SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY
Overview
| Company Name | SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04382606 |
| 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 SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?
- Other human health activities (86900) / Human health and social work activities
Where is SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY located?
| Registered Office Address | 30 St. Giles OX1 3LE Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?
| Company Name | From | Until |
|---|---|---|
| SHAPING OUR LIVES NATIONAL USER NETWORK | Feb 27, 2002 | Feb 27, 2002 |
What are the latest accounts for SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?
| 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 SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||
Appointment of Gillian Richards as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Appointment of Hameed Khan as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rashmikant Navalchand Mehta as a director on Jan 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Termination of appointment of Fran Springfield as a director on Aug 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Fran Springfield as a director on Oct 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Andrew Lynes as a director on Jan 11, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Termination of appointment of Ann Elizabeth Nutt as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Appointment of Mr Rashmikant Navalchand Mehta as a director on Oct 19, 2022 | 2 pages | AP01 | ||
Registered office address changed from Bm Box 4845 London Greater London WC1N 3XX United Kingdom to 30 st. Giles Oxford OX1 3LE on Sep 20, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Doyle as a director on Feb 10, 2022 | 1 pages | TM01 | ||
Registered office address changed from PO Box Bm Box 484 Bm Box 4845 Bm Box 4845 London Greater London WC1N 3XX United Kingdom to Bm Box 4845 London Greater London WC1N 3XX on Jan 06, 2022 | 1 pages | AD01 | ||
Registered office address changed from The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR England to PO Box Bm Box 484 Bm Box 4845 Bm Box 4845 London Greater London WC1N 3XX on Jan 05, 2022 | 1 pages | AD01 | ||
Termination of appointment of Micheal Shamash as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Patricia Priscilla Chambers as a person with significant control on May 31, 2016 | 1 pages | PSC07 | ||
Cessation of Colin Alasdair Stewart Cameron as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Who are the officers of SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERESFORD, Peter, Professor | Director | St. Giles OX1 3LE Oxford 30 England | England | British | 38743780001 | |||||
| CAMERON, Colin Alasdair Stewart, Dr | Director | St. Giles OX1 3LE Oxford 30 England | United Kingdom | British | 95428100002 | |||||
| KHAN, Hameed | Director | St. Giles OX1 3LE Oxford 30 England | United Kingdom | British | 334240370001 | |||||
| PRICE, Graham | Director | West Park Road B67 7JJ Smethwick 30 West Midlands United Kingdom | England | British | 138133980001 | |||||
| RICHARDS, Gillian | Director | St. Giles OX1 3LE Oxford 30 England | United Kingdom | British | 334240590001 | |||||
| TURNER, Michael Ewen | Director | St. Giles OX1 3LE Oxford 30 England | England | British | 64308900003 | |||||
| BROUGH, Philip James | Secretary | 81 Rowton Road Sutton Farm SY2 6JA Shrewsbury Shropshire | British | 39119500004 | ||||||
| FOX, Patricia Louise | Secretary | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | 180816960002 | |||||||
| FREEMAN, Mark Edward | Secretary | Unit 1 Euroway Blagrove SN5 8YW Swindon | British | 96124140001 | ||||||
| SARTORI, Anna Marie Celia | Secretary | Murley Moss Business Village Oxenholme Road LA9 7RL Kendal Moore & Smalley,Kendal House Cumbria | British | 50808990001 | ||||||
| BARRETT, Georgina Elizabeth | Director | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | England | British | 131697440001 | |||||
| BRAND, Donald | Director | Longfield Close North Waltham RG25 2EL Basingstoke 13 Hampshire United Kingdom | United Kingdom | British | 171519440001 | |||||
| BRENNAN, Margaret Mary | Director | Longfield Close North Waltham RG25 2EL Basingstoke 13 Hampshire United Kingdom | United Kingdom | British | 158775590001 | |||||
| BROUGH, Philip James | Director | 81 Rowton Road Sutton Farm SY2 6JA Shrewsbury Shropshire | British | 39119500004 | ||||||
| CHAMBERS, Patricia Priscilla | Director | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | United Kingdom | British | 97899080003 | |||||
| DOYLE, Paul | Director | London WC1N 3XX Greater London Bm Box 4845 United Kingdom | England | British | 244728990001 | |||||
| GRIFFIN, Ivy Elizabeth | Director | 48 Rosehill Court Woolton Road L25 4TF Liverpool Merseyside | British | 80529230001 | ||||||
| GRIFFIN, Thomas | Director | 48 Rosehill Court Woolton Road L25 4TF Liverpool Merseyside | British | 80529200001 | ||||||
| JEEWA, Mohammed Saeed | Director | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | United Kingdom | British | 158776210001 | |||||
| JONES, Cora Marie | Director | 4 Woodlands Road B8 3AG Birmingham West Midlands | England | British | 98902240001 | |||||
| LALANI, Munir | Director | Walcott Close Ardwick M13 9AP Manchester 17 United Kingdom | England | British | 80529190002 | |||||
| LEWIS, Dennis Raymond | Director | 16 Clifford Close Whifton EX1 3JU Exeter Devon | British | 80529220001 | ||||||
| LYNES, Mark Andrew | Director | Rotton Park Road B16 9JJ Birmingham 8-10 England | England | British | 80072630002 | |||||
| MALKO, Kathleen | Director | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | United Kingdom | British | 104388720001 | |||||
| MASLEN, Brian Alfred | Director | 9 Dorset Crescent SN12 7LP Melksham Wiltshire | British | 43941770001 | ||||||
| MEHTA, Rashmikant Navalchand | Director | St. Giles OX1 3LE Oxford 30 England | England | British | 188033800001 | |||||
| MOORE, Michele Patricia, Professor | Director | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | United Kingdom | British | 82356690002 | |||||
| NUTT, Ann Elizabeth | Director | St. Giles OX1 3LE Oxford 30 England | England | British | 23813820002 | |||||
| SADD, June Marjorie | Director | 1 Holmfield West Lavington SN10 4HX Devizes Wiltshire | United Kingdom | British | 39807320001 | |||||
| SARTORI, Anna Marie Celia | Director | 60 Homefield Road KT12 3RG Walton On Thames Surrey | England | British | 50808990001 | |||||
| SHAMASH, Micheal | Director | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | England | British | 281037310001 | |||||
| SPRINGFIELD, Fran | Director | St. Giles OX1 3LE Oxford 30 England | England | British | 318604000001 | |||||
| STADDON, Patricia Anne, Dr | Director | Belmont Road St Andrews BS6 5AR Bristol Upper Flat 111 United Kingdom | United Kingdom | British | 134574000002 | |||||
| TAYLOR, Jennifer Carol | Director | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | United Kingdom | British | 158775420001 | |||||
| TURNER, Michael Ewen | Director | 51 Lynwood Drive KT4 7AE Worcester Park Surrey | England | British | 64308900003 |
Who are the persons with significant control of SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Georgina Elizabeth Barrett | Apr 06, 2016 | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Peter Beresford | Apr 06, 2016 | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Colin Alasdair Stewart Cameron | Apr 06, 2016 | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Patricia Priscilla Chambers | Apr 06, 2016 | Farleigh Wallop RG25 2HR Basingstoke The Old Estate Office England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 14, 2021 | 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