Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROMILEY LIFECENTRE LIMITED
Company Information for

ROMILEY LIFECENTRE LIMITED

3 STOCKPORT ROAD, ROMILEY, STOCKPORT, CHESHIRE, SK6 4BN,
Company Registration Number
04158959
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Romiley Lifecentre Ltd
ROMILEY LIFECENTRE LIMITED was founded on 2001-02-13 and has its registered office in Stockport. The organisation's status is listed as "Active". Romiley Lifecentre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROMILEY LIFECENTRE LIMITED
 
Legal Registered Office
3 STOCKPORT ROAD
ROMILEY
STOCKPORT
CHESHIRE
SK6 4BN
Other companies in SK6
 
Charity Registration
Charity Number 1087038
Charity Address ST. CHADS, 1-5 STOCKPORT ROAD, ROMILEY, STOCKPORT, SK6 4BN
Charter PROVIDE A RANGE OF SERVICES FROM AN ATTRACTIVE AND ACCESSIBLE MEETING PLACE FOR ALL SECTORS OF THE COMMUNITY. SUPPORT FOR THE DEPRESSED OR BEREAVED, COUNSELLING & LISTENING, COURSES TO DEVELOP RELATIONSHIP AND PARENTING SKILLS, IT TRAINING. SUPPORT & TRAINING FOR 50 VOLUNTEERS WHO SERVICE CONFERENCE FACILITIES, CAFE, CRECHE & CHRISTIAN BOOKSHOP. SUPPORT PROGRAMMES OF YOUNG PEOPLES WORK OFF SITE.
Filing Information
Company Number 04158959
Company ID Number 04158959
Date formed 2001-02-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834938493  
Last Datalog update: 2024-03-06 18:07:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMILEY LIFECENTRE 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 ROMILEY LIFECENTRE LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN LOUISE WADE
Company Secretary 2016-09-01
JANET FORD
Director 2011-05-12
KIRSTIE GODDARD
Director 2014-11-06
JAMES HENRY GORDON JEFFERY
Director 2011-05-12
IAN SCOON OTTO
Director 2001-02-13
RICHARD LUKE PENNYSTAN
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN BRAY
Company Secretary 2011-05-12 2016-08-31
PHILIP HAROLD BRAY
Director 2001-02-13 2016-08-30
KATHRYN LOUISE WADE
Director 2016-08-15 2016-08-15
JANE WAIN
Director 2009-01-15 2015-07-20
JOHN GRAHAM KING
Director 2001-02-13 2014-12-31
ANNE SMITH
Director 2008-11-20 2014-10-05
ELEANORE MARGARET BARLOW
Director 2001-02-13 2011-08-31
TIMOTHY DAVID BARLOW
Director 2001-02-13 2011-08-31
HELEN BRAY
Company Secretary 2006-09-15 2009-12-05
HELEN BRAY
Director 2001-02-13 2009-12-05
CHRISTOPHER JOHN BLACKWELL
Director 2008-11-20 2009-11-19
IAN MICHAEL BEAUMONT
Director 2006-07-01 2008-07-17
JUDITH ROSEMARY PARKER
Director 2001-02-13 2007-12-11
ALAN BANCROFT
Company Secretary 2001-02-13 2006-07-01
ALAN BANCROFT
Director 2001-02-13 2006-07-01
DAVID FORBES JONES
Director 2001-02-13 2005-10-31

