Company NameAutism Live Forever C.I.C.
DirectorGeorge Richard Lamb
Company StatusActive
Company Number08002223
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2012(12 years, 1 month ago)
Previous NameInspiring Events Cic

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr George Richard Lamb
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressThe Well 10 North View
Hunwick
Crook
County Durham
DL15 0JR
Director NameDavid Jason Winship
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSocial Care
Country of ResidenceEngland
Correspondence Address53 Fellside
Portmeads
Birtley
Tyne And Wear
DH3 2ND
Director NameMr Dennis Gibson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address30 Eastfield Avenue
Whitley Bay
Tyne And Wear
NE25 8LU
Director NameMr Dean David Laing
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2016(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 November 2016)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address3 Brightlea
Birtley
Chester Le Street
County Durham
DH3 1RL
Director NameMr Stuart Sidney Herring
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2016(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 March 2017)
RoleFreelance Artist
Country of ResidenceUnited Kingdom
Correspondence Address3 Brightlea
Birtley
Chester Le Street
County Durham
DH3 1RL
Director NameMr Dean David Laing
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 August 2022)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address3 Brightlea
Birtley
Chester Le Street
County Durham
DH3 1RL
Director NameMr Carl Morrison
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2022)
RoleSelf Employed Coach
Country of ResidenceUnited Kingdom
Correspondence Address3 Brightlea
Birtley
Chester Le Street
County Durham
DH3 1RL

Location

Registered AddressFloor 5 Hadrian Newcastle
Higham Place
Newcastle Upon Tyne
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,412
Net Worth-£3,739
Cash£1,698
Current Liabilities£7,785

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Filing History

28 July 2023Total exemption full accounts made up to 31 August 2022 (16 pages)
19 April 2023Notification of Richard Lamb as a person with significant control on 5 October 2022 (2 pages)
19 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
19 April 2023Cessation of David Jason Winship as a person with significant control on 5 October 2022 (1 page)
28 November 2022Registered office address changed from 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL England to Floor 5 Hadrian Newcastle Higham Place Newcastle upon Tyne NE1 8AF on 28 November 2022 (1 page)
5 October 2022Termination of appointment of David Jason Winship as a director on 5 October 2022 (1 page)
15 August 2022Termination of appointment of Dean David Laing as a director on 15 August 2022 (1 page)
15 August 2022Termination of appointment of Carl Morrison as a director on 15 August 2022 (1 page)
3 May 2022Notification of David Jason Winship as a person with significant control on 3 May 2022 (2 pages)
25 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 April 2022Cessation of Dean David Laing as a person with significant control on 25 April 2022 (1 page)
25 April 2022Cessation of Richard George Lamb as a person with significant control on 25 April 2022 (1 page)
25 April 2022Cessation of David Jason Winship as a person with significant control on 25 April 2022 (1 page)
18 February 2022Total exemption full accounts made up to 31 August 2021 (16 pages)
11 October 2021Company name changed inspiring events CIC\certificate issued on 11/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-08
(3 pages)
28 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 August 2020 (16 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (16 pages)
27 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 August 2018 (16 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Dennis Gibson as a director on 2 April 2019 (1 page)
2 April 2019Appointment of Mr Carl Morrison as a director on 2 April 2019 (2 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (17 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 April 2017Termination of appointment of Stuart Sidney Herring as a director on 28 March 2017 (1 page)
5 April 2017Termination of appointment of Stuart Sidney Herring as a director on 28 March 2017 (1 page)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
16 March 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
16 March 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
19 November 2016Appointment of Mr Dean David Laing as a director on 19 November 2016 (2 pages)
19 November 2016Termination of appointment of Dean David Laing as a director on 19 November 2016 (1 page)
19 November 2016Appointment of Mr Dean David Laing as a director on 19 November 2016 (2 pages)
19 November 2016Appointment of Mr Dean David Laing as a director on 19 November 2016 (2 pages)
19 November 2016Appointment of Mr Stuart Sidney Herring as a director on 19 November 2016 (2 pages)
19 November 2016Termination of appointment of Dean David Laing as a director on 19 November 2016 (1 page)
19 November 2016Appointment of Mr Stuart Sidney Herring as a director on 19 November 2016 (2 pages)
19 November 2016Appointment of Mr Dean David Laing as a director on 19 November 2016 (2 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
3 May 2016Annual return made up to 22 March 2016 no member list (4 pages)
3 May 2016Annual return made up to 22 March 2016 no member list (4 pages)
29 July 2015Registered office address changed from 53 Fellside Portmeads Birtley Tyne and Wear DH3 2nd to 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 53 Fellside Portmeads Birtley Tyne and Wear DH3 2nd to 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL on 29 July 2015 (1 page)
31 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
31 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (13 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (13 pages)
14 April 2014Appointment of Mr Dennis Gibson as a director (2 pages)
14 April 2014Appointment of Mr Dennis Gibson as a director (2 pages)
14 April 2014Annual return made up to 22 March 2014 no member list (3 pages)
14 April 2014Annual return made up to 22 March 2014 no member list (3 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (14 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (14 pages)
27 March 2013Annual return made up to 22 March 2013 no member list (3 pages)
27 March 2013Annual return made up to 22 March 2013 no member list (3 pages)
15 November 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
15 November 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
22 March 2012Incorporation of a Community Interest Company (44 pages)
22 March 2012Incorporation of a Community Interest Company (44 pages)