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

LIVEWELL SOUTHWEST CIC

LOCAL CARE CENTRE, 200 MOUNT GOULD ROAD, PLYMOUTH, DEVON, PL4 7PY,
Company Registration Number
07584107
Community Interest Company
Active

Company Overview

About Livewell Southwest Cic
LIVEWELL SOUTHWEST CIC was founded on 2011-03-30 and has its registered office in Plymouth. The organisation's status is listed as "Active". Livewell Southwest Cic is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LIVEWELL SOUTHWEST CIC
 
Legal Registered Office
LOCAL CARE CENTRE
200 MOUNT GOULD ROAD
PLYMOUTH
DEVON
PL4 7PY
Other companies in PL4
 
Previous Names
PLYMOUTH COMMUNITY HEALTHCARE CIC04/08/2016
Filing Information
Company Number 07584107
Company ID Number 07584107
Date formed 2011-03-30
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB440808113  
Last Datalog update: 2024-03-06 23:21:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVEWELL SOUTHWEST CIC
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 LIVEWELL SOUTHWEST CIC
The following companies were found which have the same name as LIVEWELL SOUTHWEST CIC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVEWELL SOUTHWEST GROUP LIMITED 200 MOUNT GOULD ROAD PLYMOUTH DEVON PL4 7PY Active Company formed on the 2017-06-20
LIVEWELL SOUTHWEST ACADEMY LTD 200 MOUNT GOULD ROAD PLYMOUTH DEVON PL4 7PY Active - Proposal to Strike off Company formed on the 2017-12-15

