RESTART LIVES LTD
Overview
| Company Name | RESTART LIVES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06807567 |
| 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 RESTART LIVES LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RESTART LIVES LTD located?
| Registered Office Address | Flat 5 69 Onslow Square SW7 3LS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESTART LIVES LTD?
| Company Name | From | Until |
|---|---|---|
| RESTART (WWW.RESTARTLIVES.ORG) LIMITED | Dec 03, 2014 | Dec 03, 2014 |
| ASTELL FOUNDATION | Feb 02, 2009 | Feb 02, 2009 |
What are the latest accounts for RESTART LIVES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for RESTART LIVES LTD?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for RESTART LIVES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 24 pages | AA | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emma Veelenturf as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Appointment of Ms Michelle Rosenbauer as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Charles Gandon as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 23 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 21 pages | AA | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jenna Louise Soame as a director on May 01, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 20 pages | AA | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Flat 5 Onslow Square London SW7 3LS England to Flat 5 69 Onslow Square London SW7 3LS on Apr 20, 2022 | 1 pages | AD01 | ||
Registered office address changed from Upper Highwood London Road Hertford Heath Hertford SG13 7PR England to Flat 5 69 Onslow Square London SW7 3LS on Apr 20, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 23 pages | AA | ||
Appointment of Mr Andrew Wilson Marshall as a director on Oct 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2020 | 21 pages | AA | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Veldon as a director on Mar 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Pyle as a director on Mar 13, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Pyle as a director on Mar 01, 2020 | 2 pages | AP01 | ||
Appointment of Ms Marina Abel-Smith as a director on Mar 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Robert Peter Mills as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 20 pages | AA | ||
Who are the officers of RESTART LIVES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABEL-SMITH, Marina | Director | 69 Onslow Square SW7 3LS London Flat 5 England | England | British | 268120300001 | |||||
| DANI, Anand | Director | 69 Onslow Square SW7 3LS London Flat 5 England | England | Indian | 198938910001 | |||||
| GIBBONS, Peter Charles | Director | 69 Onslow Square SW7 3LS London Flat 5 England | England | British | 218464190001 | |||||
| LEYDECKER, Veronica Sonya | Director | 69 Onslow Square SW7 3LS London Flat 5 England | England | British | 247057640002 | |||||
| MARSHALL, Andrew Wilson | Director | 69 Onslow Square SW7 3LS London Flat 5 England | Scotland | British | 63648410001 | |||||
| MILLS, Robert Peter | Director | 69 Onslow Square SW7 3LS London Flat 5 England | England | British | 156065380002 | |||||
| PYLE, David | Director | 69 Onslow Square SW7 3LS London Flat 5 England | England | British | 258973820001 | |||||
| ROSENBAUER, Michelle | Director | 69 Onslow Square SW7 3LS London Flat 5 England | England | American | 334938120001 | |||||
| VEELENTURF, Emma | Director | 69 Onslow Square SW7 3LS London Flat 5 England | England | British | 334938460001 | |||||
| VELDON, Mark | Director | 69 Onslow Square SW7 3LS London Flat 5 England | England | British | 268121130001 | |||||
| MARSHALL, Andrew Wilson | Secretary | Kensington Church Street W8 4DB London 58-60 | British | 126372540002 | ||||||
| ARMANI, Laura Clare | Director | Summerheath Road BN27 3DR Hailsham 65 East Sussex United Kingdom | United Kingdom | British | 140522830001 | |||||
| GANDON, Nicholas John Charles | Director | London Road SG13 7PR Hertford Heath Upper Highwood Hertfordshire United Kingdom | United Kingdom | British | 98370120001 | |||||
| GARDENER, William | Director | Cadogan Gardens SW3 2RF London Flat A, 105 | England | British | 127987780001 | |||||
| HURLEY, Liam | Director | Clareville Street SW7 5AX London 49 United Kingdom | United Kingdom | British | 115932930002 | |||||
| MARSHALL, Andrew Wilson | Director | Ovington Street SW3 2JA London 57 United Kingdom | United Kingdom | British | 126372540006 | |||||
| MARSHALL, Kaja | Director | Ovington Street SW3 2JA London 57 United Kingdom | United Kingdom | Norwegian | 110780820004 | |||||
| MARSHALL, Sarah Harriet | Director | EH29 9ES Kirkliston Carlowrie West Lothian Scotland | United Kingdom | British | 136051210001 | |||||
| PYLE, David | Director | London Road Hertford Heath SG13 7PR Hertford Upper Highwood England | England | British | 268120740001 | |||||
| SOAME, Jenna Louise | Director | 69 Onslow Square SW7 3LS London Flat 5 England | England | British | 246997760001 |
What are the latest statements on persons with significant control for RESTART LIVES LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 21, 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