Give As You Live Limited STRATFORD UPON AVON


Founded in 2004, Give As You Live, classified under reg no. 05181419 is an active company. Currently registered at 13 The Courtyard CV37 9NP, Stratford Upon Avon the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2018-09-04 Give As You Live Limited is no longer carrying the name Everyclick.

The company has 6 directors, namely Laura G., Annabelle R. and Mark M. and others. Of them, Julia F. has been with the company the longest, being appointed on 21 September 2004 and Laura G. has been with the company for the least time - from 12 February 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Give As You Live Limited Address / Contact

Office Address 13 The Courtyard
Office Address2 Timothys Bridge Road
Town Stratford Upon Avon
Post code CV37 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05181419
Date of Incorporation Fri, 16th Jul 2004
Industry Other information technology service activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Laura G.

Position: Director

Appointed: 12 February 2020

Annabelle R.

Position: Director

Appointed: 21 November 2017

Mark M.

Position: Director

Appointed: 15 May 2012

Geoffrey S.

Position: Director

Appointed: 12 November 2010

William B.

Position: Director

Appointed: 16 July 2009

Julia F.

Position: Director

Appointed: 21 September 2004

David Y.

Position: Secretary

Appointed: 03 April 2020

Resigned: 24 February 2021

David Y.

Position: Director

Appointed: 03 April 2020

Resigned: 24 February 2021

Gareth E.

Position: Director

Appointed: 09 November 2016

Resigned: 11 May 2021

Stephen G.

Position: Director

Appointed: 11 October 2011

Resigned: 08 May 2015

Robert B.

Position: Director

Appointed: 01 June 2010

Resigned: 24 June 2018

Gregory H.

Position: Secretary

Appointed: 01 June 2010

Resigned: 02 April 2020

Gregory H.

Position: Director

Appointed: 01 June 2010

Resigned: 02 April 2020

Neil B.

Position: Director

Appointed: 01 November 2007

Resigned: 10 March 2008

Mark N.

Position: Director

Appointed: 01 November 2007

Resigned: 17 September 2009

Alexander L.

Position: Director

Appointed: 02 May 2007

Resigned: 31 May 2010

James B.

Position: Director

Appointed: 30 January 2007

Resigned: 18 October 2007

Paul H.

Position: Director

Appointed: 01 September 2006

Resigned: 02 April 2008

Aegf Services Ltd

Position: Corporate Director

Appointed: 05 April 2005

Resigned: 31 December 2015

Julia F.

Position: Secretary

Appointed: 28 February 2005

Resigned: 31 May 2010

Ncts Limited

Position: Corporate Secretary

Appointed: 30 November 2004

Resigned: 28 February 2005

Michael H.

Position: Director

Appointed: 06 October 2004

Resigned: 31 October 2007

Polly G.

Position: Director

Appointed: 21 September 2004

Resigned: 13 May 2014

Charles L.

Position: Director

Appointed: 21 September 2004

Resigned: 14 March 2005

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 July 2004

Resigned: 30 November 2004

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 16 July 2004

Resigned: 21 September 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Geoffrey S. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Geoffrey S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Everyclick September 4, 2018
Every Click February 23, 2005
Velocity 294 September 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand50 65241 4147 62611 93619 627
Current Assets415 421384 300346 365459 250581 326
Debtors364 769342 886338 739447 314561 699
Net Assets Liabilities-3 292 744-3 909 186-4 444 368-4 760 285-5 009 963
Other Debtors296 946294 300285 593441 557547 105
Property Plant Equipment16 78236 70429 53921 88713 440
Other
Accumulated Amortisation Impairment Intangible Assets1 371 7831 444 9161 471 9931 486 639 
Accumulated Depreciation Impairment Property Plant Equipment182 518188 734199 035209 487218 523
Average Number Employees During Period1520161313
Bank Borrowings Overdrafts  50 00037 27127 442
Creditors2 941 6673 441 6674 500 0004 937 2715 227 442
Fixed Assets125 63878 42744 18521 88713 440
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 03048 9009 118  
Increase From Amortisation Charge For Year Intangible Assets 73 13327 07714 646 
Increase From Depreciation Charge For Year Property Plant Equipment 6 21610 30110 4529 036
Intangible Assets108 85641 72314 646  
Intangible Assets Gross Cost1 480 6391 486 6391 486 6391 486 639 
Net Current Assets Liabilities-476 715-545 94611 447155 099204 039
Other Creditors2 941 6673 441 6674 500 0004 900 0005 200 000
Other Remaining Borrowings608 333608 333   
Other Taxation Social Security Payable34 80853 28651 59616 25523 213
Property Plant Equipment Gross Cost199 300225 438228 574231 374231 963
Total Additions Including From Business Combinations Intangible Assets 6 000   
Total Additions Including From Business Combinations Property Plant Equipment 26 1383 1362 800589
Total Assets Less Current Liabilities-351 077-467 51955 632176 986217 479
Trade Creditors Trade Payables37 75688 75525 62219 03614 618
Trade Debtors Trade Receivables67 82348 58653 1465 75714 594

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, August 2023
Free Download (9 pages)

Company search