment of Mary Bishop as a director (1 page)
14 October 2010Termination of appointment of Mary Bishop as a director (1 page)
14 October 2010Appointment of Mr David John Webber as a director (2 pages)
14 October 2010Appointment of Mr David John Webber as a director (2 pages)
14 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 September 2010Termination of appointment of Mary Bishop as a director (2 pages)
6 September 2010Appointment of Mr David John Webber as a director (3 pages)
6 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 September 2010Appointment of Mr David John Webber as a director (3 pages)
6 September 2010Termination of appointment of Mary Bishop as a director (2 pages)
6 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Appointment terminated director nicholas hawes (1 page)
7 January 2009Director appointed mrs mary ann bishop (1 page)
7 January 2009Director appointed mrs mary ann bishop (1 page)
7 January 2009Appointment terminated director nicholas hawes (1 page)
6 August 2008Return made up to 31/07/08; full list of members (3 pages)
6 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
7 June 2007Registered office changed on 07/06/07 from: 16/20 kingston road london SW19 1JZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 16/20 kingston road london SW19 1JZ (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 September 2006Return made up to 31/07/06; full list of members (2 pages)
1 September 2006Return made up to 31/07/06; full list of members (2 pages)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
23 August 2005Return made up to 31/07/05; full list of members (2 pages)
23 August 2005Return made up to 31/07/05; full list of members (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 August 2003Return made up to 31/07/03; full list of members (6 pages)
1 August 2003Return made up to 31/07/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
31 July 2002Return made up to 31/07/02; full list of members (6 pages)
31 July 2002Return made up to 31/07/02; full list of members (6 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
7 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
26 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 August 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 August 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 July 1998Return made up to 31/07/98; no change of members (4 pages)
26 July 1998Return made up to 31/07/98; no change of members (4 pages)
20 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/05/98
(1 page)
20 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/05/98
(1 page)
10 May 1998Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
10 May 1998Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
11 November 1996Ad 14/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 November 1996Ad 14/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 1996Company name changed mintvine LIMITED\certificate issued on 17/10/96 (2 pages)
16 October 1996Company name changed mintvine LIMITED\certificate issued on 17/10/96 (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
31 July 1996Incorporation (14 pages)
31 July 1996Incorporation (14 pages)