INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED

INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03249323
    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 INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED located?

    Registered Office Address
    Life Hub Times Square
    Scotswood Road
    NE1 4EP Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Frank Nicholson as a director on Jul 20, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Catherine Jane Little on Jul 29, 2022

    2 pagesCH01

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

    11 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    11 pagesAA

    Registered office address changed from Management Suite Times Square Scotswood Road Newcastle upon Tyne NE1 4EP to Life Hub Times Square Scotswood Road Newcastle upon Tyne NE1 4EP on Jul 23, 2021

    1 pagesAD01

    Appointment of Mrs Fiona Crozier as a director on Jul 19, 2021

    2 pagesAP01

    Termination of appointment of Alastair Gordon Balls as a director on Jul 20, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 13, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Sep 13, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Who are the officers of INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Claire Helen
    174 Great North Road
    Gosforth
    NE3 2DS Newcastle Upon Tyne
    Secretary
    174 Great North Road
    Gosforth
    NE3 2DS Newcastle Upon Tyne
    British44095000004
    CONLON, Delinda Virginia Julia
    214 Western Way
    Darras Hall
    NE20 9ND Ponteland
    Newcastle Upon Tyne
    Director
    214 Western Way
    Darras Hall
    NE20 9ND Ponteland
    Newcastle Upon Tyne
    United KingdomBritish111193720001
    CROZIER, Fiona
    Times Square
    Scotswood Road
    NE1 4EP Newcastle Upon Tyne
    Life Hub
    England
    Director
    Times Square
    Scotswood Road
    NE1 4EP Newcastle Upon Tyne
    Life Hub
    England
    United KingdomBritish64929060004
    PEEL, Catharine Jane
    Times Square
    Scotswood Road
    NE1 4EP Newcastle Upon Tyne
    Life Hub
    England
    Director
    Times Square
    Scotswood Road
    NE1 4EP Newcastle Upon Tyne
    Life Hub
    England
    United KingdomBritish186741310002
    JONES, Richard Martin Vaughan
    63 Linden Road
    Gosforth
    NE3 4HA Newcastle Upon Tyne
    Secretary
    63 Linden Road
    Gosforth
    NE3 4HA Newcastle Upon Tyne
    British46146050002
    ROBINSON, Andrew Hume
    25 Ashleigh Grove
    West Jesmond
    NE2 3DJ Newcastle Upon Tyne
    Secretary
    25 Ashleigh Grove
    West Jesmond
    NE2 3DJ Newcastle Upon Tyne
    British37386130001
    BALLS, Alastair Gordon
    Oakwood House
    NE41 8BH Wylam
    Northumberland
    Director
    Oakwood House
    NE41 8BH Wylam
    Northumberland
    EnglandBritish37191670001
    HUTTON, Joanna Clare
    4 Saint Oswalds Road
    NE46 2HF Hexham
    Northumberland
    Director
    4 Saint Oswalds Road
    NE46 2HF Hexham
    Northumberland
    British66198690001
    INNES, David Heath
    5 Kingsland
    Jesmond
    NE2 3AL Newcastle Upon Tyne
    Northumberland
    Director
    5 Kingsland
    Jesmond
    NE2 3AL Newcastle Upon Tyne
    Northumberland
    British19891500002
    JONES, Richard Martin Vaughan
    63 Linden Road
    Gosforth
    NE3 4HA Newcastle Upon Tyne
    Director
    63 Linden Road
    Gosforth
    NE3 4HA Newcastle Upon Tyne
    United KingdomBritish46146050002
    MANNS, Elizabeth Jayne
    16 Angram Drive
    SR2 7RD Sunderland
    Tyne & Wear
    Director
    16 Angram Drive
    SR2 7RD Sunderland
    Tyne & Wear
    United KingdomBritish93014290001
    MUNDY, Neil
    Wood Cottage
    Ellingham
    NE67 5HF Chathill
    Northumberland
    Director
    Wood Cottage
    Ellingham
    NE67 5HF Chathill
    Northumberland
    EnglandBritish60021750001
    NICHOLSON, Frank
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    Director
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    EnglandBritish3072710001
    ROBINSON, Andrew Hume
    25 Ashleigh Grove
    West Jesmond
    NE2 3DJ Newcastle Upon Tyne
    Director
    25 Ashleigh Grove
    West Jesmond
    NE2 3DJ Newcastle Upon Tyne
    British37386130001
    STEVENS, Carole Ann
    Lilac Cottage
    230 Stamfordham Road
    NE5 2LA Westerhope Newcastle
    Tyne & Wear
    Director
    Lilac Cottage
    230 Stamfordham Road
    NE5 2LA Westerhope Newcastle
    Tyne & Wear
    British117485830001
    STEWART, Sarah Lesley
    15 Linden Road
    Gosforth
    NE3 4EY Newcastle Upon Tyne
    Director
    15 Linden Road
    Gosforth
    NE3 4EY Newcastle Upon Tyne
    United KingdomBritish49425200002
    WHITE RIDLEY, Matthew, Doctor
    Blagdon Hall Blagdon
    Seaton Burn
    NE13 6DD Newcastle Upon Tyne
    Tyne & Wear
    Director
    Blagdon Hall Blagdon
    Seaton Burn
    NE13 6DD Newcastle Upon Tyne
    Tyne & Wear
    British41370820002

    Who are the persons with significant control of INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Times Square, Scotswood Road
    NE1 4EP Newcastle Upon Tyne
    Management Suite
    United Kingdom
    Apr 06, 2016
    Times Square, Scotswood Road
    NE1 4EP Newcastle Upon Tyne
    Management Suite
    United Kingdom
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3225820
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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