IMPROVING LIVES PLYMOUTH

IMPROVING LIVES PLYMOUTH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIMPROVING LIVES PLYMOUTH
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02610208
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMPROVING LIVES PLYMOUTH?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is IMPROVING LIVES PLYMOUTH located?

    Registered Office Address
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPROVING LIVES PLYMOUTH?

    Previous Company Names
    Company NameFromUntil
    IMPROVING LIVES PLYMOUTH LTDMar 28, 2017Mar 28, 2017
    PLYMOUTH GUILDFeb 02, 2006Feb 02, 2006
    PLYMOUTH GUILD OF VOLUNTARY SERVICENov 25, 1997Nov 25, 1997
    PLYMOUTH GUILD OF COMMUNITY SERVICEMay 13, 1991May 13, 1991

    What are the latest accounts for IMPROVING LIVES PLYMOUTH?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for IMPROVING LIVES PLYMOUTH?

    Last Confirmation Statement Made Up ToApr 26, 2025
    Next Confirmation Statement DueMay 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024
    OverdueNo

    What are the latest filings for IMPROVING LIVES PLYMOUTH?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    Termination of appointment of Thomas Anthony Lea as a director on Aug 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    37 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    37 pagesAA

    Termination of appointment of Stephanie Elizabeth Rodgers as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Mr Stephen Waite as a director on Jul 25, 2022

    2 pagesAP01

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Lincoln as a director on Nov 18, 2021

    1 pagesTM01

    Termination of appointment of Katharine Lesley Bourke as a director on Nov 11, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    35 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Robert Mark Smith as a secretary on Apr 01, 2021

    2 pagesAP03

    Termination of appointment of George Plenderleith as a secretary on Mar 31, 2021

    1 pagesTM02

    Appointment of Ms Emily Steed as a director on Feb 15, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    32 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Susan Mary Keaty as a director on Nov 11, 2019

    2 pagesAP01

    Termination of appointment of Colin Nicklas as a director on Nov 11, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    30 pagesAA

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher Kemp as a director on Jun 11, 2019

    1 pagesTM01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Janet Paine as a director on Feb 11, 2019

