FOUNDATION FOR LIFE LIMITED

FOUNDATION FOR LIFE LIMITED

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

    Company NameFOUNDATION FOR LIFE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04934382
    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 FOUNDATION FOR LIFE LIMITED?

    • Development of building projects (41100) / Construction

    Where is FOUNDATION FOR LIFE LIMITED located?

    Registered Office Address
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of FOUNDATION FOR LIFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 2982 LIMITEDOct 16, 2003Oct 16, 2003

    What are the latest accounts for FOUNDATION FOR LIFE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FOUNDATION FOR LIFE LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for FOUNDATION FOR LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    42 pagesAA

    Appointment of Mrs Jeanette Leach as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Isaac Akintayo as a director on Dec 09, 2024

    1 pagesTM01

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Appointment of Mr Isaac Akintayo as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Andy Muir as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    39 pagesAA

    Appointment of Mrs Rebecca Tamara Massey as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Wayne Michael Ashton as a director on May 01, 2023

    1 pagesTM01

    Director's details changed for Mr Jonathon Kerry on Apr 04, 2023

    2 pagesCH01

    Appointment of Mr Jonathon Kerry as a director on Apr 04, 2023

    2 pagesAP01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    42 pagesAA

    Appointment of Mr Andy Muir as a director on Oct 28, 2021

    2 pagesAP01

    Termination of appointment of Mark William Grinonneau as a director on Oct 28, 2021

    1 pagesTM01

    Appointment of Ms Lesley Alison Mcgregor as a director on Oct 14, 2021

    2 pagesAP01

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    42 pagesAA

    Termination of appointment of Emma Louise Ingham as a director on Sep 07, 2021

    1 pagesTM01

    Appointment of Ms Emma Louise Ingham as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Christine Desiree Winstanley as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020

    1 pagesTM01

    Who are the officers of FOUNDATION FOR LIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Jeremy Peter
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    Director
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    EnglandBritish118857570001
    KERRY, Jonathan
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish308322170002
    LEACH, Jeanette
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish330428190001
    MASSEY, Rebecca Tamara
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish307277630001
    MCGREGOR, Lesley Alison
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish287867170001
    LOWE, Sarah Joelle
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    Secretary
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    154185990001
    MILLER, Janette Michele
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    Secretary
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    British51677270003
    RAWLINSON, Deborah Jane
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Secretary
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    209519570001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    AKINTAYO, Isaac
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    England
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    England
    EnglandBritish323190420001
    ANDERSON, Patricia Ann
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish197968260001
    ASHTON, Wayne Michael
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish256478460001
    CARTER, James Francis
    Pear Tree Cottage
    Pear Tree Lane
    PR7 6DU Euxton
    Lancashire
    Director
    Pear Tree Cottage
    Pear Tree Lane
    PR7 6DU Euxton
    Lancashire
    EnglandBritish10423690002
    CLAXTON, Humphrey Kenneth Haslam
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    Director
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    United KingdomBritish87740250001
    COLLIER, Michael Edward
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    Director
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    EnglandBritish13163480002
    DAY, Mark
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    Director
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    EnglandBritish157242280001
    GRICE, Neil Keith
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish182538290001
    GRINONNEAU, Mark William
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    Director
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    United KingdomBritish323896400001
    HARDY, Adrian Paul
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    Director
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    EnglandBritish7158890001
    HEMMING, Eric Rodney
    Keepers Cottage
    Islay Road
    FY8 4AD Lytham St. Annes
    Lancashire
    Director
    Keepers Cottage
    Islay Road
    FY8 4AD Lytham St. Annes
    Lancashire
    EnglandBritish84030950002
    INGHAM, Emma Louise
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish281533930001
    MUIR, Andy
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    Director
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    EnglandBritish289273870001
    ROWE, Peter
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    Director
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    United KingdomBritish162029690001
    SPENCE, Graham Michael
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish155741260001
    THOROGOOD, Nicholas John
    Douglas Cottages
    16 Colchester Road Whites Colne
    CO6 2PN Colchester
    Director
    Douglas Cottages
    16 Colchester Road Whites Colne
    CO6 2PN Colchester
    British66079850002
    TURPIN, Richard
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    Director
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    United KingdomBritish147202400001
    WARD, Neil Geoffrey
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish64005130002
    WARD, Neil Geoffrey
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    Director
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Lancashire
    United KingdomBritish64005130002
    WINSTANLEY, Christine Desiree
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish197967020001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of FOUNDATION FOR LIFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number02841234
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    80 London Road
    SE1 6LH London
    Skipton House
    London
    United Kingdom
    Apr 06, 2016
    80 London Road
    SE1 6LH London
    Skipton House
    London
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredNot Specified/Other
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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