LIVABILITY

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

    Company NameLIVABILITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05967087
    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 LIVABILITY?

    • Technical and vocational secondary education (85320) / Education
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is LIVABILITY located?

    Registered Office Address
    Coburg House
    1 Coburg Street
    NE8 1NS Gateshead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVABILITY?

    Previous Company Names
    Company NameFromUntil
    GROOMS-SHAFTESBURYOct 16, 2006Oct 16, 2006

    What are the latest accounts for LIVABILITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LIVABILITY?

    Last Confirmation Statement Made Up ToOct 16, 2025
    Next Confirmation Statement DueOct 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2024
    OverdueNo

    What are the latest filings for LIVABILITY?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Wilson on Jan 17, 2025

    2 pagesCH01

    Satisfaction of charge 059670870024 in full

    1 pagesMR04

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

    79 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Registration of charge 059670870024, created on Jul 24, 2024

    54 pagesMR01

    Termination of appointment of Linda Morrissey as a secretary on Jul 01, 2024

    1 pagesTM02

    Termination of appointment of John Harris Robinson as a director on Apr 18, 2024

    1 pagesTM01

    Amended group of companies' accounts made up to Mar 31, 2023

    83 pagesAAMD

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

    84 pagesAA

    Registration of charge 059670870023, created on Feb 09, 2024

    38 pagesMR01

    Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg Street Gateshead NE8 1NS on Jan 19, 2024

    1 pagesAD01

    Satisfaction of charge 059670870013 in full

    1 pagesMR04

    Satisfaction of charge 059670870012 in full

    1 pagesMR04

    Satisfaction of charge 059670870011 in full

    1 pagesMR04

    Satisfaction of charge 059670870010 in full

    1 pagesMR04

    Satisfaction of charge 059670870009 in full

    1 pagesMR04

    Satisfaction of charge 059670870008 in full

    1 pagesMR04

    Satisfaction of charge 059670870007 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Linda Morrissey as a secretary on May 02, 2023

    2 pagesAP03

    Termination of appointment of Michael Langworth as a secretary on May 02, 2023

    1 pagesTM02

    Termination of appointment of Anne Suganthi Anketell as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of Heather Laffin as a director on Feb 05, 2023

