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

LIFE EDUCATION EAST MIDLANDS LIMITED

128 RAMSEY DRIVE, ARNOLD, NOTTINGHAM, NG5 6SD,
Company Registration Number
03207842
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Life Education East Midlands Ltd
LIFE EDUCATION EAST MIDLANDS LIMITED was founded on 1996-06-05 and has its registered office in Nottingham. The organisation's status is listed as "Active". Life Education East Midlands Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIFE EDUCATION EAST MIDLANDS LIMITED
 
Legal Registered Office
128 RAMSEY DRIVE
ARNOLD
NOTTINGHAM
NG5 6SD
Other companies in NG12
 
Previous Names
LIFE EDUCATION CENTRE NOTTINGHAMSHIRE LIMITED08/03/2022
Charity Registration
Charity Number 1067601
Charity Address 25 THE GREEN, RADCLIFFE-ON-TRENT, NOTTINGHAM, NG12 2LA
Charter THE CHARITY DELIVERS HEALTH PROMOTION & DRUG RESISTENCE EDUCATION PROGRAMMES TO YOUNG PEOPLE IN NOTTINGHAMSHIRE AS A SUPPLEMENT TO THE SCHOOL CURRICULUM
Filing Information
Company Number 03207842
Company ID Number 03207842
Date formed 1996-06-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807887386  
Last Datalog update: 2024-01-08 04:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFE EDUCATION EAST MIDLANDS 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 LIFE EDUCATION EAST MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DONALD GAMBLE
Company Secretary 1999-04-01
SUSAN ANNE ARCHER
Director 2006-09-20
WILLIAM ALFRED BANNER
Director 1996-06-05
ANTHONY DONALD GAMBLE
Director 1999-04-01
STEPHEN CHARLES KITCH
Director 1996-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SIDNEY MYERS
Director 2003-09-10 2011-10-12
WENDY PENELOPE SABINA WELLS
Director 2002-10-04 2006-09-30
ERIC SAWFORD
Director 1999-10-07 2005-11-30
ANNE ELIZABETH SHELDON
Director 1996-06-05 2003-09-10
PHILIP BUSTIN
Director 1997-11-05 1999-10-07
JOHN BRUCE WORSLEY
Company Secretary 1997-11-05 1999-04-01
JOHN BRUCE WORSLEY
Director 1997-11-05 1999-04-01
JOHN PATRICK LOUGHTON
Company Secretary 1996-06-05 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALFRED BANNER W T S PROPERTY SERVICES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
WILLIAM ALFRED BANNER LIFE EDUCATION MOBILES (2010) LIMITED Director 2011-03-16 CURRENT 2010-03-23 Active
WILLIAM ALFRED BANNER J S B C LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active
ANTHONY DONALD GAMBLE CORAM LIFE EDUCATION Director 2001-03-27 CURRENT 1988-12-16 Active
STEPHEN CHARLES KITCH ANDREW MCCULLOCH LIMITED Director 1991-12-31 CURRENT 1964-04-03 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
2024-05-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-02Memorandum articles filed
2023-12-09CESSATION OF WILLIAM ALFRED BANNER AS A PERSON OF SIGNIFICANT CONTROL
2023-12-09Notification of a person with significant control statement
2023-06-04CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CASSANDRA BODMAN-KNIGHT
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM 25 the Green, Radcliffe-on-Trent Nottingham Nottinghamshire NG12 2LA
2022-09-13Memorandum articles filed
2022-09-13MEM/ARTSARTICLES OF ASSOCIATION
2022-09-06Director's details changed for Mrs Carol Margaret Litowzuk on 2020-12-09
2022-09-06CH01Director's details changed for Mrs Carol Margaret Litowzuk on 2020-12-09
2022-08-11AP01DIRECTOR APPOINTED MR ROGER MCDERMOTT
2022-08-10AP01DIRECTOR APPOINTED MR RICHARD JOHN ROBERTS
2022-08-03RES01ADOPT ARTICLES 03/08/22
2022-08-02CC04Statement of company's objects
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-03-09AP01DIRECTOR APPOINTED MR MATTHEW ARTHUR ROBERT PHILLIPS
2022-03-08CERTNMCompany name changed life education centre nottinghamshire LIMITED\certificate issued on 08/03/22
2021-08-15AP01DIRECTOR APPOINTED MRS CAROL MARGARET LITOWCZUK
2021-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-15ANNOTATIONAnnotation
2021-06-26CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-12-29AP01DIRECTOR APPOINTED MRS CAROL MARGARET LITOWZUK