    1 pagesTM01

    Who are the officers of IMPROVING LIVES PLYMOUTH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Robert Mark
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Secretary
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    281802600001
    KEATY, Susan Mary
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Director
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    EnglandBritishFinancial Advisor265519170001
    LATHAM, Elaine Mary
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Director
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    EnglandBritishConsultant175480840002
    PRICHARD, Jeremy Michael
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Director
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    EnglandBritishRetired54858330002
    STEED, Emily Jane
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Director
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    EnglandBritishCompany Partner268683420001
    WAITE, Stephen
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Director
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    EnglandBritishRetired158940700001
    DEY, Steven
    Valdivia
    Dousland
    PL20 6NN Yelverton
    Devon
    Secretary
    Valdivia
    Dousland
    PL20 6NN Yelverton
    Devon
    British31668700001
    PLENDERLEITH, George
    42 Weston Park Road
    Peverell
    PL3 4NU Plymouth
    Devon
    Secretary
    42 Weston Park Road
    Peverell
    PL3 4NU Plymouth
    Devon
    British83453830001
    ASTBURY, Susan
    3 The Strand
    TQ14 0DL Shaldon
    Devon
    Director
    3 The Strand
    TQ14 0DL Shaldon
    Devon
    BritishEngineer124343540001
    ASTBURY, Susan
    3 The Strand
    TQ14 0DL Shaldon
    Devon
    Director
    3 The Strand
    TQ14 0DL Shaldon
    Devon
    BritishEngineering Director124343540001
    BAKER, Kelly
    2 Kipling Gardens
    Crownhill
    PL5 3DD Plymouth
    Devon
    Director
    2 Kipling Gardens
    Crownhill
    PL5 3DD Plymouth
    Devon
    EnglandBritishCustomer Service Manager108433570002
    BIGGS, John, Dr
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Director
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    EnglandBritishRetired Doctor170380310001
    BOURKE, Katharine Lesley
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Director
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    EnglandBritishBusiness Consultant121942520001
    BOURKE, Katharine Lesley
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Director
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    EnglandBritishBusiness Developement121942520001
    BOURNE, Robert
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Director
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    EnglandBritishApprentice And Volunteer Manger With Plymouth Cab181362020001
    BRAY, Richard Veysey
    17 Thornhill Road
    Mannamead
    PL3 5NF Plymouth
    Devon
    Director
    17 Thornhill Road
    Mannamead
    PL3 5NF Plymouth
    Devon
    EnglandBritishChartered Accountant30802710002
    CARTER, John Richard
    Nightingale Close
    PL9 8PN Plymouth
    4
    Devon
    Director
    Nightingale Close
    PL9 8PN Plymouth
    4
    Devon
    EnglandBritishSolicitor138414460001
    CHAMBERS, Gregory Lawrence
    Madden Road
    PL1 4NE Plymouth
    8
    Devon
    Director
    Madden Road
    PL1 4NE Plymouth
    8
    Devon
    BritishStudent106975630005
    CLARKE, Nicholas John
    Hazelwood
    Grenofen
    PL19 9ES Tavistock
    Devon
    Director
    Hazelwood
    Grenofen
    PL19 9ES Tavistock
    Devon
    BritishDevelopment Consultant30802720002
    CLARKE, Nicholas John
    Hazelwood
    Grenofen
    PL19 9ES Tavistock
    Devon
    Director
    Hazelwood
    Grenofen
    PL19 9ES Tavistock
    Devon
    BritishAdministratore Development30802720002
    COVERLEY, Stuart Robson
    20 Culme Road
    Mannamead
    PL3 5BJ Plymouth
    Devon
    Director
    20 Culme Road
    Mannamead
    PL3 5BJ Plymouth
    Devon
    BritishRetired Medical Practitioner4716170001
    CROOT, David Graham, Dr
    South Barton
    Brixton
    PL8 2DF Plymouth
    Mowhay
    Devon
    England
    Director
    South Barton
    Brixton
    PL8 2DF Plymouth
    Mowhay
    Devon
    England
    EnglandBritishUniversity Teacher86899410001
    ETTORRE, Elizabeth, Professor
    The Wheelhouse 2 Commercial Place
    PL4 0LS Plymouth
    Devon
    Director
    The Wheelhouse 2 Commercial Place
    PL4 0LS Plymouth
    Devon
    BritishProfessor Of Sociology60815400001
    FAULKNER, Diane
    1 Chesterton Close
    Crownhill
    PL5 3SB Plymouth
    Devon
    Director
    1 Chesterton Close
    Crownhill
    PL5 3SB Plymouth
    Devon
    BritishMassage Therapist93034450001
    FOWELL, Eoin Maurice
    22 Whiteford Road
    PL3 5LX Plymouth
    Devon
    Director
    22 Whiteford Road
    PL3 5LX Plymouth
    Devon
    EnglandBritishSolicitor87402370001
    FREEMAN, Edith
    246 St Pancras Avenue
    PL2 3TP Plymouth
    Devon
    Director
    246 St Pancras Avenue
    PL2 3TP Plymouth
    Devon
    BritishRetired4716150001
    GILPIN-BROWN, Sylvia Joy
    The Woodlands Wembury Road
    Wembury
    PL9 0DL Plymouth
    Director
    The Woodlands Wembury Road
    Wembury
    PL9 0DL Plymouth
    BritishRetired40604170001
    GOLDING, Anthony Peter
    Blue Haze Down Road
    PL19 9AG Tavistock
    Devon
    Director
    Blue Haze Down Road
    PL19 9AG Tavistock
    Devon
    EnglandBritishChartered Accountant18567090001
    GUY, Jane Mary
    Overdale
    Buckland Monachorum
    PL20 7LQ Yelverton
    Devon
    Director
    Overdale
    Buckland Monachorum
    PL20 7LQ Yelverton
    Devon
    United KingdomBritishConsultant56529780003
    HAMMETT, Maria
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Director
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    EnglandBritishBusiness Consultant170380080001
    HILL, Claire
    West Hill Road
    Mutley
    P24 7LQ Plymouth
    78
    Devon
    Director
    West Hill Road
    Mutley
    P24 7LQ Plymouth
    78
    Devon
    BritishTeacher131563630001
    HOCKEY, Philip Leslie
    Kings Road
    Plymouth
    City Collage Plymouth
    Director
    Kings Road
    Plymouth
    City Collage Plymouth
    UkBritishManager College150217300001
    HOLMAN, Nicholas John
    Harrowbeer Farmhouse
    Harrowbeer Lane
    PL20 6DZ Yelverton
    Devon
    Director
    Harrowbeer Farmhouse
    Harrowbeer Lane
    PL20 6DZ Yelverton
    Devon
    United KingdomBritishChartered Surveyor39732120001
    KEMP, Christopher
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    Director
    Ernest English House
    Buckwell Street
    PL1 2DA Plymouth
    Devon
    EnglandBritishCompany Accountant93312410002
    KNAGGS, John Geoffrey
    Tremeneth Seymour Road
    Mannamead
    PL3 5AS Plymouth
    Devon
    Director
    Tremeneth Seymour Road
    Mannamead
    PL3 5AS Plymouth
    Devon
    BritishRetired Hospital Administrator26210160001

    What are the latest statements on persons with significant control for IMPROVING LIVES PLYMOUTH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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