Activlives IPSWICH


Activlives started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07672809. The Activlives company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Ipswich at Brightspace. Postal code: IP2 0HH.

The company has 6 directors, namely Clare L., Kerry O. and Louise K. and others. Of them, Mark L. has been with the company the longest, being appointed on 1 April 2016 and Clare L. has been with the company for the least time - from 23 March 2023. As of 19 April 2024, there were 23 ex directors - Paul B., Glenn Y. and others listed below. There were no ex secretaries.

Activlives Address / Contact

Office Address Brightspace
Office Address2 160 Hadleigh Road
Town Ipswich
Post code IP2 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07672809
Date of Incorporation Thu, 16th Jun 2011
Industry Other human health activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Clare L.

Position: Director

Appointed: 23 March 2023

Kerry O.

Position: Director

Appointed: 16 February 2023

Louise K.

Position: Director

Appointed: 16 February 2023

Daniel B.

Position: Director

Appointed: 18 March 2021

Rachael S.

Position: Director

Appointed: 15 October 2020

Mark L.

Position: Director

Appointed: 01 April 2016

Paul B.

Position: Director

Appointed: 19 November 2020

Resigned: 16 June 2022

Glenn Y.

Position: Director

Appointed: 20 August 2020

Resigned: 31 August 2022

Michelle J.

Position: Director

Appointed: 19 April 2019

Resigned: 04 August 2022

Neville S.

Position: Director

Appointed: 20 September 2018

Resigned: 20 August 2020

Charlotte B.

Position: Director

Appointed: 22 March 2018

Resigned: 18 May 2023

Susan D.

Position: Director

Appointed: 22 February 2018

Resigned: 19 December 2019

Jamie M.

Position: Director

Appointed: 15 June 2017

Resigned: 01 February 2018

Rosalind C.

Position: Director

Appointed: 25 May 2017

Resigned: 04 October 2018

Brigit P.

Position: Director

Appointed: 17 November 2016

Resigned: 20 July 2017

Wilmoth G.

Position: Director

Appointed: 21 May 2015

Resigned: 31 December 2015

Patrice L.

Position: Director

Appointed: 21 May 2015

Resigned: 31 December 2015

Mark S.

Position: Director

Appointed: 19 February 2015

Resigned: 31 March 2016

Steve B.

Position: Director

Appointed: 17 February 2015

Resigned: 04 October 2018

Elizabeth G.

Position: Director

Appointed: 16 December 2013

Resigned: 17 October 2014

Keith R.

Position: Director

Appointed: 15 November 2012

Resigned: 18 March 2021

Carol F.

Position: Director

Appointed: 29 October 2011

Resigned: 12 November 2013

Ian C.

Position: Director

Appointed: 29 October 2011

Resigned: 17 October 2014

Peter S.

Position: Director

Appointed: 16 June 2011

Resigned: 12 December 2013

George I.

Position: Director

Appointed: 16 June 2011

Resigned: 17 May 2012

Jacqueline H.

Position: Director

Appointed: 16 June 2011

Resigned: 25 August 2016

Elaine A.

Position: Director

Appointed: 16 June 2011

Resigned: 16 March 2017

Richard C.

Position: Director

Appointed: 16 June 2011

Resigned: 18 November 2021

Bryony R.

Position: Director

Appointed: 16 June 2011

Resigned: 12 December 2013

People with significant control

The list of PSCs who own or control the company includes 18 names. As BizStats discovered, there is Clare L. This PSC has significiant influence or control over this company,. The second one in the PSC register is Kerry O. This PSC has significiant influence or control over the company,. Moving on, there is Louise K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Clare L.

Notified on 23 March 2023
Nature of control: significiant influence or control

Kerry O.

Notified on 16 February 2023
Nature of control: significiant influence or control

Louise K.

Notified on 16 February 2023
Nature of control: significiant influence or control

Rachael S.

Notified on 15 October 2020
Nature of control: significiant influence or control

Daniel B.

Notified on 18 March 2021
Nature of control: significiant influence or control

Julie S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charlotte B.

Notified on 22 March 2018
Ceased on 18 May 2023
Nature of control: significiant influence or control

Glenn Y.

Notified on 20 August 2020
Ceased on 31 August 2022
Nature of control: significiant influence or control

Michelle J.

Notified on 18 April 2019
Ceased on 4 August 2022
Nature of control: significiant influence or control

Paul B.

Notified on 19 November 2020
Ceased on 16 June 2022
Nature of control: significiant influence or control

Richard C.

Notified on 6 April 2016
Ceased on 18 November 2021
Nature of control: significiant influence or control

Keith R.

Notified on 6 April 2016
Ceased on 18 March 2021
Nature of control: significiant influence or control

Susan D.

Notified on 22 February 2018
Ceased on 19 December 2019
Nature of control: significiant influence or control

Stephen B.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: significiant influence or control

Rosalind C.

Notified on 6 April 2016
Ceased on 16 June 2018
Nature of control: significiant influence or control

Jamie M.

Notified on 15 June 2017
Ceased on 31 December 2017
Nature of control: significiant influence or control

Bridgit P.

Notified on 17 November 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth83 08584 608119 103130 388     
Balance Sheet
Current Assets77 715239 809106 780111 450122 41888 298183 480288 112326 315
Net Assets Liabilities   130 388137 69499 754192 072300 448335 566
Cash Bank In Hand74 235238 152       
Debtors3 4801 657       
Net Assets Liabilities Including Pension Asset Liability83 08584 608119 103130 388     
Tangible Fixed Assets5 89012 582       
Reserves/Capital
Shareholder Funds83 08584 608119 103130 388     
Other
Average Number Employees During Period     8777
Fixed Assets5 89012 58212 44318 93815 27611 4568 59212 3369 251
Net Current Assets Liabilities77 19572 026106 660111 450122 41888 298183 480288 112326 315
Total Assets Less Current Liabilities83 08584 608119 103130 388137 69499 754192 072300 448335 566
Creditors Due Within One Year520167 783120      
Other Aggregate Reserves83 08584 608       
Tangible Fixed Assets Additions 9 823       
Tangible Fixed Assets Cost Or Valuation11 78021 603       
Tangible Fixed Assets Depreciation5 8909 021       
Tangible Fixed Assets Depreciation Charged In Period 3 131       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (19 pages)

Company search

Advertisements