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

LIFEBEAT

STANFORD HALL LUTTERWORTH, LEICESTERSHIRE, LUTTERWORTH, LEICESTERSHIRE, LE17 6DH,
Company Registration Number
06632229
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lifebeat
LIFEBEAT was founded on 2008-06-27 and has its registered office in Lutterworth. The organisation's status is listed as "Active". Lifebeat is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIFEBEAT
 
Legal Registered Office
STANFORD HALL LUTTERWORTH
LEICESTERSHIRE
LUTTERWORTH
LEICESTERSHIRE
LE17 6DH
Other companies in LE17
 
Filing Information
Company Number 06632229
Company ID Number 06632229
Date formed 2008-06-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:05:40
Primary Source:Companies House
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 LIFEBEAT

Current Directors
Officer Role Date Appointed
TINA BLACKMORE
Director 2017-10-30
MARK ANDREW BURGESS
Director 2015-09-01
HUGO RALEIGH EDDIS
Director 2012-01-17
CHARLES GERARD COURTENAY VYVYAN
Director 2008-06-27
PETER ALEXANDER WOZNY
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LOIS MAXWELL CHANDE
Director 2016-01-11 2017-10-30
VICTORIA WATSON
Director 2008-06-27 2017-10-30
MARK CHENG
Director 2013-09-24 2016-06-30
JOHANN LESLEY ROBINSON
Director 2011-01-12 2015-09-30
CLIVE EDWARD BENEDICT SCHLEE
Director 2009-01-12 2015-06-20
EDWARD JAMES PRATT
Director 2008-06-27 2012-01-17
JOANNE MARIE SAWICKI
Director 2011-01-12 2012-01-17
ROSALIND JANE PEARMAIN
Director 2008-06-27 2011-01-12
JANE ELIZABETH MORTON
Director 2008-06-27 2010-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BURGESS THE INVESTOR FORUM CIC Director 2014-12-10 CURRENT 2014-09-30 Active
MARK ANDREW BURGESS THREADNEEDLE INTERNATIONAL LIMITED Director 2014-09-01 CURRENT 1988-08-02 Active
MARK ANDREW BURGESS THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED Director 2011-02-23 CURRENT 1998-04-22 Active
MARK ANDREW BURGESS THREADNEEDLE ASSET MANAGEMENT LIMITED Director 2011-02-23 CURRENT 1956-10-22 Active
MARK ANDREW BURGESS THREADNEEDLE PENSIONS LIMITED Director 2011-02-23 CURRENT 1970-07-09 Active
HUGO RALEIGH EDDIS KNIGHTSBRIDGE SCHOOL EDUCATION FOUNDATION Director 2007-06-05 CURRENT 2007-06-05 Active
HUGO RALEIGH EDDIS WAREMIST LIMITED Director 2006-05-04 CURRENT 1985-11-18 Active
CHARLES GERARD COURTENAY VYVYAN THE BOODLE'S ARCHIVE LIMITED Director 2013-11-23 CURRENT 2005-11-16 Active - Proposal to Strike off
CHARLES GERARD COURTENAY VYVYAN ORBIS CHARITABLE TRUST Director 2008-06-06 CURRENT 1997-01-17 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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-12APPOINTMENT TERMINATED, DIRECTOR REGINA NGOZI ALLANAH
2023-08-01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER
2023-08-01DIRECTOR APPOINTED DR MMA YEEBO
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-04DIRECTOR APPOINTED MRS TONIE PAMELA SCOTT
2022-12-20APPOINTMENT TERMINATED, DIRECTOR BINIT SHAH
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR HUGO RALEIGH EDDIS
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGO RALEIGH EDDIS
2021-10-22AP01DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER
2021-09-15CH01Director's details changed for Ms Regina Ngozi Allanah on 2021-09-15
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA SMITH
2021-03-09MEM/ARTSARTICLES OF ASSOCIATION
2021-03-09RES01ADOPT ARTICLES 09/03/21
2021-02-16AP01DIRECTOR APPOINTED MISS LOUISE CAROLINE WILSON
2020-12-01CH01Director's details changed for Mr Peter Alexander Wozny on 2020-12-01
2020-11-18CH01Director's details changed for Ms Regina Ngozi Allanah on 2020-11-17
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BURGESS
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SHEILA HEWETT
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR BINIT SHAH
2020-01-09AP01DIRECTOR APPOINTED MRS JOANNA SHEILA HEWETT
2019-12-02AP01DIRECTOR APPOINTED MS REGINA NGOZI ALLANAH
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TINA BLACKMORE
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GERARD COURTENAY VYVYAN
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-06AP01DIRECTOR APPOINTED MS JEMMA SMITH
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-07AP01DIRECTOR APPOINTED MRS TINA BLACKMORE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MAXWELL CHANDE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WATSON
2017-07-25PSC08Notification of a person with significant control statement
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-19AP01DIRECTOR APPOINTED MR PETER ALEXANDER WOZNY
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHENG
2016-07-12AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AP01DIRECTOR APPOINTED DEBORAH LOIS MAXWELL CHANDE
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN LESLEY ROBINSON
2015-09-08AP01DIRECTOR APPOINTED MR MARK ANDREW BURGESS
2015-07-23AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARD BENEDICT SCHLEE
2015-06-01CH01Director's details changed for Mrs Johann Lesley Davey on 2015-05-29
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31CH01Director's details changed for Mrs Johann Lesley Robinson on 2015-03-30
2015-03-09CH01Director's details changed for Miss Johann Lesley Davey on 2015-03-09
2014-07-14AR0127/06/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AP01DIRECTOR APPOINTED MR MARK CHENG
2013-07-26AR0127/06/13 NO MEMBER LIST
2013-06-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-25AP01DIRECTOR APPOINTED MR HUGO EDDIS
2012-07-25AR0127/06/12 NO MEMBER LIST
2012-05-02AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SAWICKI
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PRATT
2012-03-31AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 37 FINSTOCK ROAD LONDON W10 6LU UK
2011-07-07AR0127/06/11 NO MEMBER LIST
2011-04-04AA30/06/10 TOTAL EXEMPTION FULL
2011-02-18AP01DIRECTOR APPOINTED MS JOANNE MARIE SAWICKI
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND PEARMAIN
2011-01-25AP01DIRECTOR APPOINTED MISS JOHANN LESLEY DAVEY
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE MORTON
2010-09-01AR0127/06/10 NO MEMBER LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA WATSON / 27/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD BENEDICT SCHLEE / 27/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH MORTON / 27/06/2010
2010-04-14AA30/06/09 TOTAL EXEMPTION FULL
2009-07-27363aANNUAL RETURN MADE UP TO 27/06/09
2009-07-27190LOCATION OF DEBENTURE REGISTER
2009-07-27353LOCATION OF REGISTER OF MEMBERS
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 37 FINSTOCK ROAD LONDON W10 6LU UK
2009-06-18288aDIRECTOR APPOINTED CLIVE EDWARD BENEDICT SCHLEE
2009-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-11RES01ALTER MEMORANDUM 19/02/2009
2008-06-27NEWINCINCORPORATION 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
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2011-07-01 £ 4,904

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LIFEBEAT

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-01 £ 14,155
Current Assets 2011-07-01 £ 14,155
Shareholder Funds 2011-07-01 £ 9,251

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIFEBEAT registering or being granted any patents
Domain Names
We do not have the domain name information for LIFEBEAT
Trademarks
We have not found any records of LIFEBEAT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFEBEAT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as LIFEBEAT are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where LIFEBEAT 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 LIFEBEAT 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 LIFEBEAT 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.