Revive Healthy Living DERBY


Revive Healthy Living started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05522276. The Revive Healthy Living company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Derby at Revive Healthy Living Centre Roe Farm Lane. Postal code: DE21 6ET.

At the moment there are 5 directors in the the company, namely Simon F., Stephen W. and Kevin B. and others. In addition one secretary - Bryn H. - is with the firm. 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.

Revive Healthy Living Address / Contact

Office Address Revive Healthy Living Centre Roe Farm Lane
Office Address2 Chaddesden
Town Derby
Post code DE21 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05522276
Date of Incorporation Fri, 29th Jul 2005
Industry Other human health activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Simon F.

Position: Director

Appointed: 05 October 2021

Bryn H.

Position: Secretary

Appointed: 05 October 2021

Stephen W.

Position: Director

Appointed: 05 October 2021

Kevin B.

Position: Director

Appointed: 14 October 2016

Martin R.

Position: Director

Appointed: 19 January 2010

Peter B.

Position: Director

Appointed: 19 January 2010

Frank W.

Position: Director

Appointed: 30 May 2019

Resigned: 29 March 2022

John L.

Position: Director

Appointed: 30 May 2019

Resigned: 12 April 2021

Jacqueline S.

Position: Secretary

Appointed: 06 October 2015

Resigned: 24 May 2016

Diane S.

Position: Director

Appointed: 22 September 2015

Resigned: 17 December 2015

Timothy C.

Position: Secretary

Appointed: 24 March 2015

Resigned: 06 October 2015

Jake C.

Position: Secretary

Appointed: 12 June 2014

Resigned: 24 March 2015

Margaret R.

Position: Director

Appointed: 18 April 2013

Resigned: 06 January 2019

Linda L.

Position: Director

Appointed: 22 February 2011

Resigned: 31 March 2015

Jacqueline S.

Position: Secretary

Appointed: 08 February 2010

Resigned: 31 March 2014

Kristian J.

Position: Director

Appointed: 19 January 2010

Resigned: 22 August 2012

Maria R.

Position: Secretary

Appointed: 25 November 2009

Resigned: 08 July 2010

David R.

Position: Director

Appointed: 29 April 2007

Resigned: 29 May 2015

Carroll E.

Position: Director

Appointed: 29 April 2007

Resigned: 25 May 2010

Sally H.

Position: Director

Appointed: 29 April 2007

Resigned: 25 May 2010

Moira K.

Position: Director

Appointed: 29 April 2007

Resigned: 15 July 2007

William W.

Position: Director

Appointed: 29 April 2007

Resigned: 31 July 2008

Patrick A.

Position: Secretary

Appointed: 29 April 2007

Resigned: 07 August 2009

Patrick A.

Position: Director

Appointed: 29 April 2007

Resigned: 31 July 2008

Patricia A.

Position: Director

Appointed: 29 July 2005

Resigned: 10 March 2008

Samantha M.

Position: Director

Appointed: 29 July 2005

Resigned: 31 May 2007

Samantha M.

Position: Secretary

Appointed: 29 July 2005

Resigned: 31 May 2007

Russell C.

Position: Director

Appointed: 29 July 2005

Resigned: 27 March 2008

People with significant control

The list of persons with significant control who own or control the company includes 9 names. As we identified, there is Simon F. The abovementioned PSC. The second one in the PSC register is Stephen W. This PSC . Then there is Kevin B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Simon F.

Notified on 5 October 2021
Nature of control: right to appoint and remove directors

Stephen W.

Notified on 5 October 2021
Nature of control: right to appoint and remove directors

Kevin B.

Notified on 14 October 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Peter B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Martin R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Frank W.

Notified on 30 May 2019
Ceased on 29 March 2022
Nature of control: right to appoint and remove directors
significiant influence or control

John L.

Notified on 30 May 2019
Ceased on 12 April 2021
Nature of control: 75,01-100% shares

Margaret R.

Notified on 6 April 2016
Ceased on 6 January 2019
Nature of control: 75,01-100% voting rights

Margaret R.

