CAMPAIGN AGAINST LIVING MISERABLY

Register to unlock more data on OkredoRegister

CAMPAIGN AGAINST LIVING MISERABLY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05378928

Incorporation date

01/03/2005

Size

Small

Contacts

Registered address

Registered address

5 Wootton Street, London SE1 8TGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon11/02/2026
Termination of appointment of David John Bateson as a director on 2026-01-26
dot icon11/02/2026
Termination of appointment of Philip Francis Portal as a director on 2026-01-26
dot icon11/02/2026
Termination of appointment of Alexander James Jonathan Scott as a director on 2026-01-26
dot icon11/02/2026
Termination of appointment of Andrew Wardlaw as a director on 2026-01-26
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon10/01/2025
Appointment of Mr Christopher Price as a director on 2024-10-21
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/06/2024
Termination of appointment of Adam Victor Thomas Powers as a director on 2024-04-15
dot icon08/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon30/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon06/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon14/03/2021
Register inspection address has been changed from Room 72G, 7th Floor Elizabeth House, South Building 39 York Road London SE1 7NQ England to 5 Wootton Street London SE1 8TG
dot icon08/02/2021
Accounts for a small company made up to 2020-03-31
dot icon31/01/2021
Termination of appointment of Richard James Baskind as a director on 2021-01-18
dot icon31/01/2021
Registered office address changed from Royce Peeling Green Deva Centre Trinity Way Salford Manchester M3 7BG to 5 Wootton Street London SE1 8TG on 2021-01-31
dot icon08/07/2020
Appointment of Mr Philip Idris James Thomas as a director on 2020-04-27
dot icon08/07/2020
Appointment of Matthew Finch as a director on 2020-04-27
dot icon08/07/2020
Appointment of Mr David John Bateson as a director on 2020-04-27
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon02/01/2020
Director's details changed for Mr Philip Francis Portal on 2019-07-01
dot icon11/12/2019
Accounts for a small company made up to 2019-03-31
dot icon10/12/2019
Appointment of Ms Catherine Julie Chevallier as a director on 2019-11-25
dot icon10/12/2019
Appointment of Mr Will Grundy as a director on 2019-09-30
dot icon10/12/2019
Appointment of Ms Emma France as a director on 2019-09-30
dot icon10/12/2019
Appointment of Mr Andrew Wardlaw as a director on 2019-09-30
dot icon10/12/2019
Appointment of Mr Adam Powers as a director on 2019-09-30
dot icon21/11/2019
Termination of appointment of Robert Frederick Kingdom as a director on 2019-09-30
dot icon24/04/2019
Termination of appointment of George Henry Smart as a director on 2019-03-25
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon06/02/2019
Resolutions
dot icon06/02/2019
Statement of company's objects
dot icon05/02/2019
Termination of appointment of Kathy Chalmers as a director on 2018-12-09
dot icon20/11/2018
Accounts for a small company made up to 2018-03-31
dot icon31/10/2018
Amended accounts for a small company made up to 2017-03-31
dot icon22/05/2018
Termination of appointment of Damien Thomas Ridge as a director on 2018-05-14
dot icon13/03/2018
Register inspection address has been changed from Elizabeth House Unit 2, 7th Floor 39 York Road London SE1 7NQ England to Room 72G, 7th Floor Elizabeth House, South Building 39 York Road London SE1 7NQ
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon05/12/2017
Accounts for a small company made up to 2017-03-31
dot icon21/09/2017
Director's details changed for Damien Thomas Ridge on 2017-09-20
dot icon23/08/2017
Termination of appointment of Maggie Day as a director on 2017-08-12
dot icon25/07/2017
Director's details changed for Mr George Henry Smart on 2017-07-25
dot icon25/07/2017
Director's details changed for Aimee Charlotte Luther on 2017-07-25
dot icon25/07/2017
Director's details changed for Mr Alexander James Jonathan Scott on 2017-07-25
dot icon25/07/2017
Director's details changed for Marcus Harry Chapman on 2017-07-25
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon08/06/2016
Appointment of Mr Richard James Baskind as a director on 2016-05-09
dot icon31/05/2016
Register inspection address has been changed from Linton House Union Street London SE1 0LH England to Elizabeth House Unit 2, 7th Floor 39 York Road London SE1 7NQ
dot icon30/03/2016
Appointment of Mr Philip Portal as a director on 2016-03-14
dot icon16/03/2016
Annual return made up to 2016-03-01 no member list
dot icon15/03/2016
Termination of appointment of Mark Ashley Cooper as a director on 2015-11-16
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon14/12/2015
Termination of appointment of Angela Mccourt as a director on 2015-09-16
dot icon25/06/2015
Appointment of Mrs Kathy Chalmers as a director on 2015-05-11
dot icon15/05/2015
Termination of appointment of Elaine Natalie Church as a director on 2015-05-11
dot icon14/05/2015
Termination of appointment of Astrid Louise Cheung as a director on 2015-05-11
dot icon06/05/2015
Termination of appointment of Anthony Mark Ereira as a director on 2015-03-15
dot icon09/04/2015
Director's details changed for Aimee Charlotte Luther on 2015-04-09
dot icon09/04/2015
Director's details changed for Mr George Henry Smart on 2015-04-09
dot icon27/03/2015
Annual return made up to 2015-03-01 no member list
dot icon26/03/2015
Register inspection address has been changed from Unit 304 30 Great Guildford Street London SE1 0HS United Kingdom to Linton House Union Street London SE1 0LH
dot icon26/03/2015
Director's details changed for Mr Ajax Scott on 2015-03-26
dot icon25/03/2015
