Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1LIFE MANAGEMENT SOLUTIONS LIMITED
Company Information for

1LIFE MANAGEMENT SOLUTIONS LIMITED

THE STABLES, DUXBURY PARK, DUXBURY HALL ROAD, CHORLEY, LANCASHIRE, PR7 4AT,
Company Registration Number
02566586
Private Limited Company
Active

Company Overview

About 1life Management Solutions Ltd
1LIFE MANAGEMENT SOLUTIONS LIMITED was founded on 1990-12-07 and has its registered office in Chorley. The organisation's status is listed as "Active". 1life Management Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
1LIFE MANAGEMENT SOLUTIONS LIMITED
 
Legal Registered Office
THE STABLES, DUXBURY PARK
DUXBURY HALL ROAD
CHORLEY
LANCASHIRE
PR7 4AT
Other companies in PE27
 
Previous Names
LEISURE CONNECTION LIMITED29/05/2014
Filing Information
Company Number 02566586
Company ID Number 02566586
Date formed 1990-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 09/02/2023
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB600346489  
Last Datalog update: 2024-01-09 10:36:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1LIFE MANAGEMENT SOLUTIONS 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 1LIFE MANAGEMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
IAN ARTHUR HENDRIE
Company Secretary 2014-04-04
MARK BRAITHWAITE
Director 2018-02-01
KEITH HAMILL
Director 2012-07-16
IAN ARTHUR HENDRIE
Director 2014-03-04
JULIAN FREDERICK NICHOLLS
Director 2011-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GRAHAM KING
Director 2013-06-10 2018-02-01
RICHARD MATTHEW STILL
Company Secretary 2007-10-15 2014-04-04
RICHARD MATTHEW STILL
Director 2010-05-04 2014-04-04
RICHARD FRASER MILLMAN
Director 2009-05-11 2012-10-04
DEREK THOMAS LLOYD
Director 2008-05-07 2011-03-18
PAUL ALAN MEEHAN
Director 2008-05-07 2010-10-29
PAUL DOUGLAS CRITCHER
Director 2008-08-20 2009-05-27
GRAHAM BARRY FARRANT
Director 2005-02-16 2009-04-03
DANOPTRA DIRECTOR I LIMITED
Director 2007-11-21 2008-05-07
DANOPTRA DIRECTOR II LIMITED
Director 2007-11-21 2008-05-07
JOHN SEDGWICK
Director 2006-02-23 2007-11-30
COLIN DANIELS
Director 2000-09-22 2007-10-18
JOHN GRAHAM JONES
Director 1995-06-29 2007-10-18
JOHN GRAHAM JONES
Company Secretary 1999-10-29 2007-10-15
CHRISTOPHER PATRICK REEVES
Director 1998-11-18 2007-02-06
ALAN CHARLES COPPIN
Director 2005-11-30 2006-07-31
MARTIN OLIVER
Director 2003-03-24 2004-02-24
PETER CLARENCE JOHNSON
Director 1999-08-05 2003-08-05
DAVID GLYNN MELLOR
Director 2001-10-01 2003-07-01
NIGEL WILLIAM GEORGE GOLDING
Director 2000-04-27 2002-07-19
PETER KIRKHAM
Director 2000-04-27 2002-04-05
ALAN ORGAN
Director 2000-04-27 2000-09-30
RUSSELL STANSFIELD SMITH
Director 1995-06-29 2000-09-22
DAVID MICHAEL STALKER
Director 1997-07-16 2000-08-18
DAVID TONY BRAME
Director 1995-09-28 2000-08-04
PAUL ADAM CAMPBELL
Director 1992-12-07 2000-01-14
PAUL ADAM CAMPBELL
Company Secretary 1992-12-07 1999-10-29
JOHN FRANCIS MCGINLEY
Director 1992-12-07 1999-10-14
ROBERT WILLIAM RING
Director 1992-12-07 1999-09-30
IAN CHARLES BARCLAY
Director 1992-12-07 1997-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BRAITHWAITE SMART FIT FITNESS LTD Director 2018-04-23 CURRENT 2017-10-16 Active - Proposal to Strike off
MARK BRAITHWAITE SMART FIT 35 LTD Director 2018-04-23 CURRENT 2017-10-16 Active - Proposal to Strike off
