Company Information for ACTUALISED LIVING LIMITED
55 LOUDOUN ROAD, ST. JOHN'S WOOD, LONDON, NW8 0DL,
|
Company Registration Number
07805219
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACTUALISED LIVING LIMITED | ||
Legal Registered Office | ||
55 LOUDOUN ROAD ST. JOHN'S WOOD LONDON NW8 0DL Other companies in NW8 | ||
Previous Names | ||
|
Company Number | 07805219 | |
---|---|---|
Company ID Number | 07805219 | |
Date formed | 2011-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB437294181 |
Last Datalog update: | 2024-02-07 02:23:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE ANNE QUANTOCK SHULDHAM |
||
PETER JOHN BRASIER |
||
HUGO JOHN DE SAVARY |
||
PAUL DE SAVARY |
||
GERALD KEITH SINCLAIR PELL |
||
MELANIE ANNE QUANTOCK SHULDHAM |
||
ALAN FRANK ROSENBACH |
||
MICHAEL JOHN FLEMING SLADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN DE SAVARY |
Company Secretary | ||
ANN MARGARET MAUD DE SAVARY |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H CARE LIMITED | Director | 2007-06-06 | CURRENT | 2005-11-09 | Active | |
HFHC HEALTHCARE LIMITED | Director | 2013-02-06 | CURRENT | 2006-03-10 | Active | |
H CARE LIMITED | Director | 2007-10-01 | CURRENT | 2005-11-09 | Active | |
HOME FROM HOME CARE LIMITED | Director | 2007-08-01 | CURRENT | 2004-04-20 | Active | |
HARKSTAVE HEALTHCARE PROJECTS LTD | Director | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
BUTTERFORD LAND COMPANY LIMITED | Director | 1998-07-13 | CURRENT | 1998-07-01 | Active | |
HFHC HEALTHCARE LIMITED | Director | 2018-04-16 | CURRENT | 2006-03-10 | Active | |
ZONE STANDARD LIMITED | Director | 2014-12-12 | CURRENT | 2012-03-12 | Active | |
SHULDHAM SOFT FRUIT GROWERS LIMITED | Director | 1995-12-21 | CURRENT | 1995-12-21 | Dissolved 2016-02-16 | |
SEASHORE ENTERPRISES (PORTHCAWL) LIMITED | Director | 1992-05-26 | CURRENT | 1950-06-15 | Active | |
H CARE LIMITED | Director | 2016-03-31 | CURRENT | 2005-11-09 | Active | |
ALAN ROSENBACH CONSULTING LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
BRIGHT (VOLUNTARY SECTOR COMMUNICATIONS) | Director | 2015-01-23 | CURRENT | 2002-05-22 | Active - Proposal to Strike off | |
MJFSLADE.ORG LTD | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR MARK ANTHONY NOTTINGHAM | ||
DIRECTOR APPOINTED MR STEVEN PAUL BARRETT | ||
01/09/22 STATEMENT OF CAPITAL GBP 52349.1 | ||
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
SH01 | 22/06/21 STATEMENT OF CAPITAL GBP 52095 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2015-10-11 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES | |
AP03 | Appointment of Mrs Barbara Marchant as company secretary on 2020-10-26 | |
TM02 | Termination of appointment of Melanie Anne Quantock Shuldham on 2020-10-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
SH01 | 29/09/20 STATEMENT OF CAPITAL GBP 51841.2 | |
SH01 | 29/09/20 STATEMENT OF CAPITAL GBP 51841.2 | |
RES02 | Resolutions passed:
| |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
RR02 | Re-registration from a public company to a private limited company | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FLEMING SLADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FLEMING SLADE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
SH01 | 17/12/18 STATEMENT OF CAPITAL GBP 51587.4 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 50016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Hugo John De Savary on 2017-10-19 | |
PSC04 | Change of details for Mr Hugo John De Savary as a person with significant control on 2017-10-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC04 | Change of details for Ann Margaret Maud De Savary as a person with significant control on 2017-07-04 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 50016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 50016 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ALAN FRANK ROSENBACH | |
AUDS | Auditors statement | |
AUDR | Auditors report | |
BS | Accounts: Balance Sheet | |
MAR | Re-registration of memorandum and articles of association | |
CERT5 | Certificate of re-registration from private to Public limited company | |
RES02 | Resolutions passed:
| |
RR01 | Re-registration from a private limited company to public limited company and appointment of company secretary | |
LATEST SOC | 22/08/15 STATEMENT OF CAPITAL;GBP 50016 | |
SH01 | 20/08/15 STATEMENT OF CAPITAL GBP 50016 | |
SH01 | 26/02/15 STATEMENT OF CAPITAL GBP 48000 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | CONSOLIDATION 25/02/15 | |
RES13 | CONSOLIDATION 26/02/2015 | |
RES01 | ADOPT ARTICLES 26/02/2015 | |
SH01 | 25/02/15 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN FLEMING SLADE | |
AA01 | CURREXT FROM 31/10/2014 TO 31/03/2015 | |
AP03 | SECRETARY APPOINTED MRS MELANIE ANNE QUANTOCK SHULDHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN DE SAVARY | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ZONE STANDARD LTD CERTIFICATE ISSUED ON 05/01/15 | |
AP01 | DIRECTOR APPOINTED MRS MELANIE ANNE QUANTOCK SHULDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN DE SAVARY | |
RES15 | CHANGE OF NAME 02/12/2014 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 11/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 11/10/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | SUB-DIVISION 06/12/11 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR PETER BRASIER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED MR HUGO JOHN DE SAVARY | |
AP01 | DIRECTOR APPOINTED MR PAUL DE SAVARY | |
AP03 | SECRETARY APPOINTED MRS ANN DE SAVARY | |
AP01 | DIRECTOR APPOINTED MRS ANN DE SAVARY | |
AP01 | DIRECTOR APPOINTED MR GERALD KEITH SINCLAIR PELL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
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 ACTUALISED LIVING LIMITED
Cash Bank In Hand | 2012-11-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-11-01 | £ 1 |
Shareholder Funds | 2011-10-11 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ACTUALISED LIVING LIMITED are:
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. |