LIFETIMES CHARITY

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

    Company NameLIFETIMES CHARITY
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03743191
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LIFETIMES CHARITY?

    Previous Company Names
    Company NameFromUntil
    WANDSWORTH VOLUNTARY SECTOR DEVELOPMENT AGENCYMar 09, 2005Mar 09, 2005
    WANDSWORTH VOLUNTEER BUREAUMar 30, 1999Mar 30, 1999

    What are the latest accounts for LIFETIMES CHARITY?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for LIFETIMES CHARITY?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company has been converted to a cio 14/09/2021
    RES13

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

    20 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    1 pagesCC04

    Memorandum and Articles of Association

    23 pagesMA

    Registered office address changed from 100 Wandsworth High Street London SW18 4LA to 18 Concanon Road London SW2 5TA on Oct 20, 2021

    1 pagesAD01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

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

    19 pagesAA

    Appointment of Mrs Indira O'reilly as a director on Dec 18, 2020

    2 pagesAP01

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

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

    19 pagesAA

    Termination of appointment of Michael Nayagam as a director on Sep 02, 2019

    1 pagesTM01

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

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

    20 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Appointment of Mrs Marie Lane as a director on Apr 05, 2017

    2 pagesAP01

    Appointment of Ms Valerie Clark as a director on Apr 05, 2017

    2 pagesAP01

    Confirmation statement made on Mar 30, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    20 pagesAA

    Termination of appointment of Raymond Sidney Piggott as a director on Nov 11, 2016