MARK BRAITHWAITE HORSFORTH HOLDINGS LIMITED Director 2018-02-01 CURRENT 2011-11-21 Liquidation
MARK BRAITHWAITE 1LMS (HOLDINGS) LIMITED Director 2018-02-01 CURRENT 1999-10-26 Liquidation
KEITH HAMILL 1LMS (HOLDINGS) LIMITED Director 2012-07-16 CURRENT 1999-10-26 Liquidation
KEITH HAMILL ALDRINGTON INVESTMENTS LIMITED Director 2005-11-07 CURRENT 1996-03-20 Active
IAN ARTHUR HENDRIE HHL (DORMANT COMPANIES) LIMITED Director 2014-03-04 CURRENT 1992-02-20 Active - Proposal to Strike off
IAN ARTHUR HENDRIE HORSFORTH HOLDINGS LIMITED Director 2014-03-04 CURRENT 2011-11-21 Liquidation
IAN ARTHUR HENDRIE RELAXION KINGFISHER LIMITED Director 2014-03-04 CURRENT 1992-08-24 Active - Proposal to Strike off
IAN ARTHUR HENDRIE RELAXION (SOUTH OXFORDSHIRE) LIMITED Director 2014-03-04 CURRENT 1992-11-25 Active - Proposal to Strike off
IAN ARTHUR HENDRIE THE LEISURE CONNECTION FOUNDATION LIMITED Director 2014-03-04 CURRENT 2005-07-28 Active - Proposal to Strike off
IAN ARTHUR HENDRIE ON BOARD LEISURE (HOLDINGS) LIMITED Director 2014-03-04 CURRENT 2013-03-20 Liquidation
IAN ARTHUR HENDRIE CIRCA LEISURE LIMITED Director 2014-03-04 CURRENT 1988-01-06 Active - Proposal to Strike off
IAN ARTHUR HENDRIE CIRCA CATERING LIMITED Director 2014-03-04 CURRENT 1988-02-26 Active - Proposal to Strike off
IAN ARTHUR HENDRIE CIRCA STRATEGIES LIMITED Director 2014-03-04 CURRENT 1991-02-12 Active - Proposal to Strike off
IAN ARTHUR HENDRIE LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED Director 2014-03-04 CURRENT 1993-01-18 Active - Proposal to Strike off
IAN ARTHUR HENDRIE HARPERS FITNESS CLUBS LIMITED Director 2014-03-04 CURRENT 1993-11-11 Active - Proposal to Strike off
IAN ARTHUR HENDRIE LEISURE CONNECTION (CG) LIMITED Director 2014-03-04 CURRENT 1998-03-02 Active - Proposal to Strike off
IAN ARTHUR HENDRIE 1LMS (HOLDINGS) LIMITED Director 2014-03-04 CURRENT 1999-10-26 Liquidation
IAN ARTHUR HENDRIE ST. ALBANS LEISURE LIMITED Director 2014-03-04 CURRENT 1991-03-05 Active - Proposal to Strike off
IAN ARTHUR HENDRIE RELAXION LEISURE LIMITED Director 2014-03-04 CURRENT 1992-02-20 Active - Proposal to Strike off
IAN ARTHUR HENDRIE RELAXION LIMITED Director 2014-03-04 CURRENT 1991-12-03 Active - Proposal to Strike off
IAN ARTHUR HENDRIE RELAXION FM LIMITED Director 2014-03-04 CURRENT 1996-09-20 Active - Proposal to Strike off
IAN ARTHUR HENDRIE TSA SERVICE LIMITED Director 2014-03-04 CURRENT 2011-11-29 Active
JULIAN FREDERICK NICHOLLS ON BOARD LEISURE (HOLDINGS) LIMITED Director 2013-03-20 CURRENT 2013-03-20 Liquidation
JULIAN FREDERICK NICHOLLS HHL (DORMANT COMPANIES) LIMITED Director 2013-01-01 CURRENT 1992-02-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION (SOUTH OXFORDSHIRE) LIMITED Director 2013-01-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA CATERING LIMITED Director 2013-01-01 CURRENT 1988-02-26 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA STRATEGIES LIMITED Director 2013-01-01 CURRENT 1991-02-12 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED Director 2013-01-01 CURRENT 1993-01-18 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS HARPERS FITNESS CLUBS LIMITED Director 2013-01-01 CURRENT 1993-11-11 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS LEISURE CONNECTION (CG) LIMITED Director 2013-01-01 