Advanced company searchLink opens in new window

LIVE WELL NORTH EAST C.I.C.

Company number 11236867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ CIC company converted to a cio 23/03/2023
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
07 Mar 2022 PSC08 Notification of a person with significant control statement
23 Feb 2022 PSC07 Cessation of Debra Ann Forth as a person with significant control on 23 February 2022
23 Feb 2022 PSC07 Cessation of Emma Pattison as a person with significant control on 23 February 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jul 2021 AP01 Appointment of Cllr Simon Wilson as a director on 9 July 2021
19 Jun 2021 AP01 Appointment of Mrs Carol Walker as a director on 19 June 2021
19 Jun 2021 AP01 Appointment of Mrs Gail Batey as a director on 19 June 2021
19 Jun 2021 AP01 Appointment of Mrs Emma Catherine Peverall as a director on 19 June 2021
06 Jun 2021 AD01 Registered office address changed from Unit F Sacriston Enterprise Workshops Plawsworth Road Sacriston Durham DH7 6PB England to The Live Well Centre Unit 4 Plawsworth Road Sacriston Durham DH7 6HJ on 6 June 2021
12 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Oct 2020 TM01 Termination of appointment of Michael Martin as a director on 20 October 2020
12 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2019 AP01 Appointment of Mrs Emma Bailey as a director on 18 November 2019
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
24 Oct 2019 AP01 Appointment of Mr Alan Balmer as a director on 24 October 2019
27 Jun 2019 CH01 Director's details changed for Mrs Debra Ann Forth on 23 June 2019
17 Jun 2019 AD01 Registered office address changed from 122 Bek Road Newton Hall Durham DH1 5LG to Unit F Sacriston Enterprise Workshops Plawsworth Road Sacriston Durham DH7 6PB on 17 June 2019
22 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates