LIVABILITY ICANHO LIMITED
Overview
| Company Name | LIVABILITY ICANHO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02167304 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIVABILITY ICANHO LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is LIVABILITY ICANHO LIMITED located?
| Registered Office Address | Coburg House 1 Coburg St NE8 1NS Gateshead United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVABILITY ICANHO LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIVABILITY LIMITED | Feb 21, 2008 | Feb 21, 2008 |
| JOHN GROOMS TRADING LIMITED | Sep 18, 1987 | Sep 18, 1987 |
What are the latest accounts for LIVABILITY ICANHO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LIVABILITY ICANHO LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for LIVABILITY ICANHO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 15 pages | AA | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||
Director's details changed for Livability on Jan 19, 2024 | 1 pages | CH02 | ||
Change of details for Livability as a person with significant control on Jan 19, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Linda Morrissey as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on Jan 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Linda Morrissey as a secretary on May 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Michael Langworth as a secretary on May 02, 2023 | 1 pages | TM02 | ||
Termination of appointment of Olumuyiwa Ayodele Laleye as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Duncan George Ingram as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Olumuyiwa Ayodele Laleye as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Leonie Jane Percy as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Appointment of Livability as a director on Apr 11, 2022 | 2 pages | AP02 | ||
Termination of appointment of Kate Margaret Clare as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Appointment of Mr Michael Langworth as a secretary on Sep 14, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark Ian Harvey as a secretary on Sep 14, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark Ian Harvey as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 14 pages | AA | ||
Who are the officers of LIVABILITY ICANHO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INGRAM, Duncan George | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | United Kingdom | British | 109635260003 | |||||||||
| PERCY, Leonie Jane | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | England | British | 294613290001 | |||||||||
| LIVABILITY | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom |
| 191393380001 | ||||||||||
| BOTHA, Alex | Secretary | Mitre Passage SE10 0ER London 6 England | 249054860001 | |||||||||||
| BOYCE, Stephanie | Secretary | Mitre Passage SE10 0ER London 6 England | 242252000001 | |||||||||||
| FLETCHER, Timothy Edward George | Secretary | 37 Harestone Valley Road CR3 6HN Caterham Surrey | British | 38685590001 | ||||||||||
| HARVEY, Mark Ian | Secretary | Mitre Passage SE10 0ER London 6 England | 268917380001 | |||||||||||
| HODGINS, Philip Arthur | Secretary | Little Becks Batts Bridge Road Maresfield TN22 2HJ Uckfield East Sussex | British | 34701390001 | ||||||||||
| LANE, Kim Patricia | Secretary | 23 Cazenove Road E17 4NP Walthamstow London | British | 77959350001 | ||||||||||
| LANGWORTH, Michael | Secretary | Livability Uk SE10 0ER London 6 Mitre Passage England | 288492650001 | |||||||||||
| LANGWORTH, Michael Peter Antony | Secretary | Mitre Passage SE10 0ER London 6 England | British | 14587050002 | ||||||||||
| MORRISSEY, Linda | Secretary | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | 308932220001 | |||||||||||
| PLUMPTON, Allan Lionel | Secretary | 1a Branch Road St Michaels AL3 4SX St Albans Hertfordshire | British | 34701380001 | ||||||||||
| SHAW, Ralph Michael, Reverend | Secretary | Wyton AL7 2PF Welwyn Garden City 18 Hertfordshire | British | 131130960002 | ||||||||||
| WILKINSON, Erica Ross | Secretary | Mitre Passage SE10 0ER London 6 England | 255219800001 | |||||||||||
| BOTHA, Alex | Director | Mitre Passage SE10 0ER London 6 England | United Kingdom | British | 260285490001 | |||||||||
| CHAMBERLAIN, John Douglas Brian | Director | 12 Mount Road Wimbledon Park SW19 8ET London | United Kingdom | British | 75948470001 | |||||||||
| CHIVERS, Sally Victoria | Director | Mitre Passage SE10 0ER London 6 England | United Kingdom | British | 171373210001 | |||||||||
| CLARE, Kate Margaret | Director | Mitre Passage SE10 0ER London 6 England | England | British | 163982330002 | |||||||||
| CLINCH, Cecil Charles John | Director | 41 Greenway Close Totteridge N20 8ES London | British | 11344270001 | ||||||||||
| ENGLAND, Helen Margaret | Director | Mitre Passage SE10 0ER London 6 England | England | British | 161838630001 | |||||||||
| FLETCHER, Timothy Edward George | Director | 37 Harestone Valley Road CR3 6HN Caterham Surrey | United Kingdom | British | 38685590001 | |||||||||
| FLYNN, Shiela Patricia | Director | Scrutton Street EC2A 4XQ London 50 | Uk | British | 154548070001 | |||||||||
| GRIFFITHS, Peter Neil | Director | 50 Scrutton Street London EC2A 4XQ | United Kingdom | British | 39600480001 | |||||||||
| HALDENBY, Kim Caulfeild | Director | 50 Scrutton Street London EC2A 4XQ | United Kingdom | British | 157852700001 | |||||||||
| HARVEY, Mark Ian | Director | Mitre Passage SE10 0ER London 6 England | England | British | 10508320001 | |||||||||
| HAWES, Nicholas James | Director | Keepers Cottage Church Road RH17 7NH Scaynes Hill West Sussex | British | 126873200001 | ||||||||||
| LALEYE, Olumuyiwa Ayodele | Director | Mitre Passage SE10 0ER London 6 England | England | Nigerian,British | 203763030002 | |||||||||
| LANE, Kim Patricia | Director | 23 Cazenove Road E17 4NP Walthamstow London | British | 77959350001 | ||||||||||
| LEVETT, Sally | Director | 21 Peters Way SG3 6HP Knebworth Hertfordshire | British | 60485060001 | ||||||||||
| PLUMPTON, Allan Lionel | Director | 1a Branch Road St Michaels AL3 4SX St Albans Hertfordshire | British | 34701380001 | ||||||||||
| ROBINSON, Diane | Director | Mitre Passage SE10 0ER London 6 England | England | British | 154547820001 | |||||||||
| SHAW, Ralph Michael, Reverend | Director | Wyton AL7 2PF Welwyn Garden City 18 Hertfordshire | England | British | 131130960002 | |||||||||
| SMITH, Mark Stephen | Director | St Bedes All Saints Gardens TN21 0SZ Heathfield East Sussex | United Kingdom | British | 59129630001 | |||||||||
| TOWNSEND, Robert Martin | Director | Mitre Passage SE10 0ER London 6 England | United Kingdom | British | 170897970001 |
Who are the persons with significant control of LIVABILITY ICANHO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Livability | Apr 06, 2016 | 1 Coburg Street Coburg House NE8 1NS Gateshead Coburg House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0