UKBizDB.co.uk

THIRD LIFE LTD

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

This company is commonly known as Third Life Ltd. The company was founded 6 years ago and was given the registration number 10845257. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:THIRD LIFE LTD
Company Number:10845257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director30 June 2017Active
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director30 June 2017Active
Seekings House, Street Lane, Odcombe, United Kingdom, BA22 8UP

Director30 June 2017Active

People with Significant Control

Mr Diccon Beany
Notified on:30 June 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Edward Gardner
Notified on:30 June 2017
Status:Active
Date of birth:March 1968
Nationality:English
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Neil Wheeler
Notified on:30 June 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Address

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

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Gazette

Gazette filings brought up to date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.