CURRENT 1998-03-02 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS ST. ALBANS LEISURE LIMITED Director 2013-01-01 CURRENT 1991-03-05 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION LEISURE LIMITED Director 2013-01-01 CURRENT 1992-02-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION LIMITED Director 2013-01-01 CURRENT 1991-12-03 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION FM LIMITED Director 2013-01-01 CURRENT 1996-09-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS HORSFORTH HOLDINGS LIMITED Director 2011-12-23 CURRENT 2011-11-21 Liquidation
JULIAN FREDERICK NICHOLLS TSA SERVICE LIMITED Director 2011-12-23 CURRENT 2011-11-29 Active
JULIAN FREDERICK NICHOLLS S.O REALISATIONS LIMITED Director 2011-04-11 CURRENT 2010-11-09 Dissolved 2013-11-27
JULIAN FREDERICK NICHOLLS KUNICK (107) LIMITED Director 2011-03-18 CURRENT 2008-07-01 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS KUNICK (103) LIMITED Director 2011-03-18 CURRENT 1997-09-19 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS POOL MASTER LIMITED Director 2011-03-18 CURRENT 1989-05-10 Dissolved 2014-04-29
JULIAN FREDERICK NICHOLLS HARROGATE ESTATES LIMITED Director 2011-03-18 CURRENT 1989-09-06 Dissolved 2014-02-06
JULIAN FREDERICK NICHOLLS DANOPTRA DIRECTOR II LIMITED Director 2011-03-18 CURRENT 2007-10-30 Dissolved 2014-01-01
JULIAN FREDERICK NICHOLLS OBL (UK) LIMITED Director 2011-03-18 CURRENT 1970-12-04 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS MHG LEISURE LIMITED Director 2011-03-18 CURRENT 1976-05-10 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS PRECIS (928) LIMITED Director 2011-03-18 CURRENT 1989-08-14 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS GOLDSBOROUGH ASSURED PROPERTIES LIMITED Director 2011-03-18 CURRENT 1991-02-01 Dissolved 2014-02-06
JULIAN FREDERICK NICHOLLS KUNICK (101) LIMITED Director 2011-03-18 CURRENT 1999-09-30 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS KUNICK LIMITED Director 2011-03-18 CURRENT 1952-04-09 Dissolved 2014-05-12
JULIAN FREDERICK NICHOLLS KUNICK INVESTMENTS LIMITED Director 2011-03-18 CURRENT 1997-09-05 Dissolved 2014-04-29
JULIAN FREDERICK NICHOLLS KUNICK (109) LIMITED Director 2011-03-18 CURRENT 1979-07-02 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS KUNICK (106) LIMITED Director 2011-03-18 CURRENT 2004-03-17 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS DANOPTRA DIRECTOR I LIMITED Director 2011-03-18 CURRENT 2007-10-30 Dissolved 2014-01-01
JULIAN FREDERICK NICHOLLS KUNICK (105) LIMITED Director 2011-03-18 CURRENT 2010-09-16 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS RELAXION KINGFISHER LIMITED Director 2011-03-18 CURRENT 1992-08-24 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS KUNICK (102) LIMITED Director 2011-03-18 CURRENT 1963-06-06 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA LEISURE LIMITED Director 2011-03-18 CURRENT 1988-01-06 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS 1LMS (HOLDINGS) LIMITED Director 2011-03-18 CURRENT 1999-10-26 Liquidation
JULIAN FREDERICK NICHOLLS 00373157 LIMITED Director 2003-12-01 CURRENT 1942-04-02 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS PERCY EXPORT LIMITED Director 2003-12-01 CURRENT 1987-06-23 Active - Proposal to Strike off

