GROWING BETTER LIVES CIC
IVER HEATH EXCLUSION LINK CIC

Hellopages » Buckinghamshire » South Bucks » SL0 0EB
Company number 06417712
Status Active
Incorporation Date 5 November 2007
Company Type Community Interest Company
Address REX HAIGH, THE YURT IVER ENVIRONMENT CENTRE, SLOUGH ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0EB
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Ms Hilary Ann Welsh as a director on 16 December 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of GROWING BETTER LIVES CIC are www.growingbetterlives.co.uk, and www.growing-better-lives.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Growing Better Lives Cic is a Community Interest Company. The company registration number is 06417712. Growing Better Lives Cic has been working since 05 November 2007. The present status of the company is Active. The registered address of Growing Better Lives Cic is Rex Haigh The Yurt Iver Environment Centre Slough Road Iver Heath Buckinghamshire Sl0 0eb. . HAIGH, Rex, Dr is a Director of the company. HARE, David Andrew is a Director of the company. JONES, Vanessa Gay is a Director of the company. LEES, Janine, Dr is a Director of the company. LOMAS, Gwyneth Fiona is a Director of the company. WELSH, Hilary Ann is a Director of the company. Secretary MONEY, Sheena Lorraine has been resigned. Secretary STAFFORD, Clare Annette has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ANDERSON, Neill has been resigned. Director HILLYER, Mark James has been resigned. Director HOLMES, Peter Robert, Dr has been resigned. Director JONES, Vanessa Gay has been resigned. Director MONEY, Sheena Lorraine has been resigned. Director PEARCE, Stephen, Dr has been resigned. Director STAFFORD, Clare Annette has been resigned. Director WILLIAMS, Susan Barbara, Dr has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
HAIGH, Rex, Dr
Appointed Date: 05 November 2007
69 years old

Director
HARE, David Andrew
Appointed Date: 15 October 2009
67 years old

Director
JONES, Vanessa Gay
Appointed Date: 16 October 2013
59 years old

Director
LEES, Janine, Dr
Appointed Date: 19 December 2013
78 years old

Director
LOMAS, Gwyneth Fiona
Appointed Date: 30 October 2012
62 years old

Director
WELSH, Hilary Ann
Appointed Date: 16 December 2016
64 years old

Resigned Directors

Secretary
MONEY, Sheena Lorraine
Resigned: 01 August 2008
Appointed Date: 05 November 2007

Secretary
STAFFORD, Clare Annette
Resigned: 01 November 2010
Appointed Date: 01 August 2008

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 November 2007
Appointed Date: 05 November 2007

Director
ANDERSON, Neill
Resigned: 01 August 2008
Appointed Date: 05 November 2007
81 years old

Director
HILLYER, Mark James
Resigned: 17 December 2010
Appointed Date: 01 August 2008
65 years old

Director
HOLMES, Peter Robert, Dr
Resigned: 29 January 2014
Appointed Date: 05 September 2012
78 years old

Director
JONES, Vanessa Gay
Resigned: 12 March 2009
Appointed Date: 05 November 2007
59 years old

Director
MONEY, Sheena Lorraine
Resigned: 24 November 2011
Appointed Date: 01 January 2009
65 years old

Director
PEARCE, Stephen, Dr
Resigned: 24 November 2011
Appointed Date: 26 February 2008
59 years old

Director
STAFFORD, Clare Annette
Resigned: 01 November 2010
Appointed Date: 05 November 2007
61 years old

Director
WILLIAMS, Susan Barbara, Dr
Resigned: 29 January 2014
Appointed Date: 05 September 2012
64 years old

GROWING BETTER LIVES CIC Events

16 Dec 2016
Appointment of Ms Hilary Ann Welsh as a director on 16 December 2016
06 Nov 2016
Confirmation statement made on 5 November 2016 with updates
27 Jun 2016
Total exemption full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 5 November 2015 no member list
14 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 48 more events
08 Feb 2008
New director appointed
30 Dec 2007
Registered office changed on 30/12/07 from: complex needs manzil way crowley road oxford oxfordshire OX4 1XE
30 Dec 2007
New director appointed
12 Nov 2007
Secretary resigned
05 Nov 2007
Incorporation of a Community Interest Company