Growing Better Lives Cic READING


Founded in 2007, Growing Better Lives Cic, classified under reg no. 06417712 is an active company. Currently registered at 29 Woburn Close RG4 7HB, Reading the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 25th March 2013 Growing Better Lives Cic is no longer carrying the name Exclusion Link Cic.

The company has 6 directors, namely Sam C., Neelam K. and Shama P. and others. Of them, Rex H. has been with the company the longest, being appointed on 5 November 2007 and Sam C. has been with the company for the least time - from 1 June 2023. Currently 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.

Growing Better Lives Cic Address / Contact

Office Address 29 Woburn Close
Office Address2 Caversham
Town Reading
Post code RG4 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06417712
Date of Incorporation Mon, 5th Nov 2007
Industry Other human health activities
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Sam C.

Position: Director

Appointed: 01 June 2023

Neelam K.

Position: Director

Appointed: 27 March 2023

Shama P.

Position: Director

Appointed: 16 September 2022

Aleksandra M.

Position: Director

Appointed: 16 September 2022

Vanessa J.

Position: Director

Appointed: 16 October 2013

Rex H.

Position: Director

Appointed: 05 November 2007

Steven P.

Position: Director

Appointed: 14 September 2018

Resigned: 19 March 2022

Hilary W.

Position: Director

Appointed: 16 December 2016

Resigned: 14 September 2018

Janine L.

Position: Director

Appointed: 19 December 2013

Resigned: 16 March 2018

Gwyneth L.

Position: Director

Appointed: 30 October 2012

Resigned: 28 September 2017

Peter H.

Position: Director

Appointed: 05 September 2012

Resigned: 29 January 2014

Susan W.

Position: Director

Appointed: 05 September 2012

Resigned: 29 January 2014

David H.

Position: Director

Appointed: 15 October 2009

Resigned: 14 September 2018

Sheena M.

Position: Director

Appointed: 01 January 2009

Resigned: 24 November 2011

Mark H.

Position: Director

Appointed: 01 August 2008

Resigned: 17 December 2010

Clare S.

Position: Secretary

Appointed: 01 August 2008

Resigned: 01 November 2010

Stephen P.

Position: Director

Appointed: 26 February 2008

Resigned: 24 November 2011

Vanessa J.

Position: Director

Appointed: 05 November 2007

Resigned: 12 March 2009

Neill A.

Position: Director

Appointed: 05 November 2007

Resigned: 01 August 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2007

Resigned: 08 November 2007

Clare S.

Position: Director

Appointed: 05 November 2007

Resigned: 01 November 2010

Sheena M.

Position: Secretary

Appointed: 05 November 2007

Resigned: 01 August 2008

Company previous names

Exclusion Link Cic March 25, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand39 01137 30128 830
Current Assets43 90841 89928 830
Debtors4 8974 598 
Net Assets Liabilities7 19711 8223 487
Other Debtors4 8973 648 
Other
Administrative Expenses1 1419 0171 684
Cost Sales 6 949751
Creditors32 71126 07723 343
Gross Profit Loss94213 6421 964
Net Current Assets Liabilities11 19715 8225 487
Operating Profit Loss-1994 625280
Other Creditors32 71126 07723 343
Profit Loss On Ordinary Activities After Tax-1994 625280
Profit Loss On Ordinary Activities Before Tax-1994 625280
Total Assets Less Current Liabilities11 19715 8225 487
Trade Debtors Trade Receivables 950 
Turnover Revenue94213 6422 715

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, September 2023
Free Download (13 pages)

Company search

Advertisements