Company Officers of LIVEWELL SOUTHWEST CIC

Current Directors
Officer Role Date Appointed
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2012-09-12
GEOFFREY BAINES
Director 2013-09-23
MICHAEL THOMAS COOPER
Director 2018-03-22
DUNCAN JAMES STEEL CURRALL
Director 2011-04-01
ADAM MORRIS
Director 2018-02-16
DANIEL O'TOOLE
Director 2011-03-30
DAVID MICHAEL RATCLIFFE
Director 2013-09-09
DAWN ELIZABETH SLATER
Director 2017-12-22
CLARE LOUISE TANNER
Director 2013-09-09
MICHELLE THOMAS
Director 2011-10-01
MORRIS VICTOR WATTS
Director 2011-09-05
ALISON MARGARET WILLIAMS
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WAITE
Director 2011-03-30 2018-02-16
ANDREW MARK SANT
Director 2013-07-01 2015-10-13
JAMES GORDON WEBSTER
Director 2011-09-05 2014-03-17
MARIE CHRISTINE KERR
Director 2011-09-05 2013-09-29
ELIZABETH COONEY
Director 2011-10-01 2013-02-28
SIMON DAVID PAYNE
Director 2011-10-01 2012-12-06
HELEN ELIZABETH ALLEN
Director 2011-10-01 2012-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOOT ANSTEY SECRETARIAL LIMITED TRIUMPH ENGINEERING (UK) CO. LTD Company Secretary 2017-09-08 CURRENT 2016-06-10 Active
FOOT ANSTEY SECRETARIAL LIMITED SOMAX LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-21 Active
FOOT ANSTEY SECRETARIAL LIMITED THE END POINT ASSESSMENT COMPANY (SW) LTD Company Secretary 2017-08-31 CURRENT 2016-07-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING SERVICES LIMITED Company Secretary 2017-06-22 CURRENT 2016-08-24 Active
FOOT ANSTEY SECRETARIAL LIMITED ARGAND SOLUTIONS LIMITED Company Secretary 2017-06-21 CURRENT 2012-09-07 Active
FOOT ANSTEY SECRETARIAL LIMITED TED WRAGG TRUST Company Secretary 2017-03-30 CURRENT 2010-04-20 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (MATFORD) LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
FOOT ANSTEY SECRETARIAL LIMITED PLATYPUS PARTNERS LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
FOOT ANSTEY SECRETARIAL LIMITED APSU USA LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED Company Secretary 2016-09-01 CURRENT 1951-07-12 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED CHELSEA INDEPENDENT COLLEGE LIMITED Company Secretary 2016-09-01 CURRENT 2006-10-17 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION GROUP LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED KENSINGTON PARK SCHOOL LIMITED Company Secretary 2016-09-01 CURRENT 1979-09-17 Active
FOOT ANSTEY SECRETARIAL LIMITED STAR EDUCATION INVESTMENT LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
FOOT ANSTEY SECRETARIAL LIMITED CONNECTERRA HOLDINGS LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (ROCHE) LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
FOOT ANSTEY SECRETARIAL LIMITED FARIQ DYNAMIC MUKMIN (UK) PTE LTD. Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-02-28
FOOT ANSTEY SECRETARIAL LIMITED LOYALTYLION LTD Company Secretary 2015-07-23 CURRENT 2012-10-23 Active
FOOT ANSTEY SECRETARIAL LIMITED TLI EDUCATION TRUST Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-09
FOOT ANSTEY SECRETARIAL LIMITED HIGNELL GALLERY LIMITED Company Secretary 2015-05-01 CURRENT 2015-03-06 Active
FOOT ANSTEY SECRETARIAL LIMITED FRAMPTONS TRANSPORT SERVICES LIMITED Company Secretary 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED P F HOLDINGS LIMITED Company Secretary 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED 30 MARYLANDS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
FOOT ANSTEY SECRETARIAL LIMITED UNIVERSAL BUSINESS FINANCE LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
FOOT ANSTEY SECRETARIAL LIMITED HELIOS MARITIME AVIATION LIMITED Company Secretary 2014-04-25 CURRENT 2008-08-12 Active
FOOT ANSTEY SECRETARIAL LIMITED AERTEC SOLUTIONS LIMITED Company Secretary 2013-12-13 CURRENT 2012-10-31 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET MEDIA SERVICES LIMITED Company Secretary 2013-12-10 CURRENT 2007-04-18 Active
FOOT ANSTEY SECRETARIAL LIMITED IOTEC NATIVE LIMITED Company Secretary 2013-12-10 CURRENT 2012-11-08 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET DATA SERVICES GROUP PLC Company Secretary 2013-12-10 CURRENT 2013-05-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING LENDING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING OPERATING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED EXETER STUDENTS' GUILD TRADING LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. Company Secretary 2013-06-03 CURRENT 1996-08-27 Active
FOOT ANSTEY SECRETARIAL LIMITED HC FINANCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2005-09-09 Dissolved 2017-05-30
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY INCORPORATIONS LIMITED Company Secretary 2013-04-30 CURRENT 1998-01-06 Active
FOOT ANSTEY SECRETARIAL LIMITED ENABLE LAW LIMITED Company Secretary 2013-04-30 CURRENT 1997-12-17 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY COMMERCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2010-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (HOLDINGS) LIMITED Company Secretary 2013-02-18 CURRENT 1977-04-27 Active
FOOT ANSTEY SECRETARIAL LIMITED BAKER INVESTMENTS (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 2011-01-25 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (FALMOUTH) LIMITED Company Secretary 2013-02-18 CURRENT 2012-03-06 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 1988-01-29 Active
