LIFE CENTRE

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

    Company NameLIFE CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06766164
    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 LIFE CENTRE?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is LIFE CENTRE located?

    Registered Office Address
    104 The Hornet
    PO19 7JR Chichester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIFE CENTRE?

    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 LIFE CENTRE?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for LIFE CENTRE?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    46 pagesAA

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Carrie Pither Pither as a secretary on Sep 04, 2023

    1 pagesTM02

    Appointment of Mr Jacob James Whiteside as a secretary on Sep 04, 2023

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2023

    45 pagesAA

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    36 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Louise Moore as a secretary on Dec 07, 2022

    1 pagesTM02

    Appointment of Ms Carrie Pither Pither as a secretary on Dec 07, 2022

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2021

    36 pagesAA

    Appointment of Dr Serena North as a director on Dec 06, 2021

    2 pagesAP01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Andrea Evelyn Clarke on Dec 18, 2020

    2 pagesCH01

    Director's details changed for Mrs Andrea Evelyn Clarke on Mar 19, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    35 pagesAA

    Appointment of Mrs Louise Moore as a secretary on Sep 14, 2020

    2 pagesAP03

    Termination of appointment of Kim Gomes as a secretary on Sep 04, 2020

    1 pagesTM02

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Anthony Slatter as a director on May 05, 2019

    1 pagesTM01

    Termination of appointment of Clare Elizabeth Scherer as a director on Mar 30, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    23 pagesAA

    Registered office address changed from 21 Orchard Street Chichester PO19 1DD England to 104 the Hornet Chichester PO19 7JR on Apr 25, 2019

    1 pagesAD01

    Who are the officers of LIFE CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITESIDE, Jacob James
    The Hornet
    PO19 7JR Chichester
    104
    England
    Secretary
    The Hornet
    PO19 7JR Chichester
    104
    England
    322050000001
    CLARKE, Andrea Evelyn
    Singleton
    PO18 0HF Chichester
    Coach House, The Old Rectory
    West Sussex
    United Kingdom
    Director
    Singleton
    PO18 0HF Chichester
    Coach House, The Old Rectory
    West Sussex
    United Kingdom
    EnglandBritishManaging Director Of Dignity Group Limited21718210005
    MACFARLANE, Alistair Simon Erskine
    Lavant Park Farm
    West Lavant
    PO18 9AH Chichester
    West Sussex
    Director
    Lavant Park Farm
    West Lavant
    PO18 9AH Chichester
    West Sussex
    EnglandBritishLawyer64355900003
    NORTH, Serena, Dr
    West Lavant
    PO18 9AH Chichester
    8
    England
    Director
    West Lavant
    PO18 9AH Chichester
    8
    England
    EnglandBritishEducation Consultant291532100001
    OLIVER, Mark Benjamin
    The Hornet
    PO19 7JR Chichester
    104
    England
    Director
    The Hornet
    PO19 7JR Chichester
    104
    England
    EnglandBritishSenior Practitioner257871470001
    PEXTON, Charlotte Rosalind
    Bosham Hoe
    Bosham
    PO18 8ET Chichester
    5 Tuffs Hard
    West Sussex
    Director
    Bosham Hoe
    Bosham
    PO18 8ET Chichester
    5 Tuffs Hard
    West Sussex
    EnglandBritishChartered Tax Accountant135022880002
    GOMES, Kim
    The Hornet
    PO19 7JR Chichester
    104
    England
    Secretary
    The Hornet
    PO19 7JR Chichester
    104
    England
    248153960001
    MOORE, Louise
    Theatre Lane
    PO19 1SR Chichester
    5-6 Theatre Lane
    England
    Secretary
    Theatre Lane
    PO19 1SR Chichester
    5-6 Theatre Lane
    England
    276657740001
    OLIVER, Karen Louise, Reverend
    St. Catherines Road
    PO11 0HE Hayling Island
    The Annex 1
    Hampshire
    Secretary
    St. Catherines Road
    PO11 0HE Hayling Island
    The Annex 1
    Hampshire
    British135022860001
    PITHER, Carrie Pither
    The Hornet
    PO19 7JR Chichester
    104
    England
    Secretary
    The Hornet
    PO19 7JR Chichester
    104
    England
    303050730001
    HIND, Janet
    Canon Lane
    PO19 1PY Chichester
    The Palace
    West Sussex
    Director
    Canon Lane
    PO19 1PY Chichester
    The Palace
    West Sussex
    EnglandBritishSocial Worker135022870001
    LUCAS, Caroline Frances
    Orchard Street
    PO19 1DD Chichester
    21
    England
    Director
    Orchard Street
    PO19 1DD Chichester
    21
    England
    EnglandBritishNone203563070001
    PINKNEY, Olivia Clare
    Orchard Street
    PO19 1DD Chichester
    21
    England
    Director
    Orchard Street
    PO19 1DD Chichester
    21
    England
    EnglandBritishPolice Officer163577290001
    RIESCO, Raymond Phillip
    St. Pancras
    PO19 7SJ Chichester
    1 & 2
    West Sussex
    England
    Director
    St. Pancras
    PO19 7SJ Chichester
    1 & 2
    West Sussex
    England
    EnglandBritishInsurance Broker164466550001
    SCHERER, Clare Elizabeth
    Westerton
    PO18 0PG Chichester
    Bentley Cottage
    England
    Director
    Westerton
    PO18 0PG Chichester
    Bentley Cottage
    England
    EnglandBritishAssistant Director160351740001
    SLATTER, Daniel Anthony
    The Hornet
    PO19 7JR Chichester
    104
    England
    Director
    The Hornet
    PO19 7JR Chichester
    104
    England
    EnglandBritishChurch Minister89665940001
    WOOD, Natalie
    September Cottage
    Taylors Lane
    PO18 8QQ Bosham
    West Sussex
    Director
    September Cottage
    Taylors Lane
    PO18 8QQ Bosham
    West Sussex
    United KingdomBritishManagement Consultant97429410002

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 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