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-01-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09AR0105/06/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08AR0105/06/15 ANNUAL RETURN FULL LIST
2014-07-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AR0109/05/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-19AR0114/05/13 ANNUAL RETURN FULL LIST
2012-09-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0114/05/12 ANNUAL RETURN FULL LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MYERS
2011-08-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-14AR0114/05/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-16AR0115/05/10 ANNUAL RETURN FULL LIST
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES KITCH / 15/05/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SIDNEY MYERS / 15/05/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE ARCHER / 15/05/2010
2009-05-31363aAnnual return made up to 15/05/09
2009-05-31288cDirector's change of particulars / stephen kitch / 31/12/2008
2009-02-18AA31/03/08 PARTIAL EXEMPTION
2008-06-02363aANNUAL RETURN MADE UP TO 15/05/08
2008-01-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11288bDIRECTOR RESIGNED
2007-06-11363aANNUAL RETURN MADE UP TO 15/05/07
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: THE EASTBOURNE CENTRE STATION ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5FF
2006-11-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-05-16363aANNUAL RETURN MADE UP TO 15/05/06
2006-05-16288bDIRECTOR RESIGNED
2005-11-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-05-22363sANNUAL RETURN MADE UP TO 21/05/05
2004-07-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08363(288)DIRECTOR RESIGNED
2004-07-08363sANNUAL RETURN MADE UP TO 22/05/04
2003-10-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-05-29363sANNUAL RETURN MADE UP TO 22/05/03
2003-05-29288aNEW DIRECTOR APPOINTED
2002-12-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-05-29363sANNUAL RETURN MADE UP TO 22/05/02
2001-09-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-06363sANNUAL RETURN MADE UP TO 29/05/01
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-23363sANNUAL RETURN MADE UP TO 05/06/00
1999-11-17288bDIRECTOR RESIGNED
1999-11-17288aNEW DIRECTOR APPOINTED
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-05363sANNUAL RETURN MADE UP TO 05/06/99
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-24363bANNUAL RETURN MADE UP TO 05/06/98
1998-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-17288aNEW DIRECTOR APPOINTED
1997-11-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-23363(288)SECRETARY RESIGNED
1997-05-23363sANNUAL RETURN MADE UP TO 05/06/97
1996-07-16225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97
1996-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to LIFE EDUCATION EAST MIDLANDS 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 LIFE EDUCATION EAST MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIFE EDUCATION EAST MIDLANDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 145
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LIFE EDUCATION EAST MIDLANDS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 117,738
Current Assets 2012-04-01 £ 117,738
Shareholder Funds 2012-04-01 £ 117,593

Debtors and other cash assets

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

Government spend with LIFE EDUCATION EAST MIDLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-10 GBP £6,165 801-DfE
Nottingham City Council 2014-8 GBP £20,068
Nottingham City Council 2014-5 GBP £778
Nottingham City Council 2014-3 GBP £14,600
Nottingham City Council 2014-1 GBP £8,818
Nottingham City Council 2013-8 GBP £9,784
Nottingham City Council 2013-7 GBP £20,098
Nottingham City Council 2013-6 GBP £2,132
Nottingham City Council 2013-5 GBP £3,000

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 LIFE EDUCATION EAST MIDLANDS 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 LIFE EDUCATION EAST MIDLANDS 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 LIFE EDUCATION EAST MIDLANDS 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.