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
2023-12-15Current accounting period shortened from 09/02/24 TO 31/12/23
2023-12-14CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-12-04FULL ACCOUNTS MADE UP TO 09/02/23
2023-09-12Previous accounting period shortened from 30/09/23 TO 09/02/23
2023-06-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-14Termination of appointment of Ian Arthur Hendrie on 2023-03-14
2023-03-14APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR HENDRIE
2023-03-14Change of details for Alston Newco Limited as a person with significant control on 2023-02-10
2023-02-27DIRECTOR APPOINTED MR WILLIAM GILES RAWLINSON
2023-02-11DIRECTOR APPOINTED MR MIKE JOHN QUAYLE
2023-02-11DIRECTOR APPOINTED MR GLEN ALAN HALL
2023-02-11REGISTERED OFFICE CHANGED ON 11/02/23 FROM Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA
2023-02-11APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILL
2023-02-11APPOINTMENT TERMINATED, DIRECTOR JULIAN FREDERICK NICHOLLS
2023-02-11CESSATION OF 1LMS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-11Notification of Alston Newco Limited as a person with significant control on 2023-02-10
2023-02-09Notification of 1Lms (Holdings) Limited as a person with significant control on 2016-12-06
2023-02-08Withdrawal of a person with significant control statement on 2023-02-08
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MARK BRAITHWAITE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRAITHWAITE
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-02-09FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-07-02AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-31AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-05AP01DIRECTOR APPOINTED MR MARK BRAITHWAITE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM KING
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-05-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 10839250
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-06-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025665860015
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 10839250
2016-01-07AR0103/12/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025665860014
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025665860014
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 10839250
2015-01-29AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM LDH HOUSE ST IVES BUSINESS PARK PARSONS GREEN ST. IVES CAMBRIDGESHIRE PE27 4AA ENGLAND
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM POTTON HOUSE GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BA UNITED KINGDOM
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA
2014-06-11CH01Director's details changed for Mr Neil King on 2014-06-01
2014-05-29RES15CHANGE OF NAME 22/05/2014
2014-05-29CERTNMCompany name changed leisure connection LIMITED\certificate issued on 29/05/14
2014-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-29AP03Appointment of Mr Ian Arthur Hendrie as company secretary
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD STILL
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STILL
2014-03-26AP01DIRECTOR APPOINTED MR IAN ARTHUR HENDRIE
2014-03-10AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 10839250
2013-12-18AR0103/12/13 FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MR NEIL KING
2013-04-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-20AR0103/12/12 FULL LIST
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLMAN
2012-09-20AP01DIRECTOR APPOINTED MR KEITH HAMILL
2012-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-17SH0111/09/12 STATEMENT OF CAPITAL GBP 10839250
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4ER
2012-07-31AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-31SH0117/07/12 STATEMENT OF CAPITAL GBP 9400000
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-04AR0103/12/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD
2011-04-15AP01DIRECTOR APPOINTED MR JULIAN FREDERICK NICHOLLS
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-10AR0103/12/10 FULL LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2010-06-28AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-06-24AP01DIRECTOR APPOINTED RICHARD MATTHEW STILL
2009-12-03AR0103/12/09 FULL LIST
2009-10-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL CRITCHER
2009-06-01288aDIRECTOR APPOINTED RICHARD FRASER MILLMAN
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM FARRANT
2008-12-04363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-05288aDIRECTOR APPOINTED PAUL DOUGLAS CRITCHER
2008-09-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03MEM/ARTSARTICLES OF ASSOCIATION
2008-09-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03RES01ALTER ARTICLES 19/08/2008
2008-09-03RES13LOAN AGREEMENT 19/08/2008
2008-09-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-03RES13DEED OF WAIVER 19/08/2008
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WALTERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STILL
2008-06-25288aDIRECTOR APPOINTED MR PAUL ALAN MEEHAN
2008-06-25288aDIRECTOR APPOINTED MR DEREK THOMAS LLOYD
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to 1LIFE MANAGEMENT SOLUTIONS 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 1LIFE MANAGEMENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-04-15 Satisfied BARCLAYS BANK PLC
CHARGE OF CASH 2011-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2011-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
BANK ACCOUNT CHARGE AND RECEIVABLES ASSIGNMENT 2009-08-20 Satisfied CREDIT SUISSE, LONDON BRANCH (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURES 2008-08-19 Satisfied CREDIT SUISSE, LONDON BRANCH (SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2002-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 22 MAY 2002 AND 2002-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 1999-04-09 Satisfied DATALOGIC (UK) LIMITED
GUARANTEE & DEBENTURE 1997-04-16 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT 1996-11-04 Satisfied DATALOGIC (UK) LIMITED
GUARANTEE & DEBENTURE 1996-03-14 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-04-05 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-05-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1LIFE MANAGEMENT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of 1LIFE MANAGEMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

