CAMPAIGN AGAINST LIVING MISERABLY
Overview
| Company Name | CAMPAIGN AGAINST LIVING MISERABLY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05378928 |
| 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 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 Address | No |
What are the latest accounts for CAMPAIGN AGAINST LIVING MISERABLY?
| 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 CAMPAIGN AGAINST LIVING MISERABLY?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for CAMPAIGN AGAINST LIVING MISERABLY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 57 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Price as a director on Oct 21, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 47 pages | AA | ||
Termination of appointment of Adam Victor Thomas Powers as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 66 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Accounts for a small company made up to Mar 31, 2020 | 33 pages | AA | ||
Termination of appointment of Richard James Baskind as a director on Jan 18, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mr Philip Idris James Thomas as a director on Apr 27, 2020 | 2 pages | AP01 | ||
Appointment of Matthew Finch as a director on Apr 27, 2020 | 2 pages | AP01 | ||
Appointment of Mr David John Bateson as a director on Apr 27, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip Francis Portal on Jul 01, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2019 | 31 pages | AA | ||
Appointment of Ms Catherine Julie Chevallier as a director on Nov 25, 2019 | 2 pages | AP01 | ||
Appointment of Mr Will Grundy as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Appointment of Ms Emma France as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Who are the officers of CAMPAIGN AGAINST LIVING MISERABLY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATESON, David John | Director | Wootton Street SE1 8TG London 5 England | United Kingdom | British | 259939150001 | |||||
| CHAPMAN, Marcus Harry | Director | Wootton Street SE1 8TG London 5 England | England | British | 182541520002 | |||||
| CHEVALLIER, Catherine Julie | Director | Wootton Street SE1 8TG London 5 England | England | British | 206669480001 | |||||
| FINCH, Matthew | Director | Wootton Street SE1 8TG London 5 England | England | British | 271739820001 | |||||
| FRANCE, Emma Jane | Director | Wootton Street SE1 8TG London 5 England | England | British | 188912380001 | |||||
| GRUNDY, Will | Director | Wootton Street SE1 8TG London 5 England | England | British | 265208530001 | |||||
| LUTHER, Aimee Charlotte | Director | Wootton Street SE1 8TG London 5 England | England | British | 105061950005 | |||||
| PORTAL, Philip Francis | Director | Wootton Street SE1 8TG London 5 England | Switzerland | British | 206540250002 | |||||
| PRICE, Christopher | Director | Wootton Street SE1 8TG London 5 England | England | British | 331070270001 | |||||
| SCOTT, Alexander James Jonathan | Director | Wootton Street SE1 8TG London 5 England | England | British | 163000420003 | |||||
| SCROGGS, James Richard Sutherland | Director | Wootton Street SE1 8TG London 5 England | United Kingdom | British | 154550540002 | |||||
| THOMAS, Philip Idris James | Director | Wootton Street SE1 8TG London 5 England | England | British | 80041390001 | |||||
| WARDLAW, Andrew | Director | Wootton Street SE1 8TG London 5 England | England | British | 265208420001 | |||||
| GREGORY, Andrew Harry | Secretary | Hedge Row Rainow SK10 5DA Macclesfield The Cheshire Hunt Cheshire United Kingdom | British | 132698890001 | ||||||
| BASKIND, Richard James | Director | Wootton Street SE1 8TG London 5 England | England | British | 167304880002 | |||||
| BELLIS, Mark, Professor | Director | 4 Herberts Lane Heswall CH60 4SY Wirral Merseyside | British | 103480980001 | ||||||
| CHALMERS, Kathy | Director | Deva Centre Trinity Way M3 7BG Salford Royce Peeling Green Manchester | England | British | 198862330001 | |||||
| CHEUNG, Astrid Louise | Director | Deva Centre Trinity Way M3 7BG Salford Royce Peeling Green Manchester England | United Kingdom | British | 177922840001 | |||||
| CHURCH, Elaine Natalie, Dr | Director | Deva Centre Trinity Way M3 7BG Salford Royce Peeling Green Manchester England | United Kingdom | English | 46024960004 | |||||
| COOPER, Mark Ashley | Director | Deva Centre Trinity Way M3 7BG Salford Royce Peeling Green Manchester England | England | British | 195590450001 | |||||
| DAY, Maggie | Director | Walker Street Rhodes M24 4QF Middleton 169 Manchester Uk | United Kingdom | British | 138331120001 | |||||
| EREIRA, Anthony Mark | Director | Deva Centre Trinity Way M3 7BG Salford Royce Peeling Green Manchester England | United Kingdom | British | 103412790001 | |||||
| FARQUHARSON, David Guy | Director | Deva Centre Trinity Way M3 7BG Salford Royce Peeling Green Manchester England | England | British | 142919640001 | |||||
| FINUCANE, Janet Elizabeth | Director | Woodend Villa Woodend Lane SK14 1DU Hyde Stockport Cheshire | United Kingdom | British | 257111430001 | |||||
| GREGORY, Andrew Harry | Director | Hedge Row Rainow SK10 5DA Macclesfield The Cheshire Hunt Cheshire United Kingdom | England | British | 132698890001 | |||||
| KINGDOM, Robert Frederick | Director | Deva Centre Trinity Way M3 7BG Salford Royce Peeling Green Manchester England | United Kingdom | British | 177923210001 | |||||
| MCCOURT, Angela | Director | Deva Centre Trinity Way M3 7BG Salford Royce Peeling Green Manchester England | England | British | 196178110001 | |||||
| MORRIS, Indra Suzzanne | Director | Great Guildford Street London Unit 304 SE1 0HS London 30 Uk | United Kingdom | British | 133654010003 | |||||
| NEEDHAM, Mark | Director | 5 Chorlton Park 417 Barlow Moor Road M21 8JD Chorlton Manchester | British | 103480970001 | ||||||
| POWERS, Adam Victor Thomas | Director | Wootton Street SE1 8TG London 5 England | England | British | 207958640001 | |||||
| RIDGE, Damien Thomas | Director | Deva Centre Trinity Way M3 7BG Salford Royce Peeling Green Manchester England | England | British | 182542100002 | |||||
| SMART, George Henry | Director | Deva Centre Trinity Way M3 7BG Salford Royce Peeling Green Manchester England | England | British | 136193550002 | |||||
| STANSFIELD, Jude | Director | 24 Fairview Avenue West Point M19 2AN Manchester Lancashire | British | 103480950001 | ||||||
| SWEENEY, David Joseph | Director | 18 Lime Grove Lowton WA3 1HN Warrington Cheshire | United Kingdom | British | 120415510001 | |||||
| WILSON, Anthony Howard | Director | The Loft 10a Little Peter Street M15 4PS Manchester | British | 52489460001 |
What are the latest statements on persons with significant control for CAMPAIGN AGAINST LIVING MISERABLY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 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