LIVING INITIATIVES (UK) LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L30 4XR
Company number 05648762
Status Active
Incorporation Date 8 December 2005
Company Type Private Limited Company
Address SEFTON HOUSE, BRIDLE ROAD, BOOTLE, MERSEYSIDE, ENGLAND, L30 4XR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Registered office address changed from Pat Minshull House 7 Chesterfield Road Crosby Liverpool L23 9XL to Sefton House Bridle Road Bootle Merseyside L30 4XR on 1 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of LIVING INITIATIVES (UK) LIMITED are www.livinginitiativesuk.co.uk, and www.living-initiatives-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Living Initiatives Uk Limited is a Private Limited Company. The company registration number is 05648762. Living Initiatives Uk Limited has been working since 08 December 2005. The present status of the company is Active. The registered address of Living Initiatives Uk Limited is Sefton House Bridle Road Bootle Merseyside England L30 4xr. . GRAINGER, Andrew Robert is a Secretary of the company. GRAINGER, Andy Robert is a Director of the company. HOWARD, Janice Elizabeth is a Director of the company. Secretary MURRAY, James has been resigned. Secretary DSG SECRETARIES LIMITED has been resigned. Director DOBSON, Paul has been resigned. Director DSG DIRECTORS LIMITED has been resigned. Director RIMMER, Stanley has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
GRAINGER, Andrew Robert
Appointed Date: 01 September 2010

Director
GRAINGER, Andy Robert
Appointed Date: 01 September 2010
60 years old

Director
HOWARD, Janice Elizabeth
Appointed Date: 23 March 2007
63 years old

Resigned Directors

Secretary
MURRAY, James
Resigned: 01 September 2010
Appointed Date: 08 December 2005

Secretary
DSG SECRETARIES LIMITED
Resigned: 08 December 2005
Appointed Date: 08 December 2005

Director
DOBSON, Paul
Resigned: 23 March 2007
Appointed Date: 08 December 2005
61 years old

Director
DSG DIRECTORS LIMITED
Resigned: 08 December 2005
Appointed Date: 08 December 2005

Director
RIMMER, Stanley
Resigned: 31 March 2011
Appointed Date: 08 November 2007
78 years old

Persons With Significant Control

Autism Initiatives (Uk)
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LIVING INITIATIVES (UK) LIMITED Events

14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
01 Dec 2016
Registered office address changed from Pat Minshull House 7 Chesterfield Road Crosby Liverpool L23 9XL to Sefton House Bridle Road Bootle Merseyside L30 4XR on 1 December 2016
31 Oct 2016
Full accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

29 Jul 2015
Full accounts made up to 31 March 2015
...
... and 28 more events
16 Jan 2006
New secretary appointed
16 Jan 2006
New director appointed
20 Dec 2005
Secretary resigned
20 Dec 2005
Director resigned
08 Dec 2005
Incorporation