LIVABILITY
Overview
Company Name | LIVABILITY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05967087 |
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 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 Address | No |
What were the previous names of LIVABILITY?
Company Name | From | Until |
---|---|---|
GROOMS-SHAFTESBURY | Oct 16, 2006 | Oct 16, 2006 |
What are the latest accounts for LIVABILITY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LIVABILITY?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for LIVABILITY?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Andrew Wilson on Jan 17, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 059670870024 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Mar 31, 2024 | 79 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 059670870024, created on Jul 24, 2024 | 54 pages | MR01 | ||
Termination of appointment of Linda Morrissey as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||
Termination of appointment of John Harris Robinson as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Amended group of companies' accounts made up to Mar 31, 2023 | 83 pages | AAMD | ||
Group of companies' accounts made up to Mar 31, 2023 | 84 pages | AA | ||
Registration of charge 059670870023, created on Feb 09, 2024 | 38 pages | MR01 | ||
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 pages | AD01 | ||
Satisfaction of charge 059670870013 in full | 1 pages | MR04 | ||
Satisfaction of charge 059670870012 in full | 1 pages | MR04 | ||
Satisfaction of charge 059670870011 in full | 1 pages | MR04 | ||
Satisfaction of charge 059670870010 in full | 1 pages | MR04 | ||
Satisfaction of charge 059670870009 in full | 1 pages | MR04 | ||
Satisfaction of charge 059670870008 in full | 1 pages | MR04 | ||
Satisfaction of charge 059670870007 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Linda Morrissey as a secretary on May 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Michael Langworth as a secretary on May 02, 2023 | 1 pages | TM02 | ||
Termination of appointment of Anne Suganthi Anketell as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Heather Laffin as a director on Feb 05, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 83 pages | AA | ||
Who are the officers of LIVABILITY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRITH, Richard Michael Cokayne, The Rt Revd | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom | England | British | Director | 285900230001 | ||||
INGRAM, Duncan George | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom | United Kingdom | British | Director | 109635260003 | ||||
JOHNS, Susan, Canon | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom | England | British | Director Of Fundraising | 269122970001 | ||||
O'CONNOR, Thomas Joseph | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom | England | British,Irish | Director | 295157250001 | ||||
QUINLAN-RAHMAN, Lisa Michelle | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom | England | Irish | Director | 297906130001 | ||||
WEAVING, John Martin | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom | England | British | Accountant | 137729810001 | ||||
WILSON, Andrew | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom | England | British | Executive Coach | 244815740002 | ||||
WOODALL, Peter Malcolm | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom | England | British | Retired Local Government Officer | 84114610001 | ||||
BOTHA, Alex | Secretary | Mitre Passage SE10 0ER London 6 England | 249054720001 | |||||||
BOYCE, Stephanie | Secretary | Mitre Passage SE10 0ER London 6 England | 242251650001 | |||||||
HARVEY, Mark Ian, Company Secretary | Secretary | Mitre Passage SE10 0ER London 6 England | 265274190001 | |||||||
LANGWORTH, Michael | Secretary | Livability Uk SE10 0ER London 6 Mitre Passage England | 288490810001 | |||||||
LANGWORTH, Michael Peter Antony | Secretary | Mitre Passage SE10 0ER London 6 England | British | 14587050002 | ||||||
MORRISSEY, Linda | Secretary | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom | 308932000001 | |||||||
WILKINSON, Erica Ross | Secretary | Mitre Passage SE10 0ER London 6 England | 255219530001 | |||||||
ANKETELL, Anne Suganthi | Director | Mitre Passage SE10 0ER London 6 England | England | British | Director | 294838130001 | ||||
ARMITAGE, Caroline Davina | Director | Mitre Passage SE10 0ER London 6 England | England | British | Chief Executive | 34551830005 | ||||
BEIGHTON, Leonard John Hobhouse | Director | Mitre Passage SE10 0ER London 6 England | England | British | Retired | 42215060001 | ||||
BENTLEY, David John | Director | Mitre Passage SE10 0ER London 6 England | England | British | Retired | 109589040001 | ||||
BRADFORD, Martin Major, Mr. | Director | 10 Edenhurst Avenue SW6 3PB London | England | British | Consultant | 9565360001 | ||||
BROWN, Angus Robert | Director | Mitre Passage SE10 0ER London 6 England | England | British | Chartered Accountant | 292772780002 | ||||
CARR, Christopher David | Director | 4 Whiteley Close Dane End SG12 0NB Ware Hertfordshire | England | British | Chartered Accountant | 4787570001 | ||||
CHIVERS, Sally Victoria | Director | Mitre Passage SE10 0ER London 6 England | United Kingdom | British | Detective Chief Inspector | 171373210001 | ||||
CLARE, Kate Margaret | Director | Mitre Passage SE10 0ER London 6 England | England | British | Retired | 163982330002 | ||||
COSTIGAN, Josephine Anne-Marie | Director | Blenheim Close SM6 9PT Wallington Le Bivouac Surrey | United Kingdom | Other | Lecturer | 140074370001 | ||||
EDWARDS, Jenny Anne | Director | Imber Cross, Embercourt Road KT7 0LG Thames Ditton 41 Surrey | United Kingdom | British | Retired/Volunteer Co-Ordinator Dcf | 137544120001 | ||||
ELLINGTON, Sarah | Director | Mitre Passage SE10 0ER London 6 England | United Kingdom | British | Lawyer | 188143790001 | ||||
FOSTER, Hannah Margaret | Director | Mitre Passage SE10 0ER London 6 England | England | British | Hr Director | 135489730002 | ||||
GOODRICH, Susan Margaret | Director | 22 Elm Green Close WR5 3HD Worcester Worcestershire | United Kingdom | British | Hr Consultant | 123597890001 | ||||
GRIEVE, Alison Esther | Director | 43 Larkhall Rise SW4 6HT London | England | British | Accountant | 38293060001 | ||||
GRIFFITHS, Peter Neil | Director | The Laurels Potten End HP4 2SP Berkhamsted 20 Hertfordshire | United Kingdom | British | Chartered Accountant | 39600480001 | ||||
HARMER, David John | Director | Remrah 21 Lackford Road Chipstead CR5 3TB Coulsdon Surrey | United Kingdom | British | Retired | 42754150001 | ||||
HARRIS, Sally Ray | Director | 139 Wareham Road Corfe Mullen BH21 3LA Wimborne Dorset | British | Counsellor | 102781400001 | |||||
HICKEY, Keith Robin | Director | 67 Sevenoaks Road BR6 9JN Orpington Kent | United Kingdom | British | Chief Exec/Company Secretary Cfdg | 46031100001 | ||||
HOWARTH, Valerie Georgina | Director | St Hilda's Wharf 170 Wapping High Street E1 9XX London 6 | United Kingdom | British | Peer | 28684240001 |
What are the latest statements on persons with significant control for LIVABILITY?
Notified On | Ceased On | Statement |
---|---|---|
Oct 16, 2016 | 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