FOOT ANSTEY SECRETARIAL LIMITED TARKER LIMITED Company Secretary 2013-02-18 CURRENT 1988-06-02 Active
FOOT ANSTEY SECRETARIAL LIMITED WESTGROVE PROJECTS LIMITED Company Secretary 2013-02-18 CURRENT 1986-03-11 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M. BAKER (PROPERTY SERVICES) LIMITED Company Secretary 2013-02-18 CURRENT 1983-02-22 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (NEWQUAY) LIMITED Company Secretary 2013-02-18 CURRENT 2010-07-07 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL FUTURES TRUST Company Secretary 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED DESTINATION PLYMOUTH LIMITED Company Secretary 2012-11-20 CURRENT 2010-06-08 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH WATERFRONT PARTNERSHIP LIMITED Company Secretary 2012-11-20 CURRENT 2010-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH CITY CENTRE COMPANY LIMITED Company Secretary 2012-11-20 CURRENT 2004-05-11 Active
FOOT ANSTEY SECRETARIAL LIMITED BM CREATIVE MANAGEMENT LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVERGATE INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2006-10-31 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED OLGA TV LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (RETAIL) LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active
FOOT ANSTEY SECRETARIAL LIMITED CAREER ACTION LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED INVESCO LIMITED Company Secretary 2012-04-02 CURRENT 2012-03-09 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED DEVELOPMENTS LIMITED Company Secretary 2012-04-02 CURRENT 1965-02-19 Active
FOOT ANSTEY SECRETARIAL LIMITED BEN RUSSELL CARERS LIMITED Company Secretary 2012-02-23 CURRENT 2006-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED NORTH SOMERSET UTC Company Secretary 2012-01-05 CURRENT 2012-01-05 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (TRANSPORT) LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT HOLDINGS LIMITED Company Secretary 2010-06-14 CURRENT 2009-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (HOLDINGS) LIMITED Company Secretary 2010-06-14 CURRENT 2009-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION LIMITED Company Secretary 2010-06-14 CURRENT 1977-09-08 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1991-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED HAYTON COULTHARD TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1996-04-16 Active
FOOT ANSTEY SECRETARIAL LIMITED D&C GROUP LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-24 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED DEBT RECOVERY CONTROL LIMITED Company Secretary 2008-12-19 CURRENT 1994-04-28 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1965-03-12 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED READERS UNION LIMITED Company Secretary 2008-12-19 CURRENT 1965-04-01 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W MEDIA INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 2000-05-22 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ZENEX TECHNOLOGIES LIMITED Company Secretary 2007-08-20 CURRENT 1997-11-17 Active
FOOT ANSTEY SECRETARIAL LIMITED RANGEMOORS LIMITED Company Secretary 2007-08-20 CURRENT 1978-01-11 Active
FOOT ANSTEY SECRETARIAL LIMITED CHIMNEY HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
FOOT ANSTEY SECRETARIAL LIMITED ST LOYE'S ENTERPRISES LIMITED Company Secretary 2007-01-05 CURRENT 1991-07-18 Dissolved 2015-08-04
FOOT ANSTEY SECRETARIAL LIMITED ALASUND SHIPBROKERS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY GROUP LIMITED Company Secretary 2003-01-08 CURRENT 1991-09-03 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (CONTRACTS) LIMITED Company Secretary 2001-06-14 CURRENT 1995-06-21 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMARE LIMITED Company Secretary 2001-05-06 CURRENT 1996-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED CLINICAL NEGLIGENCE SERVICES LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMORIC FREIGHT INTERNATIONAL LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
FOOT ANSTEY SECRETARIAL LIMITED PRAESIDIUM NETWORKS LIMITED Company Secretary 1999-11-12 CURRENT 1999-11-12 Dissolved 2016-01-12
GEOFFREY BAINES PLYMOUTH SOCIAL ENTERPRISE NETWORK C.I.C. Director 2017-12-01 CURRENT 2014-07-14 Active
DUNCAN JAMES STEEL CURRALL DESTINATION DEVON LIMITED Director 2009-03-05 CURRENT 2007-10-16 Dissolved 2013-08-20
CLARE LOUISE TANNER COACH@BILITY LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
CLARE LOUISE TANNER CLARE TANNER LTD Director 2012-06-14 CURRENT 2012-06-14 Active
MICHELLE THOMAS LIVEWELL HEALTH PRACTICE LIMITED Director 2015-09-16 CURRENT 2015-07-02 Active
MICHELLE THOMAS PLYMOUTH COMMUNITY DENTAL SERVICES LIMITED Director 2015-03-26 CURRENT 2013-03-07 Active
MORRIS VICTOR WATTS THE LIVEWELL FOUNDATION Director 2016-12-14 CURRENT 2016-12-14 Active
MORRIS VICTOR WATTS THE HARBOUR CENTRE (PLYMOUTH) Director 2008-09-24 CURRENT 1986-01-31 Active
ALISON MARGARET WILLIAMS LIVEWELL SOUTHWEST ACADEMY LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ALISON MARGARET WILLIAMS LIVEWELL SOUTHWEST GROUP LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active

