Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MY LIFE (MAIDSTONE) LIMITED
Company Information for

MY LIFE (MAIDSTONE) LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
04837371
Private Limited Company
Liquidation

Company Overview

About My Life (maidstone) Ltd
MY LIFE (MAIDSTONE) LIMITED was founded on 2003-07-18 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". My Life (maidstone) Limited is a Private Limited Company 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
MY LIFE (MAIDSTONE) LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in ME20
 
Previous Names
SHARON ROBSHAW LIMITED17/10/2017
Filing Information
Company Number 04837371
Company ID Number 04837371
Date formed 2003-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 20/06/2019
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-05 12:28:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MY LIFE (MAIDSTONE) 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.
Companies with same name MY LIFE (MAIDSTONE) LIMITED
The following companies were found which have the same name as MY LIFE (MAIDSTONE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MY LIFE (MAIDSTONE) LIMITED Unknown

Company Officers of MY LIFE (MAIDSTONE) LIMITED

Current Directors
Officer Role Date Appointed
SCOTT SOMERVAILLE CHRISTIE
Company Secretary 2017-09-29
SCOTT SOMERVAILLE CHRISTIE
Director 2017-09-29
CRAIG ARCHIBALD MACDONALD HENDRY
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ROBSHAW
Company Secretary 2003-07-18 2017-09-29
SHARON ANN ROBSHAW
Director 2003-07-18 2017-09-29
JOHN RAINER CHAMPION
Director 2003-07-18 2003-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT SOMERVAILLE CHRISTIE RENFREWSHIRE CARE SERVICES LIMITED Director 2017-09-29 CURRENT 1998-08-07 Liquidation
SCOTT SOMERVAILLE CHRISTIE CAREWATCH INTERMEDIATE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Liquidation
SCOTT SOMERVAILLE CHRISTIE ANNLEN LIMITED Director 2016-12-16 CURRENT 2003-04-09 Active - Proposal to Strike off
SCOTT SOMERVAILLE CHRISTIE EASYHOTEL LIMITED Director 2014-06-24 CURRENT 2014-05-12 Active
CRAIG ARCHIBALD MACDONALD HENDRY RENFREWSHIRE CARE SERVICES LIMITED Director 2017-09-29 CURRENT 1998-08-07 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH INTERMEDIATE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY ANNLEN LIMITED Director 2016-12-16 CURRENT 2003-04-09 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY DUMGOYNE LIMITED Director 2015-03-16 CURRENT 2003-02-11 Active - Proposal to Strike off

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
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
2021-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-22
2020-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-22
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England
2019-08-13LIQ02Voluntary liquidation Statement of affairs
2019-08-13600Appointment of a voluntary liquidator
2019-08-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-23
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON
2019-05-12AP01DIRECTOR APPOINTED MR PHILIP JACKSON
2019-03-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SOMERVAILLE CHRISTIE
2019-02-19TM02Termination of appointment of Scott Somervaille Christie on 2019-02-07
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ARCHIBALD MACDONALD HENDRY
2019-01-07AP01DIRECTOR APPOINTED MR MARK ROGERSON
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-17RES15CHANGE OF COMPANY NAME 17/10/17
2017-10-17CERTNMCOMPANY NAME CHANGED SHARON ROBSHAW LIMITED CERTIFICATE ISSUED ON 17/10/17
2017-10-16PSC02Notification of Carewatch Care Services Limited as a person with significant control on 2017-09-29
2017-10-16PSC07CESSATION OF SHARON ANN ROBSHAW AS A PSC
2017-10-16PSC07CESSATION OF BRIAN ROBSHAW AS A PSC
2017-10-16TM02Termination of appointment of Brian Robshaw on 2017-09-29
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ANN ROBSHAW
2017-10-16AP03Appointment of Mr Scott Somervaille Christie as company secretary on 2017-09-29
2017-10-16AP01DIRECTOR APPOINTED MR SCOTT SOMERVAILLE CHRISTIE
2017-10-16AP01DIRECTOR APPOINTED MR CRAIG ARCHIBALD MACDONALD HENDRY
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM 1 Forstal Road Aylesford Kent ME20 7AU
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-05-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0106/07/13 ANNUAL RETURN FULL LIST
2012-07-06AR0106/07/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/03/12 TOTAL EXEMPTION SMALL
2011-07-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-06AR0106/07/11 FULL LIST
2010-08-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AR0106/07/10 FULL LIST
2009-10-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-17363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-11363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-0888(2)RAD 23/02/06--------- £ SI 98@1=98 £ IC 2/100
2005-07-06363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-07-21225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-07-30288bDIRECTOR RESIGNED
2003-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MY LIFE (MAIDSTONE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-08-13
Resolutions for Winding-up2019-08-13
Fines / Sanctions
No fines or sanctions have been issued against MY LIFE (MAIDSTONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 66,828
Creditors Due Within One Year 2012-03-31 £ 51,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
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 MY LIFE (MAIDSTONE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 64,993
Current Assets 2013-03-31 £ 67,386
Current Assets 2012-03-31 £ 116,400
Debtors 2013-03-31 £ 66,616
Debtors 2012-03-31 £ 51,407
Fixed Assets 2013-03-31 £ 11,472
Fixed Assets 2012-03-31 £ 14,078
Shareholder Funds 2013-03-31 £ 12,030
Shareholder Funds 2012-03-31 £ 79,458
Tangible Fixed Assets 2013-03-31 £ 3,965
Tangible Fixed Assets 2012-03-31 £ 5,904

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MY LIFE (MAIDSTONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MY LIFE (MAIDSTONE) LIMITED
Trademarks
We have not found any records of MY LIFE (MAIDSTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MY LIFE (MAIDSTONE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MY LIFE (MAIDSTONE) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MY LIFE (MAIDSTONE) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMY LIFE (MAIDSTONE) LIMITEDEvent Date2019-07-23
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMY LIFE (MAIDSTONE) LIMITEDEvent Date2019-07-23
Place of meeting: 30 Finsbury Square, London, EC2P 2YU. Date of meeting: 23 July 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Oliver Haunch (IP No. 20950) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MY LIFE (MAIDSTONE) 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 MY LIFE (MAIDSTONE) 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.