UKBizDB.co.uk

COMMUNITY LIFE MATTERS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Community Life Matters. The company was founded 15 years ago and was given the registration number 06659258. The firm's registered office is in ALFRETON. You can find them at 32-46 King Street, , Alfreton, Derbyshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COMMUNITY LIFE MATTERS
Company Number:06659258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:32-46 King Street, Alfreton, Derbyshire, DE55 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alfreton Hall, Church Street, Alfreton, England, DE55 7AH

Director01 February 2022Active
Eshcol House 23 Mansfield Road, South Normanton, Alfreton, DE55 2ER

Director29 July 2008Active
41 Morton Gardens, Halfway, Sheffield, S20 8GJ

Secretary29 July 2008Active
Orchard Cottage, Manby Middlegate, Grimoldby, LN11 8HE

Secretary22 December 2008Active
10 The Common, Quarndon, Derby, DE22 5JY

Secretary29 July 2008Active
32-46, King Street, Alfreton, DE55 7DQ

Secretary11 November 2014Active
30, Church Street East, Pinxton, NG16 6NG

Director29 July 2008Active
41, Morton Gardens, Halfway, Sheffield, United Kingdom, S20 8GJ

Director09 May 2011Active
41 Morton Gardens, Halfway, Sheffield, S20 8GJ

Director29 July 2008Active
Alfreton Hall, Church Street, Alfreton, England, DE55 7AH

Director01 February 2022Active
Orchard Cottage, Manby Middlegate, Grimoldby, LN11 8HE

Director22 December 2008Active
10 The Common, Quarndon, Derby, DE22 5JY

Director29 July 2008Active
Carlton House 37 High Street, Carlton Le Moorland, LN5 9HL

Director29 July 2008Active
32-46, King Street, Alfreton, United Kingdom, DE55 7DQ

Director25 August 2009Active
32-46, King Street, Alfreton, DE55 7DQ

Director28 March 2019Active
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ

Director29 July 2008Active
14, Longmead, Guildford, GU1 2HW

Director29 July 2008Active

People with Significant Control

Mr Steven Ian Holmes
Notified on:27 July 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:23, Mansfield Road, Alfreton, England, DE55 2ER
Nature of control:
  • Significant influence or control
Mr Martin Peter Hodgkinson
Notified on:07 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:37, High Street, Lincoln, England, LN5 9HL
Nature of control:
  • Significant influence or control
Mr Colin Davies
Notified on:07 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Genesis Centre, 32-46 King Street, Alfreton, England, DE55 7DQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Change account reference date company current extended.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.