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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LINCOLN
2024-04-02DIRECTOR APPOINTED MR MICHAEL JOHN LINCOLN
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-14DIRECTOR APPOINTED IAN DAVID LIGHTLEY
2023-10-04DIRECTOR APPOINTED DR. SEBASTIAN ANDREW GEORGE STEVENS
2023-09-12APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE TANNER
2023-09-05APPOINTMENT TERMINATED, DIRECTOR TIRUPATTUR KUPPUSWAMY
2023-07-03DIRECTOR APPOINTED MRS KATHERINE LOUISE CHILCOTT
2023-04-05CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR DAVID KILLORAN
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KILLORAN
2022-12-20Director's details changed for Ms Michelle Thomas on 2022-12-09
2022-12-20CH01Director's details changed for Ms Michelle Thomas on 2022-12-09
2022-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-25Memorandum articles filed
2022-07-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-25RES01ADOPT ARTICLES 25/07/22
2022-07-25MEM/ARTSARTICLES OF ASSOCIATION
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES STEEL CURRALL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED JULIET KAMLESH SIMMONS
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MORRIS VICTOR WATTS
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS VICTOR WATTS
2022-01-05AP01DIRECTOR APPOINTED JULIET KAMLESH SIMMONS
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MORRIS
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-04-06CH01Director's details changed for Dr. Karen Mary Cook on 2019-06-14
2021-04-01CH01Director's details changed for Mr Duncan James Steel Currall on 2020-04-04
2021-02-27RP04AP01Second filing of director appointment of Tirupattur Kuppuswamy
2021-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-12AP01DIRECTOR APPOINTED TIRUPATTUR KUPPUSWAMY
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MAUNG OAKARR
2020-12-07AP01DIRECTOR APPOINTED DR. MAUNG OAKARR
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LOUISE CHILCOTT
2020-10-27AP01DIRECTOR APPOINTED MR DAVID KILLORAN
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS COOPER
2020-03-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN LINCOLN
2020-01-07PSC08Notification of a person with significant control statement
2020-01-07PSC07CESSATION OF ADAM MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET WILLIAMS
2018-09-21AP01DIRECTOR APPOINTED MRS ANNETTE TRACEY BENNY
2018-04-24AP01DIRECTOR APPOINTED MS ALISON MARGARET WILLIAMS
2018-04-24AP01DIRECTOR APPOINTED DR. MICHAEL THOMAS COOPER
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MORRIS
2018-04-09PSC07CESSATION OF STEPHEN WAITE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23CH01Director's details changed for Ms Clare Louise Tanner on 2018-03-22
2018-03-19CH01Director's details changed for Dr. Adam Morris on 2018-02-16
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2018-03-14AP01DIRECTOR APPOINTED DR. ADAM MORRIS
2018-03-14AP01DIRECTOR APPOINTED MRS DAWN ELIZABETH SLATER
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-04RES15CHANGE OF NAME 22/04/2016
2016-08-04CERTNMCompany name changed plymouth community healthcare CIC\certificate issued on 04/08/16
2016-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-01AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SANT
2015-04-14MEM/ARTSARTICLES OF ASSOCIATION
2015-04-14CC04Statement of company's objects
2015-04-14RES01ADOPT ARTICLES 14/04/15
2015-04-01AR0130/03/15 ANNUAL RETURN FULL LIST
2015-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-04AR0130/03/14 NO MEMBER LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER
2014-03-03MISCSECTION 519 CA 2006
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIE KERR
2013-10-29AP01DIRECTOR APPOINTED GEOFFREY BAINES
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-03AP01DIRECTOR APPOINTED MISS CLARE LOUISE TANNER
2013-10-03AP01DIRECTOR APPOINTED MR DAVID MICHAEL RATCLIFFE
2013-10-03AP01DIRECTOR APPOINTED DOCTOR ANDREW MARK SANT
2013-04-26AR0130/03/13 NO MEMBER LIST
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAYNE
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COONEY
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALLEN
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17RES01ALTER ARTICLES 03/10/2012
2012-10-17MEM/ARTSARTICLES OF ASSOCIATION
2012-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2012-10-09AD02SAIL ADDRESS CREATED
2012-10-08AP04CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED
2012-04-27AR0130/03/12 NO MEMBER LIST
2012-04-27AP01DIRECTOR APPOINTED MR JAMES GORDON WEBSTER
2012-04-27AP01DIRECTOR APPOINTED MRS MICHELLE THOMAS
2012-04-27AP01DIRECTOR APPOINTED MRS MARIE CHRISTINE KERR
2012-04-27AP01DIRECTOR APPOINTED MR DUNCAN CURRALL
2012-04-27AP01DIRECTOR APPOINTED MR MORRIS VICTOR WATTS
2012-04-27AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH ALLEN
2012-04-27AP01DIRECTOR APPOINTED DR SIMON DAVID PAYNE
2012-04-27AP01DIRECTOR APPOINTED MISS ELIZABETH COONEY
2011-03-30CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to LIVEWELL SOUTHWEST CIC 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 LIVEWELL SOUTHWEST CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVEWELL SOUTHWEST CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

