1LIFE MANAGEMENT SOLUTIONS LIMITED - CHORLEY


Company Profile Company Filings

Overview

1LIFE MANAGEMENT SOLUTIONS LIMITED is a Private Limited Company from CHORLEY UNITED KINGDOM and has the status: Active.
1LIFE MANAGEMENT SOLUTIONS LIMITED was incorporated 33 years ago on 07/12/1990 and has the registered number: 02566586. The accounts status is FULL and accounts are next due on 30/09/2024.

1LIFE MANAGEMENT SOLUTIONS LIMITED - CHORLEY

This company is listed in the following categories:
93110 - Operation of sports facilities
93130 - Fitness facilities
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 09/02/2023 30/09/2024

Registered Office

THE STABLES, DUXBURY PARK
CHORLEY
LANCASHIRE
PR7 4AT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
LEISURE CONNECTION LIMITED (until 29/05/2014)

Confirmation Statements

Last Statement Next Statement Due
03/12/2023 17/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MIKE JOHN QUAYLE Jun 1969 British Director 2023-02-10 CURRENT
MR GLEN ALAN HALL Aug 1973 British Director 2023-02-10 CURRENT
MR WILLIAM GILES RAWLINSON Jun 1967 British Director 2023-02-10 CURRENT
MARTIN OLIVER May 1968 British Director 2003-03-24 UNTIL 2004-02-24 RESIGNED
MR PHILIP DONALD WALTERS Apr 1952 British Director 2005-11-30 UNTIL 2008-08-18 RESIGNED
MR RICHARD MATTHEW STILL Nov 1965 British Director 2000-07-14 UNTIL 2008-08-08 RESIGNED
MR RICHARD MATTHEW STILL Nov 1965 British Director 2010-05-04 UNTIL 2014-04-04 RESIGNED
JOHN FRANCIS MCGINLEY May 1948 British Director RESIGNED
RUSSELL STANSFIELD SMITH Dec 1944 British Director 1995-06-29 UNTIL 2000-09-22 RESIGNED
MR JOHN SEDGWICK Jul 1960 United Kingdom Director 2006-02-23 UNTIL 2007-11-30 RESIGNED
DAVID MICHAEL STALKER Nov 1963 British Director 1997-07-16 UNTIL 2000-08-18 RESIGNED
CHRISTOPHER PATRICK REEVES Mar 1965 British Director 1998-11-18 UNTIL 2007-02-06 RESIGNED
ALAN ORGAN May 1967 British Director 2000-04-27 UNTIL 2000-09-30 RESIGNED
MR PAUL ALAN MEEHAN Oct 1963 British Director 2008-05-07 UNTIL 2010-10-29 RESIGNED
MR JULIAN FREDERICK NICHOLLS Sep 1951 British Director 2011-03-18 UNTIL 2023-02-10 RESIGNED
MR ROBERT WILLIAM RING Feb 1951 British Director RESIGNED
MR RICHARD MATTHEW STILL Nov 1965 British Secretary 2007-10-15 UNTIL 2014-04-04 RESIGNED
MR DAVID GLYNN MELLOR Sep 1948 British Director 2001-10-01 UNTIL 2003-07-01 RESIGNED
MR RICHARD FRASER MILLMAN May 1967 British Director 2009-05-11 UNTIL 2012-10-04 RESIGNED
JOHN GRAHAM JONES Jul 1948 Secretary 1999-10-29 UNTIL 2007-10-15 RESIGNED
MR IAN ARTHUR HENDRIE Secretary 2014-04-04 UNTIL 2023-03-14 RESIGNED
MR PAUL ADAM CAMPBELL Feb 1964 British Secretary RESIGNED
MR ALAN CHARLES COPPIN Jun 1950 British Director 2005-11-30 UNTIL 2006-07-31 RESIGNED
DANOPTRA DIRECTOR I LIMITED Corporate Director 2007-11-21 UNTIL 2008-05-07 RESIGNED
JOHN GRAHAM JONES Jul 1948 Director 1995-06-29 UNTIL 2007-10-18 RESIGNED
MR PETER CLARENCE JOHNSON Apr 1947 British Director 1999-08-05 UNTIL 2003-08-05 RESIGNED
MR IAN ARTHUR HENDRIE Jun 1970 British Director 2014-03-04 UNTIL 2023-03-14 RESIGNED
MR KEITH HAMILL Dec 1952 British Director 2012-07-16 UNTIL 2023-02-10 RESIGNED
MR NIGEL WILLIAM GEORGE GOLDING Nov 1955 British Director 2000-04-27 UNTIL 2002-07-19 RESIGNED
MR GRAHAM BARRY FARRANT Jun 1960 British Director 2005-02-16 UNTIL 2009-04-03 RESIGNED
PETER KIRKHAM Oct 1945 British Director 2000-04-27 UNTIL 2002-04-05 RESIGNED
COLIN DANIELS May 1952 British Director 2000-09-22 UNTIL 2007-10-18 RESIGNED
LESLEY WOTHERSPOON Jun 1962 British Director 1998-11-18 UNTIL 1999-11-22 RESIGNED
MR PAUL ADAM CAMPBELL Feb 1964 British Director RESIGNED
DAVID TONY BRAME Jun 1959 British Director 1995-09-28 UNTIL 2000-08-04 RESIGNED
MR MARK BRAITHWAITE Jan 1978 British,South African Director 2018-02-01 UNTIL 2022-12-31 RESIGNED
IAN CHARLES BARCLAY Dec 1954 British Director RESIGNED
MR PAUL DOUGLAS CRITCHER May 1959 British Director 2008-08-20 UNTIL 2009-05-27 RESIGNED
MR DEREK THOMAS LLOYD Dec 1958 British Director 2008-05-07 UNTIL 2011-03-18 RESIGNED
MR NEIL GRAHAM KING Nov 1966 British Director 2013-06-10 UNTIL 2018-02-01 RESIGNED
DANOPTRA DIRECTOR II LIMITED Corporate Director 2007-11-21 UNTIL 2008-05-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
1life Holdco Limited 2023-02-10 Chorley   Lancashire Ownership of shares 75 to 100 percent
1lms (Holdings) Limited 2016-12-06 - 2023-02-10 St. Ives   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROPEAN COLOUR LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 20120 - Manufacture of dyes and pigments
CIVIC TREE CARE LIMITED CHORLEY ENGLAND Dissolved... MICRO ENTITY 70100 - Activities of head offices
CIVIC TREES (NURSERIES) LIMITED PRESTON Dissolved... 74990 - Non-trading company
CIVIC TREES (TREE MOVERS) LIMITED PRESTON Dissolved... 02100 - Silviculture and other forestry activities
COBLANDS LTD CHORLEY ENGLAND Dissolved... DORMANT 46220 - Wholesale of flowers and plants
GLENDALE COUNTRYSIDE LIMITED CHORLEY ENGLAND Active FULL 02100 - Silviculture and other forestry activities
CCL LEISURE LIMITED CHORLEY ENGLAND Active FILING EXEMPTION SUBS 93120 - Activities of sport clubs
ELLIS JONES & COMPANY (STOCKPORT) LIMITED NORTHWICH Dissolved... DORMANT 99999 - Dormant Company
ECOLOGICAL SCIENCES LIMITED BAMBER BRIDGE PRESTON Dissolved... 82990 - Other business support service activities n.e.c.
GLENDALE FACILITIES MANAGEMENT LIMITED BAMBER BRIDGE Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
ECO LOGS LIMITED CHORLEY ENGLAND Dissolved... DORMANT 74990 - Non-trading company
EUROPEAN COLOUR (NO 2) LIMITED GREAT BUDWORTH Dissolved... DORMANT 70100 - Activities of head offices
EUROPEAN COLOUR (NO 1) LIMITED GREAT BUDWORTH Dissolved... DORMANT 70100 - Activities of head offices
COBLANDS PLANTS LTD CHORLEY ENGLAND Active DORMANT 46220 - Wholesale of flowers and plants
DPL HOLDINGS LIMITED CHORLEY ENGLAND Dissolved... MICRO ENTITY 70100 - Activities of head offices
GLENDALE RECYCLING LIMITED CHORLEY ENGLAND Dissolved... DORMANT 38320 - Recovery of sorted materials
PARKWOOD COMMUNITY OUTDOORS LIMITED CHORLEY ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ALSTON INVESTMENTS LIMITED CHORLEY ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GLENDALE (SCOTLAND) LIMITED EDINBURGH Active DORMANT 81300 - Landscape service activities

