RESTART LIVES LTD

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

    Company NameRESTART LIVES LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06807567
    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 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 AddressNo

    What were the previous names of RESTART LIVES LTD?

    Previous Company Names
    Company NameFromUntil
    RESTART (WWW.RESTARTLIVES.ORG) LIMITEDDec 03, 2014Dec 03, 2014
    ASTELL FOUNDATIONFeb 02, 2009Feb 02, 2009

    What are the latest accounts for RESTART LIVES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for RESTART LIVES LTD?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for RESTART LIVES LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 28, 2025

    24 pagesAA

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Emma Veelenturf as a director on Sep 09, 2024

    2 pagesAP01

    Appointment of Ms Michelle Rosenbauer as a director on Nov 25, 2024

    2 pagesAP01

    Termination of appointment of Nicholas John Charles Gandon as a director on Nov 25, 2024

    1 pagesTM01

    Total exemption full accounts made up to Feb 29, 2024

    23 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    21 pagesAA

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jenna Louise Soame as a director on May 01, 2023

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2022

    20 pagesAA

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Feb 28, 2021

    23 pagesAA

    Appointment of Mr Andrew Wilson Marshall as a director on Oct 10, 2021

    2 pagesAP01

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2020

    21 pagesAA

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mark Veldon as a director on Mar 01, 2020

    2 pagesAP01

    Termination of appointment of David Pyle as a director on Mar 13, 2020

    1 pagesTM01

    Appointment of Mr David Pyle as a director on Mar 01, 2020

    2 pagesAP01

    Appointment of Ms Marina Abel-Smith as a director on Mar 01, 2020

    2 pagesAP01

    Appointment of Mr Robert Peter Mills as a director on Jan 01, 2020

    2 pagesAP01

    Total exemption full accounts made up to Feb 28, 2019

    20 pagesAA

    Who are the officers of RESTART LIVES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABEL-SMITH, Marina
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    Director
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    EnglandBritish268120300001
    DANI, Anand
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    Director
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    EnglandIndian198938910001
    GIBBONS, Peter Charles
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    Director
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    EnglandBritish218464190001
    LEYDECKER, Veronica Sonya
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    Director
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    EnglandBritish247057640002
    MARSHALL, Andrew Wilson
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    Director
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    ScotlandBritish63648410001
    MILLS, Robert Peter
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    Director
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    EnglandBritish156065380002
    PYLE, David
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    Director
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    EnglandBritish258973820001
    ROSENBAUER, Michelle
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    Director
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    EnglandAmerican334938120001
    VEELENTURF, Emma
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    Director
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    EnglandBritish334938460001
    VELDON, Mark
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    Director
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    EnglandBritish268121130001
    MARSHALL, Andrew Wilson
    Kensington Church Street
    W8 4DB London
    58-60
    Secretary
    Kensington Church Street
    W8 4DB London
    58-60
    British126372540002
    ARMANI, Laura Clare
    Summerheath Road
    BN27 3DR Hailsham
    65
    East Sussex
    United Kingdom
    Director
    Summerheath Road
    BN27 3DR Hailsham
    65
    East Sussex
    United Kingdom
    United KingdomBritish140522830001
    GANDON, Nicholas John Charles
    London Road
    SG13 7PR Hertford Heath
    Upper Highwood
    Hertfordshire
    United Kingdom
    Director
    London Road
    SG13 7PR Hertford Heath
    Upper Highwood
    Hertfordshire
    United Kingdom
    United KingdomBritish98370120001
    GARDENER, William
    Cadogan Gardens
    SW3 2RF London
    Flat A, 105
    Director
    Cadogan Gardens
    SW3 2RF London
    Flat A, 105
    EnglandBritish127987780001
    HURLEY, Liam
    Clareville Street
    SW7 5AX London
    49
    United Kingdom
    Director
    Clareville Street
    SW7 5AX London
    49
    United Kingdom
    United KingdomBritish115932930002
    MARSHALL, Andrew Wilson
    Ovington Street
    SW3 2JA London
    57
    United Kingdom
    Director
    Ovington Street
    SW3 2JA London
    57
    United Kingdom
    United KingdomBritish126372540006
    MARSHALL, Kaja
    Ovington Street
    SW3 2JA London
    57
    United Kingdom
    Director
    Ovington Street
    SW3 2JA London
    57
    United Kingdom
    United KingdomNorwegian110780820004
    MARSHALL, Sarah Harriet
    EH29 9ES Kirkliston
    Carlowrie
    West Lothian
    Scotland
    Director
    EH29 9ES Kirkliston
    Carlowrie
    West Lothian
    Scotland
    United KingdomBritish136051210001
    PYLE, David
    London Road
    Hertford Heath
    SG13 7PR Hertford
    Upper Highwood
    England
    Director
    London Road
    Hertford Heath
    SG13 7PR Hertford
    Upper Highwood
    England
    EnglandBritish268120740001
    SOAME, Jenna Louise
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    Director
    69 Onslow Square
    SW7 3LS London
    Flat 5
    England
    EnglandBritish246997760001

    What are the latest statements on persons with significant control for RESTART LIVES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 21, 2017The 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