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
2024-02-14Director's details changed for Mr Philip Harold Bray on 2024-02-01
2024-02-14Director's details changed for Ian Scoon Otto on 2024-02-01
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-11-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE HIGGINBOTTOM
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26AP01DIRECTOR APPOINTED MR PHILIP HAROLD BRAY
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY GORDON JEFFERY
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY GORDON JEFFERY
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02AP01DIRECTOR APPOINTED MRS PENELOPE JANE HIGGINBOTTOM
2021-05-14TM02Termination of appointment of Kathryn Louise Wade on 2021-04-30
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-07-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-06-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-12CH01Director's details changed for Mr Jim Jeffery on 2017-05-12
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE WADE
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-01TM02Termination of appointment of Helen Bray on 2016-08-31
2016-09-01AP03Appointment of Mrs Kathryn Louise Wade as company secretary on 2016-09-01
2016-08-31AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE WADE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HAROLD BRAY
2016-02-16AR0113/02/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE WAIN
2016-01-08MR05
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-13AR0113/02/15 ANNUAL RETURN FULL LIST
2015-02-13CH01Director's details changed for Mrs Jane Wain on 2014-11-30
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH
2015-02-13AP01DIRECTOR APPOINTED MRS KIRSTIE GODDARD
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-14AR0113/02/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-13AR0113/02/13 NO MEMBER LIST
2012-11-26AA31/03/12 TOTAL EXEMPTION FULL
2012-02-17AR0113/02/12 NO MEMBER LIST
2012-02-17AP01DIRECTOR APPOINTED REVEREND RICHARD LUKE PENNYSTAN
2011-12-09AA31/03/11 TOTAL EXEMPTION FULL
2011-09-21AP03SECRETARY APPOINTED MRS HELEN BRAY
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARLOW
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ELEANORE BARLOW
2011-09-21AP01DIRECTOR APPOINTED MR JIM JEFFERY
2011-09-21AP01DIRECTOR APPOINTED MRS JANET FORD
2011-02-15AR0113/02/11 NO MEMBER LIST
2010-08-04AA31/03/10 TOTAL EXEMPTION FULL
2010-02-26AR0113/02/10 NO MEMBER LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WAIN / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE SMITH / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOON OTTO / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM KING / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAROLD BRAY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND TIMOTHY DAVID BARLOW / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANORE MARGARET BARLOW / 26/02/2010
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BRAY
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY HELEN BRAY
2009-12-02AA31/03/09 TOTAL EXEMPTION FULL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKWELL
2009-02-25363aANNUAL RETURN MADE UP TO 13/02/09
2009-01-30288aDIRECTOR APPOINTED MRS JANE WAIN
2008-12-16288aDIRECTOR APPOINTED MRS ANNE SMITH
2008-12-11288aDIRECTOR APPOINTED MR CHRISTOPHER JOHN BLACKWELL
2008-10-16AA31/03/08 TOTAL EXEMPTION FULL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR IAN BEAUMONT
2008-02-27363aANNUAL RETURN MADE UP TO 13/02/08
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JUDITH PARKER
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363aANNUAL RETURN MADE UP TO 13/02/07
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bSECRETARY RESIGNED
2006-03-07363aANNUAL RETURN MADE UP TO 13/02/06
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-22288bDIRECTOR RESIGNED
2005-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2005-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-15363sANNUAL RETURN MADE UP TO 13/02/05
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sANNUAL RETURN MADE UP TO 13/02/04
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-10288cDIRECTOR'S PARTICULARS CHANGED
2003-12-10288cDIRECTOR'S PARTICULARS CHANGED
2003-03-04363sANNUAL RETURN MADE UP TO 13/02/03
2002-12-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 18 CHADKIRK ROAD ROMILEY STOCKPORT CHESHIRE SK6 3JY
2002-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sANNUAL RETURN MADE UP TO 13/02/02
2001-12-31225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-11-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ROMILEY LIFECENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROMILEY LIFECENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-29 Outstanding THE CHARITY BANK LIMITED
LEGAL CHARGE 2005-04-29 Outstanding THE CHARITY BANK LIMITED
LEGAL CHARGE 2001-10-31 Satisfied INVESTORS IN SOCIETY
Filed Financial Reports
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROMILEY LIFECENTRE LIMITED

Intangible Assets
Patents
We have not found any records of ROMILEY LIFECENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMILEY LIFECENTRE LIMITED
Trademarks
We have not found any records of ROMILEY LIFECENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROMILEY LIFECENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Council 2014-04-01 GBP £550

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 ROMILEY LIFECENTRE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMILEY LIFECENTRE LIMITED 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 ROMILEY LIFECENTRE LIMITED 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