LIVE INCLUSIVE - DONCASTER
Company Profile | Company Filings |
Overview
LIVE INCLUSIVE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DONCASTER ENGLAND and has the status: Active.
LIVE INCLUSIVE was incorporated 28 years ago on 16/11/1995 and has the registered number: 03126759. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LIVE INCLUSIVE was incorporated 28 years ago on 16/11/1995 and has the registered number: 03126759. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LIVE INCLUSIVE - DONCASTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
OFFICE E, 1 CAVENDISH COURT
DONCASTER
DN1 2DJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE SOUTH YORKSHIRE CENTRE FOR INCLUSIVE LIVING (until 12/01/2017)
THE SOUTH YORKSHIRE CENTRE FOR INCLUSIVE LIVING (until 12/01/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER SMITH | Aug 1972 | British | Director | 2017-03-08 | CURRENT |
ROCHELLE DAWES | Aug 1988 | British | Director | 2011-11-02 | CURRENT |
MR ALLAN HORNSBY | Aug 1949 | British | Director | 2016-04-28 | CURRENT |
KEVIN BARRY DURKIN | Aug 1948 | British | Secretary | 1995-11-16 UNTIL 1996-07-10 | RESIGNED |
MR ANDREW WEBB | May 1962 | British | Director | 2011-11-02 UNTIL 2014-12-03 | RESIGNED |
MADELEINE ROBINA O'SULLIVAN | Mar 1959 | British | Secretary | 1996-07-10 UNTIL 2015-12-03 | RESIGNED |
MR STEVEN PATRICK HUGHES | Mar 1961 | British | Director | 2013-12-03 UNTIL 2017-11-10 | RESIGNED |
MERVYN KENNETH THOMAS | Feb 1949 | British | Director | 1995-12-01 UNTIL 1998-12-14 | RESIGNED |
ANDREW JOHN TATHAM | Apr 1950 | British | Director | 1999-09-13 UNTIL 2002-10-14 | RESIGNED |
BARRY JAMES SMEATON | Aug 1951 | British | Director | 1997-11-24 UNTIL 2011-02-03 | RESIGNED |
MR BRIAN RAWSON | Jun 1965 | British | Director | 2010-11-17 UNTIL 2014-11-27 | RESIGNED |
MRS LINDA PINDER | Aug 1951 | British | Director | 2010-11-17 UNTIL 2016-02-24 | RESIGNED |
ALAN PICKERSGILL | Oct 1960 | British | Director | 1997-11-24 UNTIL 1999-08-09 | RESIGNED |
FRED MOSS | Oct 1936 | British | Director | 2007-05-02 UNTIL 2011-02-22 | RESIGNED |
CHRISTINE ANN LAPWORTH | Oct 1949 | British | Director | 1999-09-13 UNTIL 2002-11-18 | RESIGNED |
DR JOHN RONALD LAMBERT | Jan 1946 | British | Director | 1996-06-05 UNTIL 2010-09-17 | RESIGNED |
RAYMOND CLIFFORD HURD | Jul 1944 | British | Director | 1996-11-09 UNTIL 1999-06-14 | RESIGNED |
JANET GLEADALL | May 1937 | British | Director | 2001-07-30 UNTIL 2004-09-08 | RESIGNED |
CAROLYNNE HANSON | Apr 1967 | British | Director | 2003-12-03 UNTIL 2007-01-17 | RESIGNED |
JANET FIRTH | Nov 1953 | British | Director | 2007-05-02 UNTIL 2010-02-28 | RESIGNED |
MS VICTORIA REBECCA FERRES | May 1953 | British | Director | 1995-11-16 UNTIL 2009-09-06 | RESIGNED |
KEVIN BARRY DURKIN | Aug 1948 | British | Director | 1995-11-16 UNTIL 1996-08-31 | RESIGNED |
PATRICIA LAVINIA DUNN | Jul 1945 | British | Director | 1999-09-13 UNTIL 2001-12-11 | RESIGNED |
GILLIAN HELENA JOAN DAMMS | Jul 1962 | British | Director | 2007-05-02 UNTIL 2012-08-15 | RESIGNED |
NORMAN ROBERT BRITTON | Oct 1947 | English | Director | 2003-12-03 UNTIL 2014-12-03 | RESIGNED |
BARBARA BOOTON | Dec 1965 | British | Director | 2005-02-02 UNTIL 2007-09-05 | RESIGNED |
LOUISE BEEVERS | Jul 1981 | British | Director | 2017-03-08 UNTIL 2018-11-29 | RESIGNED |
MR MICHAEL PHILIP BARNES | Nov 1952 | British | Director | 1995-11-16 UNTIL 1996-06-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - THE SOUTH YORKSHIRE CENTRE FOR INCLUSIVE LIVING | 2015-09-12 | 31-03-2015 | £127,289 Cash £131,780 equity |
Abbreviated Company Accounts - THE SOUTH YORKSHIRE CENTRE FOR INCLUSIVE LIVING | 2014-10-17 | 31-03-2014 | £141,674 Cash £160,419 equity |