BART'S CITY LIFE SAVER

Register to unlock more data on OkredoRegister

BART'S CITY LIFE SAVER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03606880

Incorporation date

30/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

William Harvey Research Institute, Charterhouse Square, London EC1M 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon10/01/2026
Micro company accounts made up to 2025-06-30
dot icon17/09/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon17/09/2025
Cessation of Helen Lipscomb as a person with significant control on 2025-07-16
dot icon23/09/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon24/07/2024
Micro company accounts made up to 2024-06-30
dot icon16/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon16/08/2023
Micro company accounts made up to 2023-06-30
dot icon27/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon02/08/2022
Micro company accounts made up to 2022-06-30
dot icon12/11/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/10/2020
Termination of appointment of Helen Lipscomb as a director on 2020-10-16
dot icon20/10/2020
Termination of appointment of Helen Lipscomb as a secretary on 2020-10-16
dot icon10/09/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon30/04/2020
Appointment of Mr Jonathan Reynolds as a director on 2020-04-20
dot icon30/04/2020
Notification of Jonathan Reynolds as a person with significant control on 2020-04-20
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/10/2019
Appointment of Mr Wathik El Alami as a director on 2019-10-24
dot icon24/10/2019
Notification of Wathik El Alami as a person with significant control on 2019-10-24
dot icon23/10/2019
Cessation of Lali Japaridze as a person with significant control on 2019-10-16
dot icon23/10/2019
Cessation of David Victor Skinner as a person with significant control on 2019-10-16
dot icon23/10/2019
Termination of appointment of David Victor Skinner as a director on 2019-10-16
dot icon23/10/2019
Termination of appointment of Lali Japaridze as a director on 2019-10-16
dot icon08/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon08/08/2019
Cessation of James David Watson as a person with significant control on 2018-08-07
dot icon05/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/08/2018
Termination of appointment of James David Watson as a director on 2018-08-07
dot icon01/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon09/08/2017
Notification of Nicolas Peter Karonias as a person with significant control on 2017-06-14
dot icon04/08/2017
Appointment of Mr Nicolas Peter Karonias as a director on 2017-06-14
dot icon16/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon08/11/2016
Registered office address changed from St Bart's Hospital West Smithfield London EC1A 7BE to William Harvey Research Institute Charterhouse Square London EC1M 6BQ on 2016-11-08
dot icon29/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-07-30 no member list
dot icon18/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-07-30 no member list
dot icon01/07/2014
Appointment of Mr David John Collier as a director
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-07-30 no member list
dot icon02/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/08/2012
Annual return made up to 2012-07-30 no member list
dot icon20/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon10/08/2011
Annual return made up to 2011-07-30 no member list
dot icon09/08/2011
Termination of appointment of Kathryn Chantler as a director
dot icon09/08/2011
Termination of appointment of Gillian Schiller as a director
dot icon09/08/2011
Termination of appointment of Paul Bateman as a director
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon18/08/2010
Annual return made up to 2010-07-30 no member list
dot icon17/08/2010
Director's details changed for James David Watson on 2010-07-30
dot icon17/08/2010
Director's details changed for Mr Steven Ready on 2010-07-30
dot icon17/08/2010
Director's details changed for David Victor Skinner on 2010-07-30
dot icon17/08/2010
Director's details changed for Kathryn Chantler on 2010-07-30
dot icon17/08/2010
Director's details changed for Dr Gillian Schiller on 2010-07-30
dot icon17/08/2010
Director's details changed for Ms Helen Lipscomb on 2010-07-30
dot icon17/08/2010
Director's details changed for Dr Lali Japaridze on 2010-07-30
dot icon17/08/2010
Termination of appointment of Oliver Griffiths as a director
dot icon17/08/2010
Secretary's details changed for Ms Helen Lipscomb on 2010-07-30
dot icon05/05/2010
Full accounts made up to 2009-06-30
dot icon11/02/2010
Annual return made up to 2009-07-30 no member list
dot icon09/02/2010
Appointment of Mr Steven Ready as a director
dot icon23/04/2009
Full accounts made up to 2008-06-30
dot icon01/09/2008
Annual return made up to 30/07/08
dot icon21/08/2008
Appointment terminated director peter ridge
dot icon21/08/2008
Director appointed kathryn chantler
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon04/09/2007
Annual return made up to 30/07/07
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon10/10/2006
Annual return made up to 30/07/06
dot icon19/05/2006
New director appointed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon27/07/2005
Annual return made up to 30/07/05
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon23/02/2005
Full accounts made up to 2004-06-30
dot icon09/09/2004
Annual return made up to 30/07/04
dot icon09/09/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon21/04/2004
Full accounts made up to 2003-06-30
dot icon06/12/2003
Director's particulars changed
dot icon09/09/2003
Annual return made up to 30/07/03
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon11/10/2002
Annual return made up to 03/07/02
dot icon11/10/2002
Director resigned
dot icon10/05/2002
Full accounts made up to 2001-06-30
dot icon13/11/2001
New director appointed
dot icon18/09/2001
Annual return made up to 30/07/01
dot icon24/05/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon23/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon18/12/2000
Director resigned
dot icon17/11/2000
Accounts for a dormant company made up to 1999-07-31
dot icon11/08/2000
Annual return made up to 30/07/00
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Director's particulars changed
dot icon22/09/1999
Annual return made up to 30/07/99
dot icon19/10/1998
Director's particulars changed
dot icon14/10/1998
Registered office changed on 14/10/98 from: 60 tabernacle street london EC2A 4NB
dot icon14/10/1998
Secretary resigned
dot icon14/10/1998
Director resigned
dot icon14/10/1998
New secretary appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon30/07/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
37.44K
-
0.00
-
-
2023
1
39.73K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furber, William James
Director
29/07/1998 - 07/01/2002
14
Ryan, James
Director
29/07/1998 - 05/07/2000
2
Mr Jonathan Reynolds
Director
20/04/2020 - Present
-
Lipscomb, Helen
Director
14/02/2006 - 15/10/2020
7
Japaridze, Lali, Dr
Director
14/10/2005 - 15/10/2019
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BART'S CITY LIFE SAVER

BART'S CITY LIFE SAVER is an(a) Active company incorporated on 30/07/1998 with the registered office located at William Harvey Research Institute, Charterhouse Square, London EC1M 6BQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BART'S CITY LIFE SAVER?

toggle

BART'S CITY LIFE SAVER is currently Active. It was registered on 30/07/1998 .

Where is BART'S CITY LIFE SAVER located?

toggle

BART'S CITY LIFE SAVER is registered at William Harvey Research Institute, Charterhouse Square, London EC1M 6BQ.

What does BART'S CITY LIFE SAVER do?

toggle

BART'S CITY LIFE SAVER operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BART'S CITY LIFE SAVER?

toggle

The latest filing was on 10/01/2026: Micro company accounts made up to 2025-06-30.