INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED
Overview
| Company Name | INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03249323 |
| 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 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 Address | No |
What are the latest accounts for INTERNATIONAL CENTRE FOR LIFE (TRADING) 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 INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Frank Nicholson as a director on Jul 20, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Catherine Jane Little on Jul 29, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2022 | 11 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 11 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mrs Fiona Crozier as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alastair Gordon Balls as a director on Jul 20, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Claire Helen | Secretary | 174 Great North Road Gosforth NE3 2DS Newcastle Upon Tyne | British | 44095000004 | ||||||
| CONLON, Delinda Virginia Julia | Director | 214 Western Way Darras Hall NE20 9ND Ponteland Newcastle Upon Tyne | United Kingdom | British | 111193720001 | |||||
| CROZIER, Fiona | Director | Times Square Scotswood Road NE1 4EP Newcastle Upon Tyne Life Hub England | United Kingdom | British | 64929060004 | |||||
| PEEL, Catharine Jane | Director | Times Square Scotswood Road NE1 4EP Newcastle Upon Tyne Life Hub England | United Kingdom | British | 186741310002 | |||||
| JONES, Richard Martin Vaughan | Secretary | 63 Linden Road Gosforth NE3 4HA Newcastle Upon Tyne | British | 46146050002 | ||||||
| ROBINSON, Andrew Hume | Secretary | 25 Ashleigh Grove West Jesmond NE2 3DJ Newcastle Upon Tyne | British | 37386130001 | ||||||
| BALLS, Alastair Gordon | Director | Oakwood House NE41 8BH Wylam Northumberland | England | British | 37191670001 | |||||
| HUTTON, Joanna Clare | Director | 4 Saint Oswalds Road NE46 2HF Hexham Northumberland | British | 66198690001 | ||||||
| INNES, David Heath | Director | 5 Kingsland Jesmond NE2 3AL Newcastle Upon Tyne Northumberland | British | 19891500002 | ||||||
| JONES, Richard Martin Vaughan | Director | 63 Linden Road Gosforth NE3 4HA Newcastle Upon Tyne | United Kingdom | British | 46146050002 | |||||
| MANNS, Elizabeth Jayne | Director | 16 Angram Drive SR2 7RD Sunderland Tyne & Wear | United Kingdom | British | 93014290001 | |||||
| MUNDY, Neil | Director | Wood Cottage Ellingham NE67 5HF Chathill Northumberland | England | British | 60021750001 | |||||
| NICHOLSON, Frank | Director | Cocken House DH3 4EN Chester Le Street County Durham | England | British | 3072710001 | |||||
| ROBINSON, Andrew Hume | Director | 25 Ashleigh Grove West Jesmond NE2 3DJ Newcastle Upon Tyne | British | 37386130001 | ||||||
| STEVENS, Carole Ann | Director | Lilac Cottage 230 Stamfordham Road NE5 2LA Westerhope Newcastle Tyne & Wear | British | 117485830001 | ||||||
| STEWART, Sarah Lesley | Director | 15 Linden Road Gosforth NE3 4EY Newcastle Upon Tyne | United Kingdom | British | 49425200002 | |||||
| WHITE RIDLEY, Matthew, Doctor | Director | Blagdon Hall Blagdon Seaton Burn NE13 6DD Newcastle Upon Tyne Tyne & Wear | British | 41370820002 |
Who are the persons with significant control of INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Centre For Life Trust | Apr 06, 2016 | Times Square, Scotswood Road NE1 4EP Newcastle Upon Tyne Management Suite 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