CAMPAIGN AGAINST LIVING MISERABLY

CAMPAIGN AGAINST LIVING MISERABLY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMPAIGN AGAINST LIVING MISERABLY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05378928
    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 CAMPAIGN AGAINST LIVING MISERABLY?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAMPAIGN AGAINST LIVING MISERABLY located?

    Registered Office Address
    5 Wootton Street
    SE1 8TG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMPAIGN AGAINST LIVING MISERABLY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAMPAIGN AGAINST LIVING MISERABLY?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for CAMPAIGN AGAINST LIVING MISERABLY?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    57 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Price as a director on Oct 21, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    47 pagesAA

    Termination of appointment of Adam Victor Thomas Powers as a director on Apr 15, 2024

    1 pagesTM01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    66 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

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

    29 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Room 72G, 7th Floor Elizabeth House, South Building 39 York Road London SE1 7NQ England to 5 Wootton Street London SE1 8TG

    1 pagesAD02

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

    33 pagesAA

    Termination of appointment of Richard James Baskind as a director on Jan 18, 2021

    1 pagesTM01

    Registered office address changed from Royce Peeling Green Deva Centre Trinity Way Salford Manchester M3 7BG to 5 Wootton Street London SE1 8TG on Jan 31, 2021

    1 pagesAD01

    Appointment of Mr Philip Idris James Thomas as a director on Apr 27, 2020

    2 pagesAP01

    Appointment of Matthew Finch as a director on Apr 27, 2020

    2 pagesAP01

    Appointment of Mr David John Bateson as a director on Apr 27, 2020

    2 pagesAP01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Francis Portal on Jul 01, 2019

    2 pagesCH01

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

    31 pagesAA

    Appointment of Ms Catherine Julie Chevallier as a director on Nov 25, 2019

    2 pagesAP01

    Appointment of Mr Will Grundy as a director on Sep 30, 2019

    2 pagesAP01

    Appointment of Ms Emma France as a director on Sep 30, 2019

    2 pagesAP01

    Who are the officers of CAMPAIGN AGAINST LIVING MISERABLY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATESON, David John
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    United KingdomBritish259939150001
    CHAPMAN, Marcus Harry
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish182541520002
    CHEVALLIER, Catherine Julie
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish206669480001
    FINCH, Matthew
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish271739820001
    FRANCE, Emma Jane
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish188912380001
    GRUNDY, Will
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish265208530001
    LUTHER, Aimee Charlotte
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish105061950005
    PORTAL, Philip Francis
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    SwitzerlandBritish206540250002
    PRICE, Christopher
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish331070270001
    SCOTT, Alexander James Jonathan
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish163000420003
    SCROGGS, James Richard Sutherland
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    United KingdomBritish154550540002
    THOMAS, Philip Idris James
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish80041390001
    WARDLAW, Andrew
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish265208420001
    GREGORY, Andrew Harry
    Hedge Row
    Rainow
    SK10 5DA Macclesfield
    The Cheshire Hunt
    Cheshire
    United Kingdom
    Secretary
    Hedge Row
    Rainow
    SK10 5DA Macclesfield
    The Cheshire Hunt
    Cheshire
    United Kingdom
    British132698890001
    BASKIND, Richard James
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish167304880002
    BELLIS, Mark, Professor
    4 Herberts Lane
    Heswall
    CH60 4SY Wirral
    Merseyside
    Director
    4 Herberts Lane
    Heswall
    CH60 4SY Wirral
    Merseyside
    British103480980001
    CHALMERS, Kathy
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    Director
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    EnglandBritish198862330001
    CHEUNG, Astrid Louise
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    Director
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    United KingdomBritish177922840001
    CHURCH, Elaine Natalie, Dr
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    Director
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    United KingdomEnglish46024960004
    COOPER, Mark Ashley
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    Director
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    EnglandBritish195590450001
    DAY, Maggie
    Walker Street
    Rhodes
    M24 4QF Middleton
    169
    Manchester
    Uk
    Director
    Walker Street
    Rhodes
    M24 4QF Middleton
    169
    Manchester
    Uk
    United KingdomBritish138331120001
    EREIRA, Anthony Mark
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    Director
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    United KingdomBritish103412790001
    FARQUHARSON, David Guy
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    Director
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    EnglandBritish142919640001
    FINUCANE, Janet Elizabeth
    Woodend Villa
    Woodend Lane
    SK14 1DU Hyde Stockport
    Cheshire
    Director
    Woodend Villa
    Woodend Lane
    SK14 1DU Hyde Stockport
    Cheshire
    United KingdomBritish257111430001
    GREGORY, Andrew Harry
    Hedge Row
    Rainow
    SK10 5DA Macclesfield
    The Cheshire Hunt
    Cheshire
    United Kingdom
    Director
    Hedge Row
    Rainow
    SK10 5DA Macclesfield
    The Cheshire Hunt
    Cheshire
    United Kingdom
    EnglandBritish132698890001
    KINGDOM, Robert Frederick
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    Director
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    United KingdomBritish177923210001
    MCCOURT, Angela
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    Director
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    EnglandBritish196178110001
    MORRIS, Indra Suzzanne
    Great Guildford Street
    London
    Unit 304
    SE1 0HS London
    30
    Uk
    Director
    Great Guildford Street
    London
    Unit 304
    SE1 0HS London
    30
    Uk
    United KingdomBritish133654010003
    NEEDHAM, Mark
    5 Chorlton Park
    417 Barlow Moor Road
    M21 8JD Chorlton
    Manchester
    Director
    5 Chorlton Park
    417 Barlow Moor Road
    M21 8JD Chorlton
    Manchester
    British103480970001
    POWERS, Adam Victor Thomas
    Wootton Street
    SE1 8TG London
    5
    England
    Director
    Wootton Street
    SE1 8TG London
    5
    England
    EnglandBritish207958640001
    RIDGE, Damien Thomas
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    Director
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    EnglandBritish182542100002
    SMART, George Henry
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    Director
    Deva Centre
    Trinity Way
    M3 7BG Salford
    Royce Peeling Green
    Manchester
    England
    EnglandBritish136193550002
    STANSFIELD, Jude
    24 Fairview Avenue
    West Point
    M19 2AN Manchester
    Lancashire
    Director
    24 Fairview Avenue
    West Point
    M19 2AN Manchester
    Lancashire
    British103480950001
    SWEENEY, David Joseph
    18 Lime Grove
    Lowton
    WA3 1HN Warrington
    Cheshire
    Director
    18 Lime Grove
    Lowton
    WA3 1HN Warrington
    Cheshire
    United KingdomBritish120415510001
    WILSON, Anthony Howard
    The Loft 10a Little Peter Street
    M15 4PS Manchester
    Director
    The Loft 10a Little Peter Street
    M15 4PS Manchester
    British52489460001

    What are the latest statements on persons with significant control for CAMPAIGN AGAINST LIVING MISERABLY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 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