REVIVE HEALTHY LIVING
Overview
| Company Name | REVIVE HEALTHY LIVING |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05522276 |
| 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 REVIVE HEALTHY LIVING?
- Other human health activities (86900) / Human health and social work activities
Where is REVIVE HEALTHY LIVING located?
| Registered Office Address | Revive Healthy Living Centre Roe Farm Lane Chaddesden DE21 6ET Derby |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REVIVE HEALTHY LIVING?
| 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 REVIVE HEALTHY LIVING?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for REVIVE HEALTHY LIVING?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 18 pages | AA | ||||||||||
Termination of appointment of Peter Ernest Ballard as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Peter Ernest Ballard as a person with significant control on Nov 12, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Ernest Ballard on Sep 28, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Peter Ernest Ballard as a person with significant control on Sep 28, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Frank Wright as a person with significant control on Mar 29, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Frank Wright as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Appointment of Mr Simon Ferrigno as a director on Oct 05, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Dr Stephen Coventon Willoughby as a director on Oct 05, 2021 | 2 pages | AP01 | ||||||||||
Notification of Simon Ferrigno as a person with significant control on Oct 05, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Stephen Conventon Willoughby as a person with significant control on Oct 05, 2021 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Bryn Hughes as a secretary on Oct 05, 2021 | 2 pages | AP03 | ||||||||||
Change of details for Mr Martin James Rawson as a person with significant control on Oct 05, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Frank Wright as a person with significant control on Oct 05, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Peter Ernest Ballard as a person with significant control on Oct 05, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Kevin Ian Burton as a person with significant control on Oct 05, 2021 | 2 pages | PSC04 | ||||||||||
Who are the officers of REVIVE HEALTHY LIVING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Bryn | Secretary | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | 288257930001 | |||||||
| BURTON, Kevin Ian | Director | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | England | British | 216382220001 | |||||
| FERRIGNO, Simon | Director | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | England | British | 156487810002 | |||||
| RAWSON, Martin James | Director | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre England | England | British | 124900810001 | |||||
| WILLOUGHBY, Stephen Coventon, Dr | Director | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | England | British | 288471860001 | |||||
| AHERNE, Patrick James | Secretary | 29 Quarn Way DE1 3HW Derby Derbyshire | British | 106785920003 | ||||||
| CORDERY, Jake | Secretary | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre England | 188571060001 | |||||||
| COURT, Timothy Mavesyn Roylance | Secretary | Atlow DE6 1NS Ashbourne Atlow Top House Derbyshire United Kingdom | 197189750001 | |||||||
| MCGUIRE, Samantha Valerie | Secretary | 89 Highfield Lane Chaddesden DE21 6PJ Derby Derbyshire | British | 106694430001 | ||||||
| RAFFERMATI, Maria | Secretary | Healthy Living Centre, Roe Farm Lane, Chaddesden DE21 6ET Derby Derbyshire | 147413980001 | |||||||
| STORER, Jacqueline | Secretary | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | 201571020001 | |||||||
| STORER, Jacqueline | Secretary | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre England | 157909440001 | |||||||
| AHERNE, Patrick James | Director | 29 Quarn Way DE1 3HW Derby Derbyshire | British | 106785920003 | ||||||
| APPLEBY, Patricia Anthea | Director | 3 Braintree Close Breadsall DE21 4DR Derby Derbyshire | British | 106694420001 | ||||||
| BALLARD, Peter Ernest | Director | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre England | England | British | 85915140002 | |||||
| COX, Russell Percy | Director | 43 Chaddesden Park Road DE21 6HE Derby | England | British | 60787310001 | |||||
| EYRE, Carroll | Director | 9 Pickering Rise DE21 4GS Derby | British | 122741600001 | ||||||
| HENDLEY, Sally | Director | 32 Suffolk Avenue DE21 6ER Derby | British | 122746050001 | ||||||
| JEEVES, Kristian | Director | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre England | United Kingdom | British | 148711820001 | |||||
| KERR, Moira Helen, Rev. | Director | 4 Darley Park Road Darlet Abbey DE22 1DB Derby | England | British | 80936660001 | |||||
| LITTLER, John | Director | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | England | British | 259380080001 | |||||
| LUCAS, Linda | Director | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre England | United Kingdom | British | 138820820001 | |||||
| MCGUIRE, Samantha Valerie | Director | 89 Highfield Lane Chaddesden DE21 6PJ Derby Derbyshire | British | 106694430001 | ||||||
| REDFERN, Margaret Eileen | Director | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre England | England | British | 177906800002 | |||||
| ROBERTS, David, Councillor | Director | 14 Radcliffe Avenue DE21 6NN Chaddesden Derbyshire | England | English | 113576570001 | |||||
| STEEL, Diane | Director | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | Great Britain | British | 201586720001 | |||||
| WRIGHT, Frank | Director | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | England | British | 259380260001 | |||||
| WRIGHT, William Arthur | Director | 16 Ripon Crescent Chaddesden DE21 4LN Derby | British | 121582020001 |
Who are the persons with significant control of REVIVE HEALTHY LIVING?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Stephen Conventon Willoughby | Oct 05, 2021 | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Ferrigno | Oct 05, 2021 | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Frank Wright | May 30, 2019 | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Littler | May 30, 2019 | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kevin Ian Burton | Oct 14, 2016 | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Ernest Ballard | Apr 06, 2016 | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Margaret Eileen Redfern | Apr 06, 2016 | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Margaret Eileen Redfern | Apr 06, 2016 | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin James Rawson | Apr 06, 2016 | Roe Farm Lane Chaddesden DE21 6ET Derby Revive Healthy Living Centre | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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