Gateshead
NE8 1NS
Director Name | Mr Duncan George Ingram |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coburg House 1 Coburg St Gateshead NE8 1NS |
Director Name | Livability (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2022(25 years, 8 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Richard David Furze |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 10 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Cannon Grove Fetcham Surrey KT22 9LP |
Secretary Name | Mr Michael Peter Antony Langworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Nicholas James Hawes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2009) |
Role | Finance Director |
Correspondence Address | Keepers Cottage Church Road Scaynes Hill West Sussex RH17 7NH |
Director Name | Mrs Mary Ann Bishop |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2010) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 35 Blissett Street Greenwich London SE10 8UP |
Director Name | Mr David John Webber |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 August 2011) |
Role | Director Services For Disabled Adults |
Country of Residence | England |
Correspondence Address | 50 Scrutton Street London EC2A 4XQ |
Secretary Name | Stephanie Boyce |
---|---|
Status | Resigned |
Appointed | 15 January 2018(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mrs Helen Margaret England |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Alex Botha |
---|---|
Status | Resigned |
Appointed | 01 August 2018(22 years after company formation) |
Appointment Duration | 6 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Ms Erica Ross Wilkinson |
---|---|
Status | Resigned |
Appointed | 29 January 2019(22 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Ms Kate Margaret Clare |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Ms Sally Victoria Chivers |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 2020) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Alex Botha |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(22 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Mark Ian Harvey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Status | Resigned |
Appointed | 15 April 2020(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2021) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Olumuyiwa Ayodele Laleye |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Nigerian,British |
Status | Resigned |
Appointed | 11 April 2022(25 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | livability.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Coburg House 1 Coburg St Gateshead NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Livability 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
19 January 2024 | Registered 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 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
8 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
16 February 2023 | Appointment of Mr Duncan George Ingram as a director on 8 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
8 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
14 April 2022 | Appointment of Livability as a director on 11 April 2022 (2 pages) |
14 April 2022 | Termination of appointment of Kate Margaret Clare as a director on 11 April 2022 (1 page) |
14 April 2022 | Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 11 April 2022 (2 pages) |
14 April 2022 | Appointment of Mrs Leonie Jane Percy as a director on 11 April 2022 (2 pages) |
30 March 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
9 August 2021 | Termination of appointment of Mark Ian Harvey as a director on 9 August 2021 (1 page) |
9 August 2021 | Termination of appointment of Mark Ian Harvey as a secretary on 9 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 April 2020 | Appointment of Mr Mark Ian Harvey as a secretary on 15 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Sally Victoria Chivers as a director on 15 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Mark Ian Harvey as a director on 15 April 2020 (2 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
5 November 2019 | Director's details changed for Ms Kate Margaret Clare on 5 November 2019 (2 pages) |
9 September 2019 | Appointment of Ms Sally Victoria Chivers as a director on 28 June 2019 (2 pages) |
9 September 2019 | Appointment of Ms Kate Margaret Clare as a director on 28 June 2019 (2 pages) |
9 September 2019 | Termination of appointment of Alex Botha as a director on 1 July 2019 (1 page) |
9 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Erica Ross Wilkinson as a secretary on 1 July 2019 (1 page) |
8 July 2019 | Cessation of Helen Margaret England as a person with significant control on 1 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Helen Margaret England as a director on 1 July 2019 (1 page) |
8 July 2019 | Appointment of Mr Alex Botha as a director on 1 July 2019 (2 pages) |
11 February 2019 | Termination of appointment of Alex Botha as a secretary on 29 January 2019 (1 page) |
11 February 2019 | Appointment of Ms Erica Ross Wilkinson as a secretary on 29 January 2019 (2 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 August 2018 | Appointment of Mr Alex Botha as a secretary on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Stephanie Boyce as a secretary on 31 July 2018 (1 page) |
10 May 2018 | Termination of appointment of David John Webber as a director on 10 May 2018 (1 page) |
10 May 2018 | Notification of Helen England as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Appointment of Mrs Helen Margaret England as a director on 10 May 2018 (2 pages) |
10 May 2018 | Cessation of David John Webber as a person with significant control on 10 May 2018 (1 page) |
31 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 January 2018 | Termination of appointment of Michael Peter Antony Langworth as a secretary on 15 January 2018 (1 page) |
19 January 2018 | Appointment of Stephanie Boyce as a secretary on 15 January 2018 (2 pages) |
11 August 2017 | Director's details changed for Mr David John Webber on 4 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr David John Webber on 4 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
6 November 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 November 2013 | Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013 (1 page) |
18 November 2013 | Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013 (1 page) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Termination of appointment of David Webber as a director (1 page) |
24 August 2011 | Termination of appointment of David Webber as a director (1 page) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Termination of appointment of Mary Bishop as a director (1 page) |
14 October 2010 | Termination of appointment of Mary Bishop as a director (1 page) |
14 October 2010 | Appointment of Mr David John Webber as a director (2 pages) |
14 October 2010 | Appointment of Mr David John Webber as a director (2 pages) |
14 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Termination of appointment of Mary Bishop as a director (2 pages) |
6 September 2010 | Appointment of Mr David John Webber as a director (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 September 2010 | Appointment of Mr David John Webber as a director (3 pages) |
6 September 2010 | Termination of appointment of Mary Bishop as a director (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 January 2009 | Appointment terminated director nicholas hawes (1 page) |
7 January 2009 | Director appointed mrs mary ann bishop (1 page) |
7 January 2009 | Director appointed mrs mary ann bishop (1 page) |
7 January 2009 | Appointment terminated director nicholas hawes (1 page) |
6 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 16/20 kingston road london SW19 1JZ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 16/20 kingston road london SW19 1JZ (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
23 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
31 July 2002 | Return made up to 31/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 31/07/02; full list of members (6 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 August 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 August 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
26 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
10 May 1998 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
10 May 1998 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
19 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
11 November 1996 | Ad 14/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 November 1996 | Ad 14/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 1996 | Company name changed mintvine LIMITED\certificate issued on 17/10/96 (2 pages) |
16 October 1996 | Company name changed mintvine LIMITED\certificate issued on 17/10/96 (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
31 July 1996 | Incorporation (14 pages) |
31 July 1996 | Incorporation (14 pages) |