FOUNDATION FOR LIFE LIMITED - PRESTON
Company Profile | Company Filings |
Overview
FOUNDATION FOR LIFE LIMITED is a Private Limited Company from PRESTON and has the status: Active.
FOUNDATION FOR LIFE LIMITED was incorporated 20 years ago on 16/10/2003 and has the registered number: 04934382. The accounts status is GROUP and accounts are next due on 30/09/2024.
FOUNDATION FOR LIFE LIMITED was incorporated 20 years ago on 16/10/2003 and has the registered number: 04934382. The accounts status is GROUP and accounts are next due on 30/09/2024.
FOUNDATION FOR LIFE LIMITED - PRESTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SCEPTRE HOUSE
PRESTON
LANCASHIRE
PR5 6AW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WAYNE MICHAEL ASHTON | Nov 1971 | British | Director | 2019-03-18 | CURRENT |
MR JEREMY PETER HARTLEY | Oct 1965 | British | Director | 2003-11-05 | CURRENT |
MS CHRISTINE DESIREE WINSTANLEY | Oct 1966 | British | Director | 2015-04-28 | CURRENT |
MR NEIL GEOFFREY WARD | Feb 1959 | British | Director | 2016-04-01 | CURRENT |
A G SECRETARIAL LIMITED | Corporate Secretary | 2003-10-16 UNTIL 2003-11-05 | RESIGNED | ||
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2003-10-16 UNTIL 2003-11-05 | RESIGNED | ||
MR ADRIAN PAUL HARDY | Nov 1949 | British | Director | 2005-01-19 UNTIL 2014-06-12 | RESIGNED |
MR MICHAEL EDWARD COLLIER | Nov 1954 | British | Director | 2003-11-05 UNTIL 2009-12-04 | RESIGNED |
MR MARK DAY | Apr 1965 | British | Director | 2010-12-31 UNTIL 2015-10-01 | RESIGNED |
MR HUMPHREY KENNETH HASLAM CLAXTON | Jan 1946 | British | Director | 2010-04-20 UNTIL 2010-12-31 | RESIGNED |
MR JAMES FRANCIS CARTER | Jun 1955 | British | Director | 2003-12-18 UNTIL 2008-08-15 | RESIGNED |
MS PATRICIA ANN ANDERSON | Sep 1957 | British | Director | 2015-04-28 UNTIL 2018-11-05 | RESIGNED |
MRS SARAH JOELLE LOWE | Secretary | 2010-09-16 UNTIL 2016-06-22 | RESIGNED | ||
ERIC RODNEY HEMMING | Jan 1949 | British | Director | 2004-11-09 UNTIL 2010-02-07 | RESIGNED |
MR PETER ROWE | May 1952 | British | Director | 2003-11-05 UNTIL 2013-03-31 | RESIGNED |
MR GRAHAM MICHAEL SPENCE | Sep 1961 | British | Director | 2015-10-01 UNTIL 2016-04-01 | RESIGNED |
NICHOLAS JOHN THOROGOOD | Dec 1978 | British | Director | 2003-12-18 UNTIL 2004-11-01 | RESIGNED |
MR RICHARD TURPIN | Sep 1959 | British | Director | 2009-12-04 UNTIL 2015-05-31 | RESIGNED |
MR NEIL GEOFFREY WARD | Feb 1959 | British | Director | 2009-12-04 UNTIL 2015-05-31 | RESIGNED |
MR NEIL KEITH GRICE | Jan 1965 | British | Director | 2013-10-02 UNTIL 2015-10-01 | RESIGNED |
MS DEBORAH JANE RAWLINSON | Secretary | 2016-06-22 UNTIL 2018-11-14 | RESIGNED | ||
JANETTE MICHELE MILLER | Aug 1958 | Secretary | 2003-11-05 UNTIL 2009-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eric Wright Group Limited | 2016-04-06 | Preston Lancashire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Community Health Partnerships Limited | 2016-04-06 | London London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |