LIFETIMES CHARITY - LONDON


Company Profile Company Filings

Overview

LIFETIMES CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Dissolved - no longer trading.
LIFETIMES CHARITY was incorporated 25 years ago on 30/03/1999 and has the registered number: 03743191. The accounts status is SMALL.

LIFETIMES CHARITY - LONDON

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2020

Registered Office

100 WANDSWORTH HIGH STREET
LONDON
SW18 4LA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2021 13/04/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PRATINA CHAMPION Secretary 2012-10-08 CURRENT
NATHALIE GIBSON WILSON Oct 1957 British Director 2005-03-31 CURRENT
VALERIE CLARK Dec 1956 British,Canadian Director 2017-04-05 CURRENT
MRS MARIE LANE Oct 1956 British Director 2017-04-05 CURRENT
MRS INDIRA O'REILLY Nov 1952 British Director 2020-12-18 CURRENT
ROBERT NIGHTINGALE Oct 1951 British Director 2005-03-31 UNTIL 2007-02-27 RESIGNED
SUSAN MARGARET TALEGHANY Jun 1944 British Director 2007-02-27 UNTIL 2010-11-19 RESIGNED
MR DAVID MARTIN SIDONIO British Director 2002-04-16 UNTIL 2005-10-03 RESIGNED
VIDHAN SHAH Jul 1959 Indian Director 2000-11-14 UNTIL 2003-11-20 RESIGNED
MS FLORA RUFFIN Feb 1982 French Director 2010-01-26 UNTIL 2012-04-30 RESIGNED
PATRICK ANTHONY WILLIAM LETHABY Oct 1935 British Director 1999-03-30 UNTIL 1999-11-24 RESIGNED
MR RAYMOND SIDNEY PIGGOTT Oct 1933 British Director 2010-01-26 UNTIL 2016-11-11 RESIGNED
DIANE MARY ROONEY Sep 1944 Director 2005-03-31 UNTIL 2007-01-08 RESIGNED
MISS FARIDA OSMAN Sep 1953 British Director 2004-04-22 UNTIL 2005-03-21 RESIGNED
KEVIN NICHOLAS NUNAN Sep 1961 British Director 2000-11-14 UNTIL 2003-11-04 RESIGNED
PATRICK HENRY MORSE VINCENT May 1970 British Director 1999-03-30 UNTIL 2001-11-06 RESIGNED
MS HILARY JANE NIGHTINGALE Aug 1955 British Director 1999-03-30 UNTIL 2000-02-09 RESIGNED
MR MICHAEL NAYAGAM Jul 1964 British Director 2011-03-31 UNTIL 2012-08-28 RESIGNED
MR MICHAEL NAYAGAM Jul 1964 British Director 2014-03-12 UNTIL 2019-09-02 RESIGNED
MR DAVID MEARS Jan 1962 British Director 2005-06-15 UNTIL 2009-05-19 RESIGNED
REV JAMES ALEXANDER MCKINNEY Jul 1952 British Director 2005-03-31 UNTIL 2007-02-27 RESIGNED
CHRISTOPHER JOHN PENBERTHY Feb 1964 British Director 1999-03-30 UNTIL 2001-06-19 RESIGNED
CHRISTOPHER JOHN PENBERTHY Feb 1964 British Secretary 2000-03-02 UNTIL 2001-02-26 RESIGNED
MR STEFAN JAN KUCHAR Jul 1958 British Secretary 2001-02-26 UNTIL 2012-08-22 RESIGNED
ALISON ELIZABETH CROCKER May 1960 Secretary 1999-03-30 UNTIL 1999-06-27 RESIGNED
MR CHRISTOPHER RICHARD CANNON Sep 1949 British Director 2009-05-19 UNTIL 2009-10-26 RESIGNED
TERRY JOHN KING Nov 1940 British Director 2007-02-27 UNTIL 2010-01-07 RESIGNED
HILARY AMANDA HOLMES Sep 1961 British Director 1999-11-24 UNTIL 2002-11-19 RESIGNED
MR NIGEL ALISTAIR HAY Aug 1946 British Director 2007-02-27 UNTIL 2016-09-29 RESIGNED
MISS LUCY GARDINER Apr 1956 British Director 2005-03-29 UNTIL 2011-01-31 RESIGNED
WILLIAM JOSEPH GALLAGHER Sep 1959 Irish Director 2004-03-02 UNTIL 2005-04-22 RESIGNED
CAROLINE FINCH May 1967 British Director 2001-11-06 UNTIL 2005-03-21 RESIGNED
MARTIN DUNNE May 1973 British Director 2001-11-06 UNTIL 2003-04-08 RESIGNED