Notified on 6 April 2016
Ceased on 6 January 2019
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand409 132388 321152 08361 869 4 6145 325
Current Assets617 778499 086244 964153 327291 780334 103294 600
Debtors136 70037 78218 84616 35015 7006 7555 089
Net Assets Liabilities1 757 2981 663 7281 354 6491 253 6421 303 5711 324 6501 303 618
Other Debtors 5 5311 6851 6851 6851 685 
Property Plant Equipment3 91043 79554 51442 75830 71820 457 
Other
Charity Funds1 757 2981 663 7281 372 0811 253 6421 303 5711 324 6501 303 618
Charity Registration Number England Wales 1 118 9671 118 9671 118 9671 118 9671 118 9671 118 967
Cost Charitable Activity124 490116 032426 10170 877   
Costs Raising Funds   106 64985 200154 858157 496
Donations Legacies175 757107 69990 12887 137209 160221 328142 781
Expenditure   189 216172 439205 678164 148
Expenditure Material Fund 202 154426 101189 216172 439205 678164 148
Fundraising Support Costs   106 64985 200154 858157 496
Further Item Donations Legacies Component Total Donations Legacies81 041 17 432    
Income Endowments176 584108 584117 02288 209222 368226 757143 116
Income Material Fund 108 584134 45488 209222 368226 757143 116
Investment Income8278851 0521 0721 0165 429335
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses52 09493 570309 079101 00749 92921 07921 032
Other Expenditure   82 56787 23950 8206 652
Other General Grants82 33686 12279 46075 876   
Other Income  25 842 12 192  
Accrued Liabilities   17 8913 6003 7803 960
Accrued Liabilities Deferred Income8 50023 97628 72417 891   
Accumulated Depreciation Impairment Property Plant Equipment97712 17124 14636 74749 48961 80452 240
Amounts Owed By Group Undertakings136 54718 0726 777    
Amounts Owed To Group Undertakings  10 65525 55820 57711 4456 881
Average Number Employees During Period  43221
Creditors14 39129 15454 83052 44428 92839 91120 714
Current Asset Investments71 94672 98374 035136 976276 080322 734284 186
Depreciation Expense Property Plant Equipment97711 19411 97512 60112 74212 3152 304
Disposals Investment Property Fair Value Model  40 000 100 000  
Fixed Assets1 153 9111 193 7961 164 5151 152 7591 040 7191 030 4581 029 732
Gain Loss On Disposals Property Plant Equipment  25 842 12 192  
Increase From Depreciation Charge For Year Property Plant Equipment 11 19411 97512 60112 74212 315653
Interest Income On Bank Deposits8278851 0521 0721 016904335
Investment Property1 150 0001 150 0001 110 0001 110 0001 010 0001 010 0001 010 000
Investment Property Fair Value Model1 150 0001 150 0001 110 0001 110 0001 010 0001 010 0001 010 000
Investments Fixed Assets1111111
Investments In Group Undertakings111111 
Net Assets Liabilities Associates   102 506123 58594 29580 334
Net Current Assets Liabilities603 387469 932190 134100 883262 852294 192273 886
Other Taxation Social Security Payable2 1981 6142 6831 6131 5625 5395 365
Percentage Class Share Held In Associate    100100100
Prepayments   14 01514 0151 320 
Prepayments Accrued Income15314 17917 16114 015   
Profit Loss From Continuing Operations Associates   41 75163 81133 2347 374
Property Plant Equipment Gross Cost4 88755 96678 66079 50580 20782 26183 839
Rental Income From Investment Property     4 525 
Total Additions Including From Business Combinations Property Plant Equipment 51 07922 6948457022 0541 578
Total Assets Less Current Liabilities1 757 2981 663 7281 354 6491 253 6421 303 5711 324 6501 303 618
Trade Creditors Trade Payables3 6933 56412 7687 2433 12719 0444 389
Trade Debtors Trade Receivables   650 3 7505 089
Net Assets Liabilities Subsidiaries  60 755102 506   
Percentage Class Share Held In Subsidiary   100   
Profit Loss Subsidiaries  22 37941 751   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (20 pages)

Company search

Advertisements