This company is commonly known as Growing Better Lives Cic. The company was founded 16 years ago and was given the registration number 06417712. The firm's registered office is in READING. You can find them at 29 Woburn Close, Caversham, Reading, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | GROWING BETTER LIVES CIC |
---|---|---|
Company Number | : | 06417712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Woburn Close, Caversham, Reading, England, RG4 7HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Woburn Close, Caversham, Reading, England, RG4 7HB | Director | 01 June 2023 | Active |
1 St Marys Road, Mortimer, Reading, RG7 3UE | Director | 05 November 2007 | Active |
22, Woburn Close, Caversham, Reading, England, RG4 7HB | Director | 16 October 2013 | Active |
29, Woburn Close, Caversham, Reading, England, RG4 7HB | Director | 27 March 2023 | Active |
29, Woburn Close, Caversham, Reading, England, RG4 7HB | Director | 16 September 2022 | Active |
29, Woburn Close, Caversham, Reading, England, RG4 7HB | Director | 16 September 2022 | Active |
83, The Avenue, Mortimer, Reading, England, RG7 3QU | Secretary | 05 November 2007 | Active |
The Havethuset, Mortimer Hill, The Street, Mortimer, RG7 3PW | Secretary | 01 August 2008 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 05 November 2007 | Active |
1 Mallinson Court, Bridge Street Osney Island, Oxford, OX2 0DL | Director | 05 November 2007 | Active |
29, Woburn Close, Caversham, Reading, England, RG4 7HB | Director | 15 October 2009 | Active |
The Havethuset, Mortimer Hill, The Street, Mortimer, Reading, RG7 3PW | Director | 01 August 2008 | Active |
The Yurt, Iver Environment Centre, Slough Road, Iver Heath, England, SL0 0EB | Director | 05 September 2012 | Active |
29 Woburn Close, Caversham, Reading, RG4 7HB | Director | 05 November 2007 | Active |
57, Harrow Road, Nottingham, England, NG8 1FG | Director | 19 December 2013 | Active |
The Yurt, Iver Environment Centre, Slough Road, Iver Heath, England, SL0 0EB | Director | 30 October 2012 | Active |
83, The Avenue, Mortimer, Reading, England, RG7 3QU | Director | 01 January 2009 | Active |
Manzil Way, Cowley Road, Oxford, OX4 1XE | Director | 26 February 2008 | Active |
Complex Needs Service, Manzil Way, Oxford, England, OX4 1XE | Director | 14 September 2018 | Active |
The Havethuset, Mortimer Hill, The Street, Mortimer, RG7 3PW | Director | 05 November 2007 | Active |
29, Woburn Close, Caversham, Reading, England, RG4 7HB | Director | 16 December 2016 | Active |
The Yurt, Iver Environment Centre, Slough Road, Iver Heath, England, SL0 0EB | Director | 05 September 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Incorporation | Memorandum articles. | Download |
2023-05-04 | Resolution | Resolution. | Download |
2023-05-04 | Change of constitution | Statement of companys objects. | Download |
2023-04-08 | Officers | Appoint person director company with name date. | Download |
2022-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-03-17 | Address | Change registered office address company with date old address new address. | Download |
2018-03-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.