Director's details changed for Mr James Richard Sutherland Scroggs on 2014-12-10
dot icon25/03/2015
Director's details changed for Mr Ajax Scott on 2015-03-10
dot icon25/03/2015
Director's details changed for Mr Anthony Mark Ereira on 2015-03-10
dot icon25/03/2015
Director's details changed for Dr Elaine Natalie Church on 2015-03-10
dot icon25/03/2015
Director's details changed for Aimee Charlotte Luther on 2014-12-10
dot icon25/03/2015
Appointment of Ms Angela Mccourt as a director on 2014-07-14
dot icon05/03/2015
Appointment of Mr Mark Ashley Cooper as a director on 2014-07-14
dot icon05/03/2015
Termination of appointment of David Guy Farquharson as a director on 2014-07-14
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon15/04/2014
Registered office address changed from Po Box 68766 Calm Unit 301, Linton House 164-180 Union Street London SE1 0LH England on 2014-04-15
dot icon14/04/2014
Registered office address changed from the Copper Room Deva Centre Trinity Way Salford Lancashire M3 7BG on 2014-04-14
dot icon18/03/2014
Annual return made up to 2014-03-01 no member list
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon31/10/2013
Appointment of Mr James Richard Scroggs as a director
dot icon31/10/2013
Appointment of Mr George Henry Smart as a director
dot icon31/10/2013
Appointment of Damien Thomas Ridge as a director
dot icon31/10/2013
Appointment of Marcus Harry Chapman as a director
dot icon27/05/2013
Termination of appointment of David Sweeney as a director
dot icon27/05/2013
Termination of appointment of Indra Morris as a director
dot icon01/05/2013
Appointment of Mr David Guy Farquharson as a director
dot icon01/05/2013
Appointment of Mr Robert Frederick Kingdom as a director
dot icon01/05/2013
Appointment of Mrs Astrid Louise Cheung as a director
dot icon26/04/2013
Annual return made up to 2013-03-01 no member list
dot icon18/02/2013
Resolutions
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-01 no member list
dot icon15/03/2012
Register inspection address has been changed from Haylands Manor Corbett Road Ryde Isle of Wight PO33 3LF United Kingdom
dot icon15/03/2012
Register(s) moved to registered inspection location
dot icon15/03/2012
Appointment of Mr Ajax Scott as a director
dot icon15/03/2012
Termination of appointment of Janet Finucane as a director
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-01 no member list
dot icon11/04/2011
Register inspection address has been changed from Unit 304 30 Great Guildford Street London SE1 0HS United Kingdom
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-01 no member list
dot icon24/03/2010
Director's details changed for Janet Finucane on 2010-01-01
dot icon24/03/2010
Register inspection address has been changed
dot icon24/03/2010
Director's details changed for David Joseph Sweeney on 2010-02-22
dot icon24/03/2010
Director's details changed for Maggie Day on 2010-01-01
dot icon24/03/2010
Appointment of Mr Anthony Mark Ereira as a director
dot icon24/03/2010
Director's details changed for Indra Suzzanne Morris on 2010-02-12
dot icon24/03/2010
Director's details changed for Aimee Charlotte Luther on 2010-01-01
dot icon24/03/2010
Director's details changed for Elaine Natalie Church on 2010-01-01
dot icon18/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/07/2009
Registered office changed on 07/07/2009 from c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA
dot icon19/05/2009
Annual return made up to 01/03/09
dot icon19/05/2009
Appointment terminated director cathryn wright
dot icon15/05/2009
Director appointed maggie day
dot icon15/05/2009
Director's change of particulars / indra morris / 15/05/2009
dot icon11/05/2009
Appointment terminated secretary andrew gregory
dot icon11/05/2009
Appointment terminated director andrew gregory
dot icon11/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/10/2008
Director appointed indra suzzanne morris
dot icon27/06/2008
Director appointed aimee charlotte luther
dot icon31/03/2008
01/03/08 amend
dot icon26/03/2008
Annual return made up to 01/03/08
dot icon26/03/2008
Appointment terminated director anthony wilson
dot icon26/03/2008
Appointment terminated director jude stansfield
dot icon26/03/2008
Appointment terminated director mark needham
dot icon18/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon24/03/2007
New director appointed
dot icon21/03/2007
Annual return made up to 01/03/07
dot icon14/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Annual return made up to 01/03/06
dot icon01/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Church, Elaine Natalie
Director
01/03/2005 - 11/05/2015
9
Bateson, David John
Director
27/04/2020 - 26/01/2026
39
Chevallier, Catherine Julie
Director
25/11/2019 - Present
3
Powers, Adam Victor Thomas
Director
30/09/2019 - 15/04/2024
2
Scroggs, James Richard Sutherland
Director
30/09/2013 - Present
16

Persons with Significant Control

1
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 CAMPAIGN AGAINST LIVING MISERABLY

CAMPAIGN AGAINST LIVING MISERABLY is an(a) Active company incorporated on 01/03/2005 with the registered office located at 5 Wootton Street, London SE1 8TG. There are currently 9 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 CAMPAIGN AGAINST LIVING MISERABLY?

toggle

CAMPAIGN AGAINST LIVING MISERABLY is currently Active. It was registered on 01/03/2005 .

Where is CAMPAIGN AGAINST LIVING MISERABLY located?

toggle

CAMPAIGN AGAINST LIVING MISERABLY is registered at 5 Wootton Street, London SE1 8TG.

What does CAMPAIGN AGAINST LIVING MISERABLY do?

toggle

CAMPAIGN AGAINST LIVING MISERABLY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMPAIGN AGAINST LIVING MISERABLY?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-01 with no updates.