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

Government spend with LIVEWELL SOUTHWEST CIC

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-3 GBP £230,536 Other Agency & Contracted Services
Plymouth City Council 2015-2 GBP £349,735 Training
Torbay Council 2015-1 GBP £3,093 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2015-1 GBP £466,345 Other Agency & Contracted Services
Plymouth City Council 2014-12 GBP £226,473 Other Agency & Contracted Services
Plymouth City Council 2014-11 GBP £658,575 Other Agency & Contracted Services
Torbay Council 2014-11 GBP £3,290 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2014-10 GBP £281,747 Other Agency & Contracted Services
Plymouth City Council 2014-9 GBP £304,704 Other Agency & Contracted Services
Torbay Council 2014-8 GBP £2,413 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2014-8 GBP £597,249
Torbay Council 2014-7 GBP £680 PAYMENTS- HEALTH AUTHORITIES
Plymouth City Council 2014-7 GBP £579,357
Torbay Council 2014-6 GBP £3,433 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2014-6 GBP £607,676
Plymouth City Council 2014-5 GBP £710,610
Plymouth City Council 2014-4 GBP £954,229
Torbay Council 2014-4 GBP £2,413 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2014-3 GBP £1,144,052
Plymouth City Council 2014-2 GBP £770,908
Torbay Council 2014-1 GBP £2,413 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2014-1 GBP £705,236
Plymouth City Council 2013-12 GBP £669,119
Ministry of Defence 2013-11 GBP £62,127
Plymouth City Council 2013-11 GBP £699,993
Torbay Council 2013-11 GBP £2,413 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2013-10 GBP £775,080
Plymouth City Council 2013-9 GBP £671,463
Torbay Council 2013-9 GBP £0 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2013-8 GBP £335,169 Other Agency & Contracted Services
Torbay Council 2013-7 GBP £2,413 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2013-7 GBP £690,889
Plymouth City Council 2013-6 GBP £670,338
Plymouth City Council 2013-5 GBP £670,338
Plymouth City Council 2013-4 GBP £359,202 Other Agency & Contracted Services
Plymouth City Council 2013-3 GBP £14,820
Plymouth City Council 2013-2 GBP £3,000
Plymouth City Council 2013-1 GBP £21,754
Plymouth City Council 2012-12 GBP £465,912
Torbay Council 2012-11 GBP £650 TRAINING GENERAL
Plymouth City Council 2012-11 GBP £52,458
Plymouth City Council 2012-10 GBP £9,827
Plymouth City Council 2012-9 GBP £11,340
Plymouth City Council 2012-8 GBP £42,969
Torbay Council 2012-8 GBP £9,651 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2012-7 GBP £35,500
Plymouth City Council 2012-5 GBP £6,834
Plymouth City Council 2012-4 GBP £75,582
Plymouth City Council 2012-3 GBP £93,948
Plymouth City Council 2012-2 GBP £54,171

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cornwall Council Health and social work services 2012/11/20 GBP 332,805

The Council set up the Cornwall and Isles of Scilly Local Safeguarding Children Board (the LSCB) in order to comply with its duties under the Children Act 2004. The role of the LSCB is to safeguard and promote the welfare of children within Cornwall and the Isles of Scilly. The LSCB comprises of representatives from the Council, the Police, Local Probation Board, the Youth Offending Team, Strategic Health Authorities, Primary Care Trusts and Family Courts Advisory and Support Service. Cornwall Council is the accountable body for the LSCB.

Outgoings
Business Rates/Property Tax
No properties were found where LIVEWELL SOUTHWEST CIC 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 LIVEWELL SOUTHWEST CIC 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 LIVEWELL SOUTHWEST CIC 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.