LIFETIMES CHARITY
Overview
| Company Name | LIFETIMES CHARITY |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 03743191 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIFETIMES CHARITY?
- Educational support services (85600) / Education
Where is LIFETIMES CHARITY located?
| Registered Office Address | 18 Concanon Road SW2 5TA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIFETIMES CHARITY?
| Company Name | From | Until |
|---|---|---|
| WANDSWORTH VOLUNTARY SECTOR DEVELOPMENT AGENCY | Mar 09, 2005 | Mar 09, 2005 |
| WANDSWORTH VOLUNTEER BUREAU | Mar 30, 1999 | Mar 30, 1999 |
What are the latest accounts for LIFETIMES CHARITY?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2022 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for LIFETIMES CHARITY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Registered office address changed from 100 Wandsworth High Street London SW18 4LA to 18 Concanon Road London SW2 5TA on Oct 20, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Appointment of Mrs Indira O'reilly as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Termination of appointment of Michael Nayagam as a director on Sep 02, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||
Appointment of Mrs Marie Lane as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Valerie Clark as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||
Termination of appointment of Raymond Sidney Piggott as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Alistair Hay as a director on Sep 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 30, 2016 no member list | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Mar 30, 2015 no member list | 5 pages | AR01 | ||||||||||
Who are the officers of LIFETIMES CHARITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMPION, Pratina | Secretary | Concanon Road SW2 5TA London 18 England | 172706650001 | |||||||
| CLARK, Valerie | Director | Westleigh Avenue SW15 6XD London Ashburton Youth Club England | United Kingdom | British,Canadian | 72728640002 | |||||
| GIBSON WILSON, Nathalie | Director | 35 Worcester Close CR4 1SQ Mitcham Surrey | England | British | 104512980001 | |||||
| LANE, Marie | Director | Concanon Road SW2 5TA London 18 England | England | British | 97359400001 | |||||
| O'REILLY, Indira | Director | Concanon Road SW2 5TA London 18 England | England | British | 277780880001 | |||||
| CROCKER, Alison Elizabeth | Secretary | 11 Bickley Street Tooting SW17 9NF London | British | 23777530001 | ||||||
| KUCHAR, Stefan Jan | Secretary | 202 Tudor Drive KT2 5QH Kingston Surrey | British | 75158760001 | ||||||
| PENBERTHY, Christopher John | Secretary | 49 Anderson House Fountain Road SW17 0HL London | British | 63259900003 | ||||||
| AZIZ, Patricia Margaret | Director | 34 Rectory Lane Tooting SW17 9PZ London | British | 63259930001 | ||||||
| BANKS, James Joseph | Director | 52 B Queenstown Road SW8 3RY London | British | 111664650001 | ||||||
| BECKFORD, Fitzroy Elburne, Mr. | Director | 10 Wayford Street SW11 2TR London | United Kingdom | British | 21614140002 | |||||
| CANNON, Christopher Richard | Director | 10 Park Mansions Prince Of Wales Drive SW11 4HG London | United Kingdom | British | 109731560001 | |||||
| CAUSER, Sally | Director | 1b Forthbridge SW11 9NU London | United Kingdom | British | 94698520001 | |||||
| CHOPRA, Munish | Director | Flat 27 Pimlico Apartments 60 Vauxhall Bridge Road SW1V 2RD London | British | 111500040001 | ||||||
| DARCY-SMITH, Victor | Director | 82 Abbotts Road CR4 1JU Mitcham Surrey | British | 63336460001 | ||||||
| DAWES, Elizabeth | Director | 33 Hazlewell Road SW15 6LS London Flat 3 | London | British | 138564370001 | |||||
| DUNNE, Martin | Director | 12 Eagle Heights The Falcons Battersea SW11 2LJ London | British | 75073200001 | ||||||
| FINCH, Caroline | Director | 98 Penwortham Road SW16 6RJ London | British | 79636660002 | ||||||
| GALLAGHER, William Joseph | Director | 6c Peabody Estate Lillie Road SW6 1UL Fulham London | Irish | 96968070001 | ||||||
| GARDINER, Lucy | Director | 3 Marsham Court 58 Victoria Drive SW19 6BB London | England | British | 5207080001 | |||||
| HAY, Nigel Alistair | Director | 53 Hampton Road TW11 0LA Teddington Middlesex | United Kingdom | British | 56264950001 | |||||
| HOLMES, Hilary Amanda | Director | 190b Mellison Road SW17 9AU London | British | 69842000001 | ||||||
| KING, Terry John | Director | 23 A Tennyson Street Park Town Estate SW8 3ST London | British | 119940180001 | ||||||
| KRALL, Geraldine Mary | Director | 52 Lebanon Gardens SW18 1RH London | British | 63259880001 | ||||||
| LEE, Jacques Kim | Director | 2 Preston Road Wimbledon SW20 0SS London | England | British | 63259920001 | |||||
| LETHABY, Patrick Anthony William | Director | 81 Woodbury Street Tooting SW17 9RP London | United Kingdom | British | 37126770001 | |||||
| LEWIS, Pearlene | Director | Flat 4 96 Nightingale Lane Balham SW12 8NP London | British | 104512840001 | ||||||
| MCKINNEY, James Alexander, Rev | Director | 7 Ponsonby Road SW15 4LA London | United Kingdom | British | 104257000001 | |||||
| MEARS, David | Director | 29a Kidbrooke Park Road SE3 0LR London | United Kingdom | British | 105928750001 | |||||
| NAYAGAM, Michael | Director | Wandsworth High Street SW18 4LA London 100 | United Kingdom | British | 159479770001 | |||||
| NAYAGAM, Michael | Director | Wandsworth High Street SW18 4LA London 100 United Kingdom | United Kingdom | British | 159479770001 | |||||
| NIGHTINGALE, Hilary Jane | Director | 18 Nightingale Road KT8 2PQ West Molesey Surrey | United Kingdom | British | 63259910001 | |||||
| NIGHTINGALE, Robert | Director | 40 Alexandra Road KT17 4BT Epsom Surrey | England | British | 41927980003 | |||||
| NUNAN, Kevin Nicholas | Director | Flat 1 117 Tooting Bec Road SW17 8BW London | British | 90001860001 | ||||||
| OSMAN, Farida | Director | 17 Southdean Gardens SW19 6NT London | Great Britain | British | 110303360001 |
What are the latest statements on persons with significant control for LIFETIMES CHARITY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 30, 2017 | The 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