Free Reports Available

Report Date Filed Date of Report Assets
1LIFE_MANAGEMENT_SOLUTION - Accounts 2023-12-06 09-02-2023 £253 Cash £531 equity
ACCOUNTS - Final Accounts 2023-06-24 30-09-2022 1,766 Cash 5,639 equity
ACCOUNTS - Final Accounts 2022-02-10 30-09-2021 3,861 Cash 5,856 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BSW CONSULTING (EXETER) LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
BOXWOOD LEISURE LIMITED CHORLEY ENGLAND Active SMALL 84110 - General public administration activities
BOXWOOD HOLDINGS LIMITED CHORLEY ENGLAND Active SMALL 70100 - Activities of head offices
BRECKLAND LEISURE LIMITED CHORLEY ENGLAND Active SMALL 84110 - General public administration activities
BROADWATER LEISURE LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 84110 - General public administration activities
BRECKLAND HOLDINGS LIMITED CHORLEY ENGLAND Active SMALL 70100 - Activities of head offices
BRISTOL ACTIVE LIMITED CHORLEY ENGLAND Active SMALL 41201 - Construction of commercial buildings
BRISTOL ACTIVE HOLDINGS LIMITED CHORLEY ENGLAND Active SMALL 41201 - Construction of commercial buildings
GSOP NOMINEES LIMITED CHORLEY ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
MSOP NOMINEES LIMITED CHORLEY ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.