Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVABILITY ICANHO LIMITED
Company Information for

LIVABILITY ICANHO LIMITED

COBURG HOUSE, 1 COBURG ST, GATESHEAD, NE8 1NS,
Company Registration Number
02167304
Private Limited Company
Active

Company Overview

About Livability Icanho Ltd
LIVABILITY ICANHO LIMITED was founded on 1987-09-18 and has its registered office in Gateshead. The organisation's status is listed as "Active". Livability Icanho Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIVABILITY ICANHO LIMITED
 
Legal Registered Office
COBURG HOUSE
1 COBURG ST
GATESHEAD
NE8 1NS
Other companies in EC2A
 
Previous Names
LIVABILITY LIMITED20/10/2010
JOHN GROOMS TRADING LIMITED21/02/2008
Filing Information
Company Number 02167304
Company ID Number 02167304
Date formed 1987-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 21:03:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVABILITY ICANHO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIVABILITY ICANHO LIMITED

Current Directors
Officer Role Date Appointed
ALEX BOTHA
Company Secretary 2018-08-01
HELEN MARGARET ENGLAND
Director 2018-05-10
ROBERT MARTIN TOWNSEND
Director 2012-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE BOYCE
Company Secretary 2018-01-15 2018-07-31
DAVID JOHN WEBBER
Director 2007-06-28 2018-05-10
MICHAEL PETER ANTONY LANGWORTH
Company Secretary 2007-06-25 2018-01-15
DIANE ROBINSON
Director 2010-09-27 2016-05-31
PETER NEIL GRIFFITHS
Director 2008-06-19 2014-08-13
KIM CAULFEILD HALDENBY
Director 2011-02-15 2012-07-25
SHIELA PATRICIA FLYNN
Director 2010-09-27 2011-02-15
JOHN DOUGLAS BRIAN CHAMBERLAIN
Director 2001-04-01 2010-09-24
NICHOLAS JAMES HAWES
Director 2007-06-25 2009-01-06
TIMOTHY EDWARD GEORGE FLETCHER
Company Secretary 2001-10-09 2007-08-31
TIMOTHY EDWARD GEORGE FLETCHER
Director 2001-10-09 2007-08-31
RALPH MICHAEL SHAW
Director 1993-05-15 2007-06-28
MARK STEPHEN SMITH
Director 1994-04-25 2007-06-28
KIM PATRICIA LANE
Director 2001-09-03 2001-11-28
KIM PATRICIA LANE
Company Secretary 2001-09-03 2001-10-09
RALPH MICHAEL SHAW
Company Secretary 2001-07-05 2001-09-03
ANDREW PETER WHITEHEAD
Director 1994-04-25 2001-08-31
PHILIP ARTHUR HODGINS
Company Secretary 1993-04-27 2001-07-04
KEITH JOHN WENDEN
Director 1995-03-06 2000-10-20
SALLY LEVETT
Director 1992-05-15 1994-09-13
CECIL CHARLES JOHN CLINCH
Director 1992-05-15 1994-04-25
ALLAN LIONEL PLUMPTON
Director 1993-05-15 1994-04-25
ALLAN LIONEL PLUMPTON
Company Secretary 1992-05-15 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARGARET ENGLAND AT HOME IN THE COMMUNITY LIMITED Director 2018-05-10 CURRENT 1990-02-14 Active
HELEN MARGARET ENGLAND HOLTON LEE LIMITED Director 2018-05-10 CURRENT 1993-11-15 Liquidation
HELEN MARGARET ENGLAND PROSPECTS TRADING LIMITED Director 2018-05-10 CURRENT 1996-07-10 Active
HELEN MARGARET ENGLAND LIVABILITY TRADING LIMITED Director 2018-05-10 CURRENT 1996-07-31 Active
HELEN MARGARET ENGLAND SHAFTESBURY CARE LIMITED Director 2018-05-10 CURRENT 1996-07-31 Active
HELEN MARGARET ENGLAND ROBERT OWEN COMMUNITIES HOUSING Director 2017-05-14 CURRENT 1999-09-30 Active - Proposal to Strike off
HELEN MARGARET ENGLAND ROBERT OWEN COMMUNITIES Director 2016-04-01 CURRENT 1986-07-18 Active
HELEN MARGARET ENGLAND UNITED RESPONSE Director 2015-03-10 CURRENT 1973-09-11 Active
HELEN MARGARET ENGLAND THE ENGLAND PARTNERSHIP LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2024-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-22CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-02-16DIRECTOR APPOINTED MR DUNCAN GEORGE INGRAM
2023-02-16APPOINTMENT TERMINATED, DIRECTOR OLUMUYIWA AYODELE LALEYE
2023-01-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MRS LEONIE JANE PERCY
2022-04-14AP02Appointment of Livability as director on 2022-04-11
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KATE MARGARET CLARE
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-19AP03Appointment of Mr Michael Langworth as company secretary on 2021-09-14
2021-10-19TM02Termination of appointment of Mark Ian Harvey on 2021-09-14
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN HARVEY
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-04-16AP03Appointment of Mr Mark Ian Harvey as company secretary on 2020-04-15
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA CHIVERS
2020-04-15AP01DIRECTOR APPOINTED MR MARK IAN HARVEY
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-05CH01Director's details changed for Ms Kate Margaret Clare on 2019-11-05
2019-09-09AP01DIRECTOR APPOINTED MS SALLY VICTORIA CHIVERS
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BOTHA
2019-07-08TM02Termination of appointment of Erica Ross Wilkinson on 2019-07-08
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET ENGLAND