    1 pagesTM01

    Termination of appointment of Nigel Alistair Hay as a director on Sep 29, 2016

    1 pagesTM01

    Annual return made up to Mar 30, 2016 no member list

    5 pagesAR01

    Group of companies' accounts made up to Mar 31, 2015

    21 pagesAA

    Annual return made up to Mar 30, 2015 no member list

    5 pagesAR01

    Who are the officers of LIFETIMES CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMPION, Pratina
    Concanon Road
    SW2 5TA London
    18
    England
    Secretary
    Concanon Road
    SW2 5TA London
    18
    England
    172706650001
    CLARK, Valerie
    Westleigh Avenue
    SW15 6XD London
    Ashburton Youth Club
    England
    Director
    Westleigh Avenue
    SW15 6XD London
    Ashburton Youth Club
    England
    United KingdomBritish,Canadian72728640002
    GIBSON WILSON, Nathalie
    35 Worcester Close
    CR4 1SQ Mitcham
    Surrey
    Director
    35 Worcester Close
    CR4 1SQ Mitcham
    Surrey
    EnglandBritish104512980001
    LANE, Marie
    Concanon Road
    SW2 5TA London
    18
    England
    Director
    Concanon Road
    SW2 5TA London
    18
    England
    EnglandBritish97359400001
    O'REILLY, Indira
    Concanon Road
    SW2 5TA London
    18
    England
    Director
    Concanon Road
    SW2 5TA London
    18
    England
    EnglandBritish277780880001
    CROCKER, Alison Elizabeth
    11 Bickley Street
    Tooting
    SW17 9NF London
    Secretary
    11 Bickley Street
    Tooting
    SW17 9NF London
    British23777530001
    KUCHAR, Stefan Jan
    202 Tudor Drive
    KT2 5QH Kingston
    Surrey
    Secretary
    202 Tudor Drive
    KT2 5QH Kingston
    Surrey
    British75158760001
    PENBERTHY, Christopher John
    49 Anderson House
    Fountain Road
    SW17 0HL London
    Secretary
    49 Anderson House
    Fountain Road
    SW17 0HL London
    British63259900003
    AZIZ, Patricia Margaret
    34 Rectory Lane
    Tooting
    SW17 9PZ London
    Director
    34 Rectory Lane
    Tooting
    SW17 9PZ London
    British63259930001
    BANKS, James Joseph
    52 B Queenstown Road
    SW8 3RY London
    Director
    52 B Queenstown Road
    SW8 3RY London
    British111664650001
    BECKFORD, Fitzroy Elburne, Mr.
    10 Wayford Street
    SW11 2TR London
    Director
    10 Wayford Street
    SW11 2TR London
    United KingdomBritish21614140002
    CANNON, Christopher Richard
    10 Park Mansions
    Prince Of Wales Drive
    SW11 4HG London
    Director
    10 Park Mansions
    Prince Of Wales Drive
    SW11 4HG London
    United KingdomBritish109731560001
    CAUSER, Sally
    1b Forthbridge
    SW11 9NU London
    Director
    1b Forthbridge
    SW11 9NU London
    United KingdomBritish94698520001
    CHOPRA, Munish
    Flat 27 Pimlico Apartments
    60 Vauxhall Bridge Road
    SW1V 2RD London
    Director
    Flat 27 Pimlico Apartments
    60 Vauxhall Bridge Road
    SW1V 2RD London
    British111500040001
    DARCY-SMITH, Victor
    82 Abbotts Road
    CR4 1JU Mitcham
    Surrey
    Director
    82 Abbotts Road
    CR4 1JU Mitcham
    Surrey
    British63336460001
    DAWES, Elizabeth
    33 Hazlewell Road
    SW15 6LS London
    Flat 3
    Director
    33 Hazlewell Road
    SW15 6LS London
    Flat 3
    LondonBritish138564370001
    DUNNE, Martin
    12 Eagle Heights
    The Falcons Battersea
    SW11 2LJ London
    Director
    12 Eagle Heights
    The Falcons Battersea
    SW11 2LJ London
    British75073200001
    FINCH, Caroline
    98 Penwortham Road
    SW16 6RJ London
    Director
    98 Penwortham Road
    SW16 6RJ London
    British79636660002
    GALLAGHER, William Joseph
    6c Peabody Estate
    Lillie Road
    SW6 1UL Fulham
    London
    Director
    6c Peabody Estate
    Lillie Road
    SW6 1UL Fulham
    London
    Irish96968070001
    GARDINER, Lucy
    3 Marsham Court
    58 Victoria Drive
    SW19 6BB London
    Director
    3 Marsham Court
    58 Victoria Drive
    SW19 6BB London
    EnglandBritish5207080001
    HAY, Nigel Alistair
    53 Hampton Road
    TW11 0LA Teddington
    Middlesex
    Director
    53 Hampton Road
    TW11 0LA Teddington
    Middlesex
    United KingdomBritish56264950001
    HOLMES, Hilary Amanda
    190b Mellison Road
    SW17 9AU London
    Director
    190b Mellison Road
    SW17 9AU London
    British69842000001
    KING, Terry John
    23 A Tennyson Street
    Park Town Estate
    SW8 3ST London
    Director
    23 A Tennyson Street
    Park Town Estate
    SW8 3ST London
    British119940180001
    KRALL, Geraldine Mary
    52 Lebanon Gardens
    SW18 1RH London
    Director
    52 Lebanon Gardens
    SW18 1RH London
    British63259880001
    LEE, Jacques Kim
    2 Preston Road
    Wimbledon
    SW20 0SS London
    Director
    2 Preston Road
    Wimbledon
    SW20 0SS London
    EnglandBritish63259920001
    LETHABY, Patrick Anthony William
    81 Woodbury Street
    Tooting
    SW17 9RP London
    Director
    81 Woodbury Street
    Tooting
    SW17 9RP London
    United KingdomBritish37126770001
    LEWIS, Pearlene
    Flat 4 96 Nightingale Lane
    Balham
    SW12 8NP London
    Director
    Flat 4 96 Nightingale Lane
    Balham
    SW12 8NP London
    British104512840001
    MCKINNEY, James Alexander, Rev
    7 Ponsonby Road
    SW15 4LA London
    Director
    7 Ponsonby Road
    SW15 4LA London
    United KingdomBritish104257000001
    MEARS, David
    29a Kidbrooke Park Road
    SE3 0LR London
    Director
    29a Kidbrooke Park Road
    SE3 0LR London
    United KingdomBritish105928750001
    NAYAGAM, Michael
    Wandsworth High Street
    SW18 4LA London
    100
    Director
    Wandsworth High Street
    SW18 4LA London
    100
    United KingdomBritish159479770001
    NAYAGAM, Michael
    Wandsworth High Street
    SW18 4LA London
    100
    United Kingdom
    Director
    Wandsworth High Street
    SW18 4LA London
    100
    United Kingdom
    United KingdomBritish159479770001
    NIGHTINGALE, Hilary Jane
    18 Nightingale Road
    KT8 2PQ West Molesey
    Surrey
    Director
    18 Nightingale Road
    KT8 2PQ West Molesey
    Surrey
    United KingdomBritish63259910001
    NIGHTINGALE, Robert
    40 Alexandra Road
    KT17 4BT Epsom
    Surrey
    Director
    40 Alexandra Road
    KT17 4BT Epsom
    Surrey
    EnglandBritish41927980003
    NUNAN, Kevin Nicholas
    Flat 1
    117 Tooting Bec Road
    SW17 8BW London
    Director
    Flat 1
    117 Tooting Bec Road
    SW17 8BW London
    British90001860001
    OSMAN, Farida
    17 Southdean Gardens
    SW19 6NT London
    Director
    17 Southdean Gardens
    SW19 6NT London
    Great BritainBritish110303360001

    What are the latest statements on persons with significant control for LIFETIMES CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 30, 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