MISS ELIZABETH DAWES Jul 1970 British Director 2009-05-19 UNTIL 2010-09-27 RESIGNED
VICTOR DARCY-SMITH Sep 1964 British Director 1999-11-24 UNTIL 2001-11-06 RESIGNED
SALLY CAUSER Nov 1958 British Director 2001-11-06 UNTIL 2007-01-14 RESIGNED
CHRISTOPHER RAYMOND WILLIAM TURNER Dec 1976 British Director 2004-03-02 UNTIL 2010-07-30 RESIGNED
MR. FITZROY ELBURNE BECKFORD Jun 1955 British Director 2005-03-31 UNTIL 2012-04-30 RESIGNED
JAMES JOSEPH BANKS Sep 1978 British Director 2006-02-21 UNTIL 2009-05-19 RESIGNED
PATRICIA MARGARET AZIZ Aug 1942 British Director 1999-03-30 UNTIL 1999-11-24 RESIGNED
MUNISH CHOPRA Nov 1981 British Director 2006-02-21 UNTIL 2009-05-19 RESIGNED
MR JACQUES KIM LEE Jun 1942 British Director 1999-03-30 UNTIL 2001-01-11 RESIGNED
GERALDINE MARY KRALL Mar 1959 British Director 1999-03-30 UNTIL 2000-01-10 RESIGNED
PEARLENE LEWIS Aug 1959 British Director 2004-08-03 UNTIL 2008-02-06 RESIGNED
MS SALLY ANNE WARREN Jan 1965 British Director 2004-01-28 UNTIL 2005-10-11 RESIGNED
MR MAHER UGAILY Sep 1970 British Director 2012-03-27 UNTIL 2012-05-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOUGHFIELD LIMITED NEW MALDEN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED LONDON ENGLAND Dissolved... 69102 - Solicitors
THE SUSTAINABLE ENERGY ACADEMY MILTON KEYNES Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences and engineering
THE FALCONS ESTATE (BATTERSEA) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
WANDSWORTH BEST PARTNERSHIP LIMITED LONDON ENGLAND Active DORMANT 85310 - General secondary education
WANDSWORTH CHAMBER OF COMMERCE LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WANDSWORTH CARERS' CENTRE LONDON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
GENERATE OPPORTUNITIES LTD LONDON Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
THERA TRUST Active GROUP 88990 - Other social work activities without accommodation n.e.c.
PARADIGM CONSULTANCY & DEVELOPMENT AGENCY LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
THAMESWEY SUSTAINABLE COMMUNITIES LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
BLANDFORD HOUSE FREEHOLD COMPANY LIMITED TEDDINGTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SOUTH LONDON REFUGEE ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SOUTH WEST LONDON LAW CENTRES CROYDON Active FULL 69102 - Solicitors
WANDSWORTH CARE ALLIANCE LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ST GEORGE'S PC BARBELL CLUB LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LIFETIMES TRADING LIMITED DERBY ENGLAND Active AUDIT EXEMPTION SUBSI 85100 - Pre-primary education
ASSOCIATION OF QUALITY CHECKERS NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
PROJECT FOR THE REGISTRATION OF CHILDREN AS BRITISH CITIZENS LONDON ENGLAND Dissolved... MICRO ENTITY 69102 - Solicitors

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.G. CHILD & SONS LIMITED Active UNAUDITED ABRIDGED 14131 - Manufacture of other men's outerwear
AMS ADVANCED MOBILE SOLUTIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 61200 - Wireless telecommunications activities
CECCILE LTD LONDON UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
HAIR BY HANI LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment