Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFE EDUCATION CENTRES WEST MIDLANDS
Company Information for

LIFE EDUCATION CENTRES WEST MIDLANDS

STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
Company Registration Number
02820677
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Life Education Centres West Midlands
LIFE EDUCATION CENTRES WEST MIDLANDS was founded on 1993-05-24 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Liquidation". Life Education Centres West Midlands is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIFE EDUCATION CENTRES WEST MIDLANDS
 
Legal Registered Office
STATION HOUSE
MIDLAND DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TU
Other companies in B72
 
Previous Names
MIDLANDS LIFE EDUCATION CENTRES TRUST17/02/2003
Charity Registration
Charity Number 1022915
Charity Address THE BIG PEG, 6TH FLOOR STUDIO 614/615B, 120 VYSE STREET, HOCKLEY, BIRMINGHAM, B18 6NF
Charter VISITING PRIMARY SCHOOLS -TALKING TO CHILDREN ABOUT GENERAL HEALTH ISSUES AND HELPING THEM TO MAKE HEALTHLY CHOICES.
Filing Information
Company Number 02820677
Company ID Number 02820677
Date formed 1993-05-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts SMALL
Last Datalog update: 2018-08-06 21:04:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFE EDUCATION CENTRES WEST MIDLANDS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   P.D.L.A LIMITED   SAFETAX LIMITED   TOPCO254 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIFE EDUCATION CENTRES WEST MIDLANDS

Current Directors
Officer Role Date Appointed
WENDY ANN ANTHONY
Director 2005-03-16
DANIEL MARTN DONOVAN
Director 1993-05-24
SYBILLE ANGELA FINNEGAN
Director 2013-03-01
CLARE ELIZABETH LUCAS
Director 2014-09-24
CATHERINE THERESA MARY MCMANUS
Director 2008-07-17
SANDRA PASSMORE
Director 2013-09-24
DAVID SYKES
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN LYNDON
Director 2008-07-17 2016-09-10
JOANNE LESLEY TABIS
Director 2013-04-01 2016-06-13
LYNN REILLY
Director 2011-06-01 2014-06-18
SYBILLE ANGELA FINNEGAN
Company Secretary 1993-05-24 2012-08-31
JEAN ELSIE TURNER
Director 2009-10-10 2011-09-28
JOHN FRANCIS ELSWORTH
Director 1994-06-15 2010-11-01
GEORGINA BETTY SOUTHEY
Director 2006-06-14 2010-09-29
JOHN THOMAS MAKIN WALLIS
Director 2003-10-15 2010-09-29
JOHN BENNETT
Director 2000-01-12 2009-02-11
SUSAN ANDREWS
Director 2003-12-10 2007-01-24
KATHY BIRD
Director 2002-02-20 2007-01-24
ANDREW JOHN COOPER
Director 2000-01-12 2005-02-02
ROBERT BAXTER
Director 2002-07-09 2004-02-17
JOHN ERNEST QUINTON
Director 1997-07-14 2003-06-18
RICHARD TEMPLE COX
Director 2002-04-24 2003-03-10
JO BARR
Director 1998-06-17 2000-10-09
JANE MILLARD
Director 1997-02-26 2000-05-10
CHRISTOPHER GORDON DUFFIELD
Director 1999-05-06 2000-03-15
NICHOLAS BRIAN LAWRENCE
Director 1993-05-24 1999-06-23
KENNETH ELLIOTT
Director 1993-05-24 1998-06-17
WILLIAM HAMILTON GUEST
Director 1997-07-14 1998-03-31
MARILYN HEATHER BAILEY
Director 1993-05-24 1998-01-31
ROBERT EDWARD BRUCE GILBERT
Director 1996-03-06 1997-07-14
VALERIE MARGARET MCMILLAN
Director 1993-05-24 1997-07-14
KEVIN GEORGE JAMES BIRCH
Director 1994-06-15 1996-03-06
BEVERLEY PAULINE COSSE
Director 1993-05-24 1995-06-07
FREDERICK JOHN LLOYD
Director 1993-05-24 1993-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O HARWOODS 1 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX
2017-05-054.20STATEMENT OF AFFAIRS/4.19
2017-05-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-054.20STATEMENT OF AFFAIRS/4.19
2017-05-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LYNDON
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TABIS
2016-06-01AR0124/05/16 NO MEMBER LIST
2016-04-28RES01ADOPT ARTICLES 15/03/2016
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-08AR0124/05/15 NO MEMBER LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LESLEY TABIS / 16/12/2014
2014-10-14AP01DIRECTOR APPOINTED MS CLARE ELIZABETH LUCAS
2014-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-24AP01DIRECTOR APPOINTED MISS JOANNE LESLEY TABIS
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNN REILLY
2014-06-05AR0124/05/14 NO MEMBER LIST
2013-10-08AP01DIRECTOR APPOINTED DR SANDRA PASSMORE
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-12AR0124/05/13 NO MEMBER LIST
2013-03-18AP01DIRECTOR APPOINTED MRS SYBILLE ANGELA FINNEGAN
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY SYBILLE FINNEGAN
2012-05-31AR0124/05/12 NO MEMBER LIST
2012-02-08AP01DIRECTOR APPOINTED MR DAVID SYKES
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TURNER
2011-06-28AR0124/05/11 NO MEMBER LIST
2011-06-28AP01DIRECTOR APPOINTED LYNN REILLY
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / SYBILLE ANGELA FINNEGAN / 01/06/2011
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELSWORTH
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLIS
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SOUTHEY
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM THE BIG PEG 6TH FLOOR STUDIO 614-615 B 120 VYSE STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6NF
2010-06-16AR0124/05/10 NO MEMBER LIST
2010-06-16AP01DIRECTOR APPOINTED MRS JEAN TURNER
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MAKIN WALLIS / 10/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BETTY SOUTHEY / 10/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE THERESA MARY MCMANUS / 10/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN LYNDON / 10/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTN DONOVAN / 10/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN ANTHONY / 10/10/2009
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-12363aANNUAL RETURN MADE UP TO 24/05/09
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN BENNETT
2008-10-16288aDIRECTOR APPOINTED CATHERINE THERESA MARY MCMANUS
2008-09-29288aDIRECTOR APPOINTED CAROL ANN LYNDON
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-10363aANNUAL RETURN MADE UP TO 24/05/08
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15363aANNUAL RETURN MADE UP TO 24/05/07
2007-06-15288bDIRECTOR RESIGNED
2007-06-15288bDIRECTOR RESIGNED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07288aNEW DIRECTOR APPOINTED
2006-06-02363aANNUAL RETURN MADE UP TO 24/05/06
2006-06-02288cSECRETARY'S PARTICULARS CHANGED
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 28 OLIVER STREET NECHELLS BIRMINGHAM B7 4NX
2005-06-06363sANNUAL RETURN MADE UP TO 24/05/05
2005-04-13288aNEW DIRECTOR APPOINTED
2005-02-11288bDIRECTOR RESIGNED
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-21363(288)DIRECTOR RESIGNED
2004-05-21363sANNUAL RETURN MADE UP TO 24/05/04
2004-03-02288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288bDIRECTOR RESIGNED
2003-06-12288bDIRECTOR RESIGNED
2003-06-12363sANNUAL RETURN MADE UP TO 24/05/03
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to LIFE EDUCATION CENTRES WEST MIDLANDS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-10-10
Resolutions for Winding-up2017-05-02
Appointment of Liquidators2017-05-02
Meetings of Creditors2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against LIFE EDUCATION CENTRES WEST MIDLANDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIFE EDUCATION CENTRES WEST MIDLANDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of LIFE EDUCATION CENTRES WEST MIDLANDS registering or being granted any patents
Domain Names
We do not have the domain name information for LIFE EDUCATION CENTRES WEST MIDLANDS
Trademarks
We have not found any records of LIFE EDUCATION CENTRES WEST MIDLANDS registering or being granted any trademarks
Income
Government Income