1LIFE MANAGEMENT SOLUTIONS LIMITED owns 3 domain names.

1-life.co.uk   leisure-connection.co.uk   thegrovetheatre.co.uk  

Trademarks
We have not found any records of 1LIFE MANAGEMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 1LIFE MANAGEMENT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £349,531 Services
Durham County Council 2017-2 GBP £59,731 Services
Durham County Council 2016-12 GBP £1,008 Services
Durham County Council 2016-11 GBP £736 Services
Durham County Council 2016-10 GBP £59,571 Services
Durham County Council 2016-9 GBP £806 Services
Durham County Council 2016-6 GBP £1,085 Services
Worcester CityCouncil 2016-5 GBP £19,271 Management Fees
Durham County Council 2016-5 GBP £791 Services
Durham County Council 2016-4 GBP £58,637 Services
Durham County Council 2016-1 GBP £57,816 Rendered by Private Contractors
Worcester CityCouncil 2015-11 GBP £7,500 Contract Works & Services
West Devon Borough Council 2015-11 GBP £27,083
Worcester CityCouncil 2015-10 GBP £19,271 Management Fees
Worcester CityCouncil 2015-9 GBP £19,271 Management Fees
Durham County Council 2015-9 GBP £650 Equipment and Materials
Durham County Council 2015-8 GBP £57,816 Rendered by Private Contractors
Worcester CityCouncil 2015-8 GBP £96,356 Management Fees
Durham County Council 2015-7 GBP £58,482 Rendered by Private Contractors
Durham County Council 2015-6 GBP £1,256 Services
Northumberland County Council 2015-5 GBP £1,100 Casual hire of facilities
Durham County Council 2015-5 GBP £713 Services
Worcester City Council 2015-3 GBP £19,166 Management Fees
Worcester City Council 2015-2 GBP £19,166 Management Fees
Central Bedfordshire Council 2015-2 GBP £6,735 Repairs Alterations and Maintenance of Buildings
South Kesteven District Council 2015-2 GBP £1,020
Worcester City Council 2015-1 GBP £19,166 Management Fees
Durham County Council 2015-1 GBP £114,559 Rendered by Private Contractors
Worcester City Council 2014-12 GBP £70,200 Management Fees
South Kesteven District Council 2014-12 GBP £51,960
Durham County Council 2014-11 GBP £1,860 Services
Central Bedfordshire Council 2014-9 GBP £55,363 Repairs Alterations and Maintenance of Buildings
Worcester City Council 2014-9 GBP £97,687 Management Fees
Durham County Council 2014-9 GBP £16,106 Services
South Kesteven District Council 2014-9 GBP £24,441
Durham County Council 2014-8 GBP £173,921
Central Bedfordshire Council 2014-7 GBP £4,980 Repairs Alterations and Maintenance of Buildings
Central Bedfordshire Council 2014-6 GBP £1,790 Equipment and Adaptions
Buckinghamshire County Council 2011-5 GBP £2,115
Norfolk County Council 2011-3 GBP £2,432
Buckinghamshire County Council 2011-2 GBP £627
Buckinghamshire County Council 2011-1 GBP £1,619
Cornwall Council 2011-1 GBP £129,250
London Borough of Brent 2010-12 GBP £62,293
Cornwall Council 2010-12 GBP £6,339
Norwich City Council 2010-12 GBP £3,601
Rugby Borough Council 2010-12 GBP £1,869
Buckinghamshire County Council 2010-12 GBP £1,460
Cornwall Council 2010-11 GBP £6,339
Worcestershire County Council 2010-11 GBP £1,110
London Borough of Brent 2010-11 GBP £58,795
Norwich City Council 2010-11 GBP £5,974
Worcester City Council 2010-10 GBP £540
Norwich City Council 2010-10 GBP £9,530
Buckinghamshire County Council 2010-10 GBP £797
Cornwall Council 2010-10 GBP £6,339
Buckinghamshire County Council 2010-9 GBP £569
Worcestershire County Council 2010-9 GBP £1,374
Norwich City Council 2010-9 GBP £7,071
Norwich City Council 2010-8 GBP £7,205
Devon County Council 2010-7 GBP £3,190
Buckinghamshire County Council 2010-7 GBP £1,114
Norwich City Council 2010-7 GBP £8,491
Buckinghamshire County Council 2010-6 GBP £2,623
Devon County Council 2010-6 GBP £654
Norwich City Council 2010-6 GBP £6,718
Uttlesford District Council 2010-6 GBP £16,273
Norwich City Council 2010-5 GBP £6,901
Mole Valley District Council 2010-4 GBP £10,891
Norwich City Council 2010-4 GBP £3,601
Reading Borough Council 2010-3 GBP £1,034
Mole Valley Council 2009-9 GBP £11,216
Mole Valley Council 2009-7 GBP £13,851
Mole Valley Council 2009-6 GBP £11,250

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 1LIFE MANAGEMENT SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by 1LIFE MANAGEMENT SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-03-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2016-08-0060069000Fabrics, knitted or crocheted, of a width of > 30 cm (excl. of man-made fibres, cotton, wool or fine animal hair, warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1LIFE MANAGEMENT SOLUTIONS 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 1LIFE MANAGEMENT SOLUTIONS 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.