LIVING WELL DYING WELL TRUST

Register to unlock more data on OkredoRegister

LIVING WELL DYING WELL TRUST

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

06135708

Incorporation date

02/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 66 High Street, Lewes BN7 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2007)
dot icon15/10/2025
Resolutions
dot icon24/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon13/11/2023
Registered office address changed from , 99 Western Road, Lewes, BN7 1RS, England to Ground Floor 66 High Street Lewes BN7 1XG on 2023-11-13
dot icon08/11/2023
Notification of Hermione Anne Elliott as a person with significant control on 2023-11-01
dot icon02/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Termination of appointment of Maxim Alexander Mackay-James as a director on 2023-06-19
dot icon29/06/2023
Cessation of Max Mackay-James as a person with significant control on 2023-06-19
dot icon14/06/2023
Director's details changed for Ms Hermione Anne Elliott on 2023-06-09
dot icon19/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon18/01/2023
Appointment of Ms Athina Davies as a director on 2023-01-15
dot icon09/01/2023
Registered office address changed from , 29 Howard Street, North Shields, Tyne and Wear, NE30 1AR to Ground Floor 66 High Street Lewes BN7 1XG on 2023-01-09
dot icon29/11/2022
Certificate of change of name
dot icon11/11/2022
Miscellaneous
dot icon11/11/2022
Change of name notice
dot icon28/09/2022
Appointment of Hermione Anne Elliott as a director on 2022-09-28
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Termination of appointment of Alexander Charles Robinson as a director on 2022-08-22
dot icon05/05/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon05/05/2022
Termination of appointment of Janene Horton as a secretary on 2022-04-22
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-02 no member list
dot icon08/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-02 no member list
dot icon16/03/2015
Secretary's details changed for Miss Janene Feeney on 2015-03-16
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/06/2014
Memorandum and Articles of Association
dot icon16/06/2014
Resolutions
dot icon28/04/2014
Memorandum and Articles of Association
dot icon31/03/2014
Annual return made up to 2014-03-02 no member list
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-02 no member list
dot icon17/01/2013
Appointment of Miss Janene Feeney as a secretary
dot icon17/01/2013
Appointment of Mr Alex Robinson as a director
dot icon17/01/2013
Termination of appointment of Angela Stanger-Leathes as a secretary
dot icon15/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/05/2012
Memorandum and Articles of Association
dot icon10/05/2012
Certificate of change of name
dot icon29/03/2012
Annual return made up to 2012-03-02 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-02 no member list
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-02 no member list
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/12/2009
Termination of appointment of Richard Jennings as a secretary
dot icon30/11/2009
Appointment of Mrs Angela Ellen Stanger-Leathes as a secretary
dot icon24/11/2009
Termination of appointment of Elizabeth Baines as a director
dot icon23/11/2009
Appointment of Dr Maxim Alexander Mackay-James as a director
dot icon19/11/2009
Registered office address changed from , 21 South Street, Bridport, Dorset, DT6 3NR, United Kingdom on 2009-11-19
dot icon05/05/2009
Annual return made up to 02/03/09
dot icon05/05/2009
Secretary appointed mr richard jennings
dot icon05/05/2009
Appointment terminated director felicity warner
dot icon05/05/2009
Appointment terminated director william mudd
dot icon05/05/2009
Appointment terminated secretary felicity warner
dot icon05/05/2009
Registered office changed on 05/05/2009 from, 20 lydgate street, poundbury, dorchester, dorset, DT1 3SJ
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/11/2008
Registered office changed on 26/11/2008 from, 21 south street, bridport, dorset, DT6 3NR
dot icon06/08/2008
Annual return made up to 02/03/08
dot icon31/07/2008
Appointment terminate, director maxim alexander mckay-james logged form
dot icon11/07/2008
Appointment terminated director maxim mackay james
dot icon02/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Alexander Charles
Director
17/01/2013 - 22/08/2022
4
Hermione Anne Elliott
Director
28/09/2022 - Present
7
Mudd, William David
Director
02/03/2007 - 01/03/2009
-
Mackay-James, Maxim Alexander, Dr
Director
23/11/2009 - 19/06/2023
-
Davies, Athina
Director
15/01/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVING WELL DYING WELL TRUST

LIVING WELL DYING WELL TRUST is an(a) Converted / Closed company incorporated on 02/03/2007 with the registered office located at Ground Floor 66 High Street, Lewes BN7 1XG. There are currently 2 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 LIVING WELL DYING WELL TRUST?

toggle

LIVING WELL DYING WELL TRUST is currently Converted / Closed. It was registered on 02/03/2007 and dissolved on 15/10/2025.

Where is LIVING WELL DYING WELL TRUST located?

toggle

LIVING WELL DYING WELL TRUST is registered at Ground Floor 66 High Street, Lewes BN7 1XG.

What does