Government spend with LIFE EDUCATION CENTRES WEST MIDLANDS

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-5 GBP £400
Birmingham City Council 2014-7 GBP £980
Birmingham City Council 2014-6 GBP £12,250
Birmingham City Council 2014-5 GBP £1,960
Walsall Council 2014-5 GBP £765
Birmingham City Council 2014-4 GBP £3,430
Solihull Metropolitan Borough Council 2014-4 GBP £385 Visits & Pupil Activities
Walsall Council 2014-4 GBP £5,130
Birmingham City Council 2014-3 GBP £2,450
Birmingham City Council 2014-2 GBP £22,215
Wolverhampton City Council 2014-2 GBP £560
Birmingham City Council 2014-1 GBP £3,430
Birmingham City Council 2013-12 GBP £8,680
Birmingham City Council 2013-11 GBP £16,930
Birmingham City Council 2013-10 GBP £980
Wolverhampton City Council 2013-10 GBP £800
Birmingham City Council 2013-9 GBP £2,750
Birmingham City Council 2013-8 GBP £1,470
Birmingham City Council 2013-7 GBP £10,290
Walsall Council 2013-3 GBP £2,820
Wolverhampton City Council 2013-2 GBP £550
Walsall Council 2012-3 GBP £3,525

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIFE EDUCATION CENTRES WEST MIDLANDS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyLIFE EDUCATION CENTRES WEST MIDLANDSEvent Date2017-10-03
Notice is given under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that I, Gerald Irwin, the Liquidator of the above-named Company, intend declaring a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 10 November 2017 the last date for proving, to submit a proof of debt to me at Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. No further public advertisement or invitation to prove debts will be given. Liquidator: Gerald Irwin (IP No. 8753) of Irwin Insolvency , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Date of appointment: 19 April 2017 For further details contact Gerald Irwin on telephone 0121 321 1700, or by email at mail@irwinuk.net
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLIFE EDUCATION CENTRES WEST MIDLANDSEvent Date2017-04-19
Registered Charity Number: 1022915 At a General Meeting of the above named company, duly convened and held at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 19 April 2017 , the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily 2. That Gerald Irwin of Irwin and Company , Station House, Midland Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 8753 Tel No: 0121 321 1700 David Sykes , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLIFE EDUCATION CENTRES WEST MIDLANDSEvent Date2017-04-19
Liquidator's name and address: Gerald Irwin , Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Tel No: 0121 321 1700 . Registered Charity Number: 1022915 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLIFE EDUCATION CENTRES WEST MIDLANDSEvent Date2017-04-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at the office of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 19 April 2017 at 10.30 am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gerald Irwin of Irwin & Company is a person qualified to act as Liquidator in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidators address, not later than 12 noon on the business day prior to the day of the meeting. Proposed Liquidators Name and Address: Gerald Irwin of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Office Holder Number: 8753 , Tel No: 0121 321 1700
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFE EDUCATION CENTRES WEST MIDLANDS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFE EDUCATION CENTRES WEST MIDLANDS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3