UKBizDB.co.uk

SOUTH TYNESIDE LIFESTYLE CHOICES C.I.C.

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

This company is commonly known as South Tyneside Lifestyle Choices C.i.c.. The company was founded 11 years ago and was given the registration number 08476355. The firm's registered office is in SOUTH SHIELDS. You can find them at St Simons Community Project, Wenlock Road, South Shields, Tyne And Wear. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SOUTH TYNESIDE LIFESTYLE CHOICES C.I.C.
Company Number:08476355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2013
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:St Simons Community Project, Wenlock Road, South Shields, Tyne And Wear, NE34 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Brisbane Avenue, South Shields, United Kingdom, NE34 9DN

Director05 April 2013Active
34, Brisbane Avenue, South Shields, England, NE34 9DN

Director10 April 2020Active
34, Brisbane Avenue, South Shields, United Kingdom, NE34 9DN

Director05 April 2013Active
St Simons Community Project, Wenlock Road, South Shields, NE34 9AL

Director02 April 2018Active
34, Brisbane Avenue, South Shields, Uk, NE34 9DN

Director05 April 2013Active

People with Significant Control

Mrs Laura Beth Harte
Notified on:10 April 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:34, Brisbane Avenue, South Shields, England, NE34 9DN
Nature of control:
  • Voting rights 25 to 50 percent
Miss Sarah Fairbrother
Notified on:02 April 2018
Status:Active
Date of birth:June 1985
Nationality:British
Address:St Simons Community Project, Wenlock Road, South Shields, NE34 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julie Simpson
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Address:4, Mackley Close, South Shields, NE34 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Zowie Graham
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:10, Mowbray Road, South Shields, United Kingdom, NE33 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Anne Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:34, Brisbane Avenue, South Shields, England, NE34 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Address

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

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-04-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Address

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

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-08Persons with significant control

Notification of a person with significant control.

Download
2018-04-08Persons with significant control

Cessation of a person with significant control.

Download
2018-04-02Officers

Termination director company with name termination date.

Download
2018-04-02Officers

Appoint person director company with name date.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.