LIFE CENTRAL LTD

Register to unlock more data on OkredoRegister

LIFE CENTRAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07463785

Incorporation date

08/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Perry House Blackmoor, West Buckland, Wellington TA21 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2010)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon19/12/2025
Appointment of Dr Karen Anne Moore as a director on 2024-10-14
dot icon19/12/2025
Appointment of Mr Brian Edwin Johnson as a director on 2024-10-14
dot icon15/12/2025
Termination of appointment of Andrew Frederic Lane as a director on 2024-10-14
dot icon15/12/2025
Appointment of Dr Paul Bernhardt Elliston as a director on 2024-10-14
dot icon15/12/2025
Appointment of Mrs Beth Frances Mary Acland Duncan Nayeb as a director on 2024-10-14
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon11/10/2024
Registered office address changed from Perry House Blackmoor West Buckland Wellington TA21 9LH England to Perry House Blackmoor West Buckland Wellington TA21 9LH on 2024-10-11
dot icon18/09/2024
Termination of appointment of Stephen Paul Vaughan Jenkins as a director on 2024-09-11
dot icon18/09/2024
Registered office address changed from 63 Aspin Close Wellington Somerset TA21 9EG England to Perry House Blackmoor West Buckland Wellington TA21 9LH on 2024-09-18
dot icon22/05/2024
Appointment of Mr Stephen Paul Vaughan Jenkins as a director on 2024-05-15
dot icon10/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon29/08/2023
Termination of appointment of Daniel Timothy James as a director on 2023-08-15
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Registered office address changed from Town Hall Buildings Fore Street Wellington Somerset TA21 8LS England to 63 Aspin Close Wellington Somerset TA21 9EG on 2022-12-15
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon24/10/2020
Resolutions
dot icon24/10/2020
Memorandum and Articles of Association
dot icon23/10/2020
Statement of company's objects
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2019
Appointment of Mr Daniel Timothy James as a director on 2019-12-12
dot icon13/12/2019
Termination of appointment of Terence Sanford as a director on 2019-12-12
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon31/08/2019
Termination of appointment of James Arthur Padfield as a director on 2019-08-28
dot icon31/08/2019
Appointment of Mrs Christine Silverlight as a director on 2019-08-28
dot icon08/07/2019
Director's details changed for Mr Andrew Frederic Lane on 2019-07-07
dot icon25/06/2019
Termination of appointment of Thomas Marc Bown as a director on 2019-06-21
dot icon30/04/2019
Termination of appointment of Simon Ratsey as a director on 2019-04-11
dot icon19/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Appointment of Mr Thomas Marc Bown as a director on 2018-05-11
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon11/12/2017
Appointment of Mr Terence Sanford as a director on 2017-12-01
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Termination of appointment of Stephen Paul Vaughan Jenkins as a director on 2017-03-31
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon19/12/2016
Appointment of Mr Stephen Paul Vaughan Jenkins as a director on 2016-08-24
dot icon23/05/2016
Termination of appointment of Andrew Thomas Booth as a director on 2016-05-18
dot icon23/05/2016
Appointment of Mr Simon Ratsey as a director on 2016-05-18
dot icon06/04/2016
Registered office address changed from King's Church Gladstone Terrace Scotts Lane Wellington Somerset TA21 8PN to Town Hall Buildings Fore Street Wellington Somerset TA21 8LS on 2016-04-06
dot icon01/04/2016
Certificate of change of name
dot icon27/01/2016
Annual return made up to 2015-12-08 no member list
dot icon13/07/2015
Termination of appointment of Mark Andrew Morse as a director on 2015-07-12
dot icon29/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-12-08 no member list
dot icon10/12/2014
Director's details changed for Andrew Thomas Booth on 2014-02-01
dot icon28/08/2014
Registered office address changed from The Kings Centre Unit 6 Blackdown Business Park Sylvan Road Wellington Somerset TA21 8ST to King's Church Gladstone Terrace Scotts Lane Wellington Somerset TA21 8PN on 2014-08-28
dot icon10/12/2013
Annual return made up to 2013-12-08 no member list
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2012
Appointment of Mr Andrew Frederic Lane as a director
dot icon23/12/2012
Appointment of Mr James Arthur Padfield as a director
dot icon11/12/2012
Annual return made up to 2012-12-08 no member list
dot icon11/12/2012
Termination of appointment of Terence Sanford as a director
dot icon11/12/2012
Termination of appointment of Neil Musson as a director
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Director's details changed for Rev Mark Andrew Morse on 2012-05-08
dot icon12/04/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-08 no member list
dot icon23/11/2011
Termination of appointment of Adrian Excell as a director
dot icon08/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-47.23 % *

* during past year

Cash in Bank

£28,454.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
601.30K
-
62.23K
53.92K
-
2022
2
575.07K
-
60.50K
28.45K
-
2022
2
575.07K
-
60.50K
28.45K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

575.07K £Descended-4.36 % *

Total Assets(GBP)

-

Turnover(GBP)

60.50K £Descended-2.78 % *

Cash in Bank(GBP)

28.45K £Descended-47.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanford, Terence
Director
08/12/2010 - 30/08/2012
4
Sanford, Terence
Director
01/12/2017 - 12/12/2019
4
Musson, Neil Mackay
Director
08/12/2010 - 30/10/2012
3
Bown, Thomas Marc
Director
11/05/2018 - 21/06/2019
2
James, Daniel Timothy
Director
12/12/2019 - 15/08/2023
2

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

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LIFE CENTRAL LTD

LIFE CENTRAL LTD is an(a) Active company incorporated on 08/12/2010 with the registered office located at Perry House Blackmoor, West Buckland, Wellington TA21 9LH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIFE CENTRAL LTD?

toggle

LIFE CENTRAL LTD is currently Active. It was registered on 08/12/2010 .

Where is LIFE CENTRAL LTD located?

toggle

LIFE CENTRAL LTD is registered at Perry House Blackmoor, West Buckland, Wellington TA21 9LH.

What does LIFE CENTRAL LTD do?

toggle

LIFE CENTRAL LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does LIFE CENTRAL LTD have?

toggle

LIFE CENTRAL LTD had 2 employees in 2022.

What is the latest filing for LIFE CENTRAL LTD?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.