    1 pagesTM01

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

    83 pagesAA

    Who are the officers of LIVABILITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRITH, Richard Michael Cokayne, The Rt Revd
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    EnglandBritishDirector285900230001
    INGRAM, Duncan George
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    United KingdomBritishDirector109635260003
    JOHNS, Susan, Canon
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    EnglandBritishDirector Of Fundraising269122970001
    O'CONNOR, Thomas Joseph
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    EnglandBritish,IrishDirector295157250001
    QUINLAN-RAHMAN, Lisa Michelle
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    EnglandIrishDirector297906130001
    WEAVING, John Martin
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    EnglandBritishAccountant137729810001
    WILSON, Andrew
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    EnglandBritishExecutive Coach244815740002
    WOODALL, Peter Malcolm
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    EnglandBritishRetired Local Government Officer84114610001
    BOTHA, Alex
    Mitre Passage
    SE10 0ER London
    6
    England
    Secretary
    Mitre Passage
    SE10 0ER London
    6
    England
    249054720001
    BOYCE, Stephanie
    Mitre Passage
    SE10 0ER London
    6
    England
    Secretary
    Mitre Passage
    SE10 0ER London
    6
    England
    242251650001
    HARVEY, Mark Ian, Company Secretary
    Mitre Passage
    SE10 0ER London
    6
    England
    Secretary
    Mitre Passage
    SE10 0ER London
    6
    England
    265274190001
    LANGWORTH, Michael
    Livability Uk
    SE10 0ER London
    6 Mitre Passage
    England
    Secretary
    Livability Uk
    SE10 0ER London
    6 Mitre Passage
    England
    288490810001
    LANGWORTH, Michael Peter Antony
    Mitre Passage
    SE10 0ER London
    6
    England
    Secretary
    Mitre Passage
    SE10 0ER London
    6
    England
    British14587050002
    MORRISSEY, Linda
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Secretary
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    308932000001
    WILKINSON, Erica Ross
    Mitre Passage
    SE10 0ER London
    6
    England
    Secretary
    Mitre Passage
    SE10 0ER London
    6
    England
    255219530001
    ANKETELL, Anne Suganthi
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandBritishDirector294838130001
    ARMITAGE, Caroline Davina
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandBritishChief Executive34551830005
    BEIGHTON, Leonard John Hobhouse
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandBritishRetired42215060001
    BENTLEY, David John
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandBritishRetired109589040001
    BRADFORD, Martin Major, Mr.
    10 Edenhurst Avenue
    SW6 3PB London
    Director
    10 Edenhurst Avenue
    SW6 3PB London
    EnglandBritishConsultant9565360001
    BROWN, Angus Robert
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandBritishChartered Accountant292772780002
    CARR, Christopher David
    4 Whiteley Close
    Dane End
    SG12 0NB Ware
    Hertfordshire
    Director
    4 Whiteley Close
    Dane End
    SG12 0NB Ware
    Hertfordshire
    EnglandBritishChartered Accountant4787570001
    CHIVERS, Sally Victoria
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    United KingdomBritishDetective Chief Inspector171373210001
    CLARE, Kate Margaret
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandBritishRetired163982330002
    COSTIGAN, Josephine Anne-Marie
    Blenheim Close
    SM6 9PT Wallington
    Le Bivouac
    Surrey
    Director
    Blenheim Close
    SM6 9PT Wallington
    Le Bivouac
    Surrey
    United KingdomOtherLecturer140074370001
    EDWARDS, Jenny Anne
    Imber Cross, Embercourt Road
    KT7 0LG Thames Ditton
    41
    Surrey
    Director
    Imber Cross, Embercourt Road
    KT7 0LG Thames Ditton
    41
    Surrey
    United KingdomBritishRetired/Volunteer Co-Ordinator Dcf137544120001
    ELLINGTON, Sarah
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    United KingdomBritishLawyer188143790001
    FOSTER, Hannah Margaret
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandBritishHr Director135489730002
    GOODRICH, Susan Margaret
    22 Elm Green Close
    WR5 3HD Worcester
    Worcestershire
    Director
    22 Elm Green Close
    WR5 3HD Worcester
    Worcestershire
    United KingdomBritishHr Consultant123597890001
    GRIEVE, Alison Esther
    43 Larkhall Rise
    SW4 6HT London
    Director
    43 Larkhall Rise
    SW4 6HT London
    EnglandBritishAccountant38293060001
    GRIFFITHS, Peter Neil
    The Laurels
    Potten End
    HP4 2SP Berkhamsted
    20
    Hertfordshire
    Director
    The Laurels
    Potten End
    HP4 2SP Berkhamsted
    20
    Hertfordshire
    United KingdomBritishChartered Accountant39600480001
    HARMER, David John
    Remrah 21 Lackford Road
    Chipstead
    CR5 3TB Coulsdon
    Surrey
    Director
    Remrah 21 Lackford Road
    Chipstead
    CR5 3TB Coulsdon
    Surrey
    United KingdomBritishRetired42754150001
    HARRIS, Sally Ray
    139 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Dorset
    Director
    139 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Dorset
    BritishCounsellor102781400001
    HICKEY, Keith Robin
    67 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    Director
    67 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    United KingdomBritishChief Exec/Company Secretary Cfdg46031100001
    HOWARTH, Valerie Georgina
    St Hilda's Wharf
    170 Wapping High Street
    E1 9XX London
    6
    Director
    St Hilda's Wharf
    170 Wapping High Street
    E1 9XX London
    6
    United KingdomBritishPeer28684240001

    What are the latest statements on persons with significant control for LIVABILITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2016The 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