FUTURE LIFE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 03044974
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS, GREAT PARK, RUBERY, REDNAL, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of FUTURE LIFE LIMITED are www.futurelife.co.uk, and www.future-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Future Life Limited is a Private Limited Company. The company registration number is 03044974. Future Life Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Future Life Limited is Part Ground Floor First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Secretary MARSHALL, William Nikolas has been resigned. Secretary MEE, Bernard Roy has been resigned. Secretary TREON, Anoup has been resigned. Secretary WEAVER, Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CALLINGHAM, Deborah Denise has been resigned. Director KING, Martin David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSHALL, William Nikolas has been resigned. Director MASTERS, David Edward has been resigned. Director PERRY, David William has been resigned. Director SMITH, Albert Edward has been resigned. Director TREON, Anoup has been resigned. Director TREON, Jaynee Sunita has been resigned. Director WEAVER, Peter has been resigned. Director WILLIAMS, Alison has been resigned. The company operates in "Other human health activities".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 22 October 2014
62 years old

Director
MANSON, David Lindsay
Appointed Date: 15 March 2012
56 years old

Resigned Directors

Secretary
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 04 April 2008

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 08 September 2013
Appointed Date: 25 May 2011

Secretary
MARSHALL, William Nikolas
Resigned: 04 April 2008
Appointed Date: 29 October 2007

Secretary
MEE, Bernard Roy
Resigned: 29 October 2007
Appointed Date: 15 October 1997

Secretary
TREON, Anoup
Resigned: 25 May 2011
Appointed Date: 04 April 2008

Secretary
WEAVER, Peter
Resigned: 15 October 1997
Appointed Date: 11 April 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

Director
CALLINGHAM, Deborah Denise
Resigned: 20 December 1998
Appointed Date: 29 September 1997
63 years old

Director
KING, Martin David
Resigned: 04 April 2008
Appointed Date: 05 January 2005
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

Director
MARSHALL, William Nikolas
Resigned: 04 April 2008
Appointed Date: 05 January 2005
62 years old

Director
MASTERS, David Edward
Resigned: 29 September 1997
Appointed Date: 11 April 1995
80 years old

Director
PERRY, David William
Resigned: 21 May 2012
Appointed Date: 25 May 2011
76 years old

Director
SMITH, Albert Edward
Resigned: 22 October 2014
Appointed Date: 15 March 2012
67 years old

Director
TREON, Anoup
Resigned: 15 March 2012
Appointed Date: 04 April 2008
70 years old

Director
TREON, Jaynee Sunita
Resigned: 15 March 2012
Appointed Date: 25 May 2011
66 years old

Director
WEAVER, Peter
Resigned: 29 September 1997
Appointed Date: 11 April 1995
83 years old

Director
WILLIAMS, Alison
Resigned: 05 January 2005
Appointed Date: 02 February 1998
56 years old

FUTURE LIFE LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
27 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

20 Jan 2016
Accounts for a dormant company made up to 30 June 2015
25 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

13 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 108 more events
09 Jan 1996
Accounting reference date notified as 30/09
20 Apr 1995
Secretary resigned;director resigned;new director appointed
20 Apr 1995
New secretary appointed;new director appointed
20 Apr 1995
Registered office changed on 20/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Apr 1995
Incorporation

FUTURE LIFE LIMITED Charges

25 July 2012
Debenture
Delivered: 3 August 2012
Status: Satisfied on 10 June 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
25 March 2011
Guarantee & debenture
Delivered: 6 April 2011
Status: Satisfied on 1 August 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 3 August 2012
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2005
Debenture
Delivered: 22 January 2005
Status: Satisfied on 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1996
Debenture
Delivered: 19 June 1996
Status: Satisfied on 12 January 2005
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…