Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFE 2009
Company Information for

LIFE 2009

4 JEPHSON COURT, TANCRED CLOSE, LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ,
Company Registration Number
06786752
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Life 2009
LIFE 2009 was founded on 2009-01-09 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Life 2009 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIFE 2009
 
Legal Registered Office
4 JEPHSON COURT
TANCRED CLOSE
LEAMINGTON SPA
WARWICKSHIRE
CV31 3RZ
Other companies in CV31
 
Charity Registration
Charity Number 1128355
Charity Address LIFE HOSPITAL TRUST, 1 MILL STREET, LEAMINGTON SPA, CV31 1ES
Charter
Filing Information
Company Number 06786752
Company ID Number 06786752
Date formed 2009-01-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB248797640  
Last Datalog update: 2024-03-06 22:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFE 2009
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 2009

Current Directors
Officer Role Date Appointed
PHILIP JOHN CAMPBELL
Director 2018-01-27
EDWARD FAWCETT
Director 2009-03-20
MATTHEW PAUL GIBBS
Director 2017-11-04
LAURA JANE HIGGINS
Director 2015-09-12
CHARLOTTE JANE KYNASTON
Director 2018-01-27
EILEEN ANNE MAHER
Director 2009-03-20
ANNABEL JENNIFER THERESE OSBORN
Director 2017-11-04
ANDREW THOMAS PLASOM - SCOTT
Director 2018-01-27
EDWARD NEVILLE SMITH
Director 2018-01-27
JONATHAN WILLIAM EMLYN WRIGHT
Director 2015-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT LING
Director 2009-06-27 2017-11-04
JOHN JOSEPH SCARISBRICK
Director 2009-01-09 2016-12-31
NUALA ANN SCARISBRICK
Director 2009-01-09 2016-12-31
JAMES ANTHONY WOODS
Director 2009-03-20 2015-02-28
LYNDA KATHRYN ROSE
Director 2009-03-20 2014-09-06
PAULINE MARY LLOYD
Director 2009-01-09 2012-10-04
MICHAEL JARMULOWICZ
Director 2009-01-09 2010-06-12
HANNAH LUCY SOUTHON
Director 2009-03-20 2010-06-12
HANNAH LUCY SOUTHON
Company Secretary 2009-10-03 2010-04-30
LUKE ARTHUR PARSONS
Director 2009-01-09 2010-02-13
MARTIN PATRICK FOLEY
Company Secretary 2009-01-09 2009-09-30