2019-07-08AP01DIRECTOR APPOINTED MR ALEX BOTHA
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN TOWNSEND
2019-02-11AP03Appointment of Ms Erica Ross Wilkinson as company secretary on 2019-01-29
2019-02-11TM02Termination of appointment of Alex Botha on 2019-01-29
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-02AP03Appointment of Mr Alex Botha as company secretary on 2018-08-01
2018-08-02TM02Termination of appointment of Stephanie Boyce on 2018-07-31
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-05-10AP01DIRECTOR APPOINTED MRS HELEN MARGARET ENGLAND
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WEBBER
2018-01-19AP03Appointment of Stephanie Boyce as company secretary on 2018-01-15
2018-01-19TM02Termination of appointment of Michael Peter Antony Langworth on 2018-01-15
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-11CH01Director's details changed for Mr David John Webber on 2017-08-04
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ROBINSON
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0115/05/16 ANNUAL RETURN FULL LIST
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM 50 Scrutton Street London EC2A 4XQ
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0115/05/15 ANNUAL RETURN FULL LIST
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL GRIFFITHS
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0115/05/14 ANNUAL RETURN FULL LIST
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBBER / 15/05/2014
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEIL GRIFFITHS / 15/05/2014
2013-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL PETER ANTONY LANGWORTH on 2013-11-18
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15AR0115/05/13 ANNUAL RETURN FULL LIST
2013-05-13AUDAUDITOR'S RESIGNATION
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KIM HALDENBY
2012-07-25AP01DIRECTOR APPOINTED MR ROBERT MARTIN TOWNSEND
2012-05-21AR0115/05/12 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-09AR0115/05/11 FULL LIST
2011-02-24RES01ADOPT ARTICLES 10/02/2011
2011-02-17AP01DIRECTOR APPOINTED MS KIM CAULFEILD HALDENBY
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SHIELA FLYNN
2010-10-20RES15CHANGE OF NAME 19/10/2010
2010-10-20CERTNMCOMPANY NAME CHANGED LIVABILITY LIMITED CERTIFICATE ISSUED ON 20/10/10
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-01AP01DIRECTOR APPOINTED SHIELA PATRICIA FLYNN
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAMBERLAIN
2010-10-01AP01DIRECTOR APPOINTED DIANE ROBINSON
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02AR0115/05/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WEBBER / 15/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NEIL GRIFFITHS / 15/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS BRIAN CHAMBERLAIN / 15/05/2010
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-16363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HAWES
2008-08-12363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED PETER NEIL GRIFFITHS
2008-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-21CERTNMCOMPANY NAME CHANGED JOHN GROOMS TRADING LIMITED CERTIFICATE ISSUED ON 21/02/08
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-14363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-11363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-12-17ELRESS386 DISP APP AUDS 26/11/03
2003-12-17RES13AUDITORS REMUNERATION 26/11/03
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-23363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-12-14288bDIRECTOR RESIGNED
2001-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-16288bSECRETARY RESIGNED
2001-10-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to LIVABILITY ICANHO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVABILITY ICANHO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVABILITY ICANHO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of LIVABILITY ICANHO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVABILITY ICANHO LIMITED
Trademarks
We have not found any records of LIVABILITY ICANHO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIVABILITY ICANHO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2010-12-13 GBP £3,378
Trafford Council 2010-11-11 GBP £3,269
Trafford Council 2010-10-13 GBP £3,378
Trafford Council 2010-09-13 GBP £3,269
Trafford Council 2010-08-11 GBP £3,378
Trafford Council 2010-06-11 GBP £3,269
Trafford Council 2010-05-12 GBP £3,381
Trafford Council 2010-04-13 GBP £3,264

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIVABILITY ICANHO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVABILITY ICANHO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVABILITY ICANHO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.