Foundation For Life Limited PRESTON


Founded in 2003, Foundation For Life, classified under reg no. 04934382 is an active company. Currently registered at Sceptre House PR5 6AW, Preston the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-11-13 Foundation For Life Limited is no longer carrying the name Inhoco 2982.

The company has 5 directors, namely Rebecca M., Jonathan K. and Andy M. and others. Of them, Jeremy H. has been with the company the longest, being appointed on 5 November 2003 and Rebecca M. has been with the company for the least time - from 1 May 2023. 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.

Foundation For Life Limited Address / Contact

Office Address Sceptre House
Office Address2 Sceptre Way Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04934382
Date of Incorporation Thu, 16th Oct 2003
Industry Development of building projects
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Rebecca M.

Position: Director

Appointed: 01 May 2023

Jonathan K.

Position: Director

Appointed: 04 April 2023

Andy M.

Position: Director

Appointed: 28 October 2021

Lesley M.

Position: Director

Appointed: 14 October 2021

Jeremy H.

Position: Director

Appointed: 05 November 2003

Emma I.

Position: Director

Appointed: 31 March 2021

Resigned: 07 September 2021

Mark G.

Position: Director

Appointed: 07 December 2020

Resigned: 28 October 2021

Wayne A.

Position: Director

Appointed: 18 March 2019

Resigned: 01 May 2023

Deborah R.

Position: Secretary

Appointed: 22 June 2016

Resigned: 14 November 2018

Neil W.

Position: Director

Appointed: 01 April 2016

Resigned: 07 December 2020

Graham S.

Position: Director

Appointed: 01 October 2015

Resigned: 01 April 2016

Patricia A.

Position: Director

Appointed: 28 April 2015

Resigned: 05 November 2018

Christine W.

Position: Director

Appointed: 28 April 2015

Resigned: 31 March 2021

Neil G.

Position: Director

Appointed: 02 October 2013

Resigned: 01 October 2015

Mark D.

Position: Director

Appointed: 31 December 2010

Resigned: 01 October 2015

Sarah L.

Position: Secretary

Appointed: 16 September 2010

Resigned: 22 June 2016

Humphrey C.

Position: Director

Appointed: 20 April 2010

Resigned: 31 December 2010

Richard T.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Neil W.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Adrian H.

Position: Director

Appointed: 19 January 2005

Resigned: 12 June 2014

Eric H.

Position: Director

Appointed: 09 November 2004

Resigned: 07 February 2010

James C.

Position: Director

Appointed: 18 December 2003

Resigned: 15 August 2008

Nicholas T.

Position: Director

Appointed: 18 December 2003

Resigned: 01 November 2004

Peter R.

Position: Director

Appointed: 05 November 2003

Resigned: 31 March 2013

Michael C.

Position: Director

Appointed: 05 November 2003

Resigned: 04 December 2009

Janette M.

Position: Secretary

Appointed: 05 November 2003

Resigned: 04 December 2009

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 16 October 2003

Resigned: 05 November 2003

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 16 October 2003

Resigned: 05 November 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Eric Wright Group Limited from Preston, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Community Health Partnerships Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Eric Wright Group Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02841234
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Community Health Partnerships Limited

Skipton House 80 London Road, London, London, SE1 6LH, United Kingdom

Legal authority Uk Law
Legal form Limited Company
Country registered Not Specified/Other
Place registered Companies House
Registration number 04220587
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Inhoco 2982 November 13, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (39 pages)

Company search

Advertisements