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
2023-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ANNABEL JENNIFER THERESE OSBORN
2023-03-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-03Current accounting period shortened from 30/06/23 TO 31/03/23
2023-01-24APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN CAMPBELL
2023-01-10CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED DR PHILIP GERARD MCCARTHY
2022-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-19CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-18Director's details changed for Mrs Annabel Jennifer Therese Osborn on 2022-01-14
2022-01-18CH01Director's details changed for Mrs Annabel Jennifer Therese Osborn on 2022-01-14
2021-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-10AP01DIRECTOR APPOINTED MRS EILEEN ANNE MAHER
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL GIBBS
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL GIBBS
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JANE KYNASTON
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JANE KYNASTON
2019-12-13MR05All of the property or undertaking has been released from charge for charge number 1
2019-12-13MR05All of the property or undertaking has been released from charge for charge number 1
2019-10-17CH01Director's details changed for Miss Charlotte Jane Kynaston on 2019-09-06
2019-10-17CH01Director's details changed for Miss Charlotte Jane Kynaston on 2019-09-06
2019-10-16MR05
2019-10-16MR05
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NEVILLE SMITH
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS PLASOM - SCOTT
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-06CH01Director's details changed for Mr Matthew Paul Gibbs on 2018-03-05
2018-02-12RES01ADOPT ARTICLES 12/02/18
2018-02-12CC04Statement of company's objects
2018-02-06AP01DIRECTOR APPOINTED MR ANDREW THOMAS PLASOM - SCOTT
2018-02-06AP01DIRECTOR APPOINTED MR PHILIP JOHN CAMPBELL
2018-02-06AP01DIRECTOR APPOINTED MR EDWARD NEVILLE SMITH
2018-02-06AP01DIRECTOR APPOINTED MISS CHARLOTTE JANE KYNASTON
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM Life House 1 Mill Street Leamington Spa Warwickshire CV31 1ES
2017-11-17AP01DIRECTOR APPOINTED MR MATTHEW PAUL GIBBS
2017-11-17AP01DIRECTOR APPOINTED MRS ANNABEL JENNIFER THERESE OSBORN
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LING
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCARISBRICK
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NUALA SCARISBRICK
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WOODS
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM EMLYN WRIGHT / 18/11/2015
2015-11-09AP01DIRECTOR APPOINTED MRS LAURA JANE HIGGINS
2015-11-03AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM EMLYN WRIGHT
2015-02-11AR0109/01/15 NO MEMBER LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ROSE
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067867520004
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-13AR0109/01/14 NO MEMBER LIST
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067867520003
2013-02-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-01AR0109/01/13 NO MEMBER LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE LLOYD
2012-09-13HC01REGISTRATION AS SOCIAL LANDLORD
2012-02-21AR0109/01/12 NO MEMBER LIST
2012-01-27RES01ADOPT ARTICLES 08/12/2011
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH SOUTHON
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JARMULOWICZ
2011-01-28AR0109/01/11 NO MEMBER LIST
2011-01-12AA01CURREXT FROM 31/01/2011 TO 30/06/2011
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SOUTHON
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LUKE PARSONS
2010-01-19AR0109/01/10 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NUALA ANN SCARISBRICK / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ARTHUR PARSONS / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY WOODS / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LUCY SOUTHON / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SCARISBRICK / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REV LYNDA KATHRYN ROSE / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ANNE MAHER / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY LLOYD / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT LING / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JARMULOWICZ / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FAWCETT / 16/01/2010
2009-12-02AP03SECRETARY APPOINTED HANNAH LUCY SOUTHON
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY MARTIN FOLEY
2009-07-20288aDIRECTOR APPOINTED DR JOHN ROBERT LING
2009-06-08288aDIRECTOR APPOINTED JAMES ANTHONY WOODS
2009-06-08288aDIRECTOR APPOINTED HANNAH LUCY SOUTHON
2009-06-08288aDIRECTOR APPOINTED REV LYNDA KATHRYN ROSE
2009-06-08288aDIRECTOR APPOINTED EDWARD FAWCETT
2009-06-08288aDIRECTOR APPOINTED EILEEN ANNE MAHER
2009-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LIFE 2009 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 2009
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LIFE 2009 registering or being granted any patents
Domain Names
We do not have the domain name information for LIFE 2009
Trademarks
We have not found any records of LIFE 2009 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFE 2009. 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 (86900 - Other human health activities) as LIFE 2009 are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Placement Service Staffordshire County Council Social services 2012/11/12 GBP 14,000,000

This is a sub regional supported accommodation framework led by Staffordshire on behalf of a number of Local Authorities in the West Midlands for the provision of supported accommodation services for all young people aged 16 and 17 years old for whom they have a statutory duty, including young people with a disability and young people who are looked after, or leaving care, or homeless or who are known to the youth offending service and are either at risk of offending, or at the edge of custody, or released from custody.

Hampshire County Council health and social work services 2012/04/27 GBP 347,271

Accommodation base service for socially excluded individuals. Contract value is based on the full 5 year period (3+2yrs).

Hampshire County Council health and social work services 2012/04/27 GBP 245,984

Floating support service for socially excluded individuals. Contract value is based on the full 5 year period (3+2yrs).

Outgoings
Business Rates/Property Tax
No properties were found where LIFE 2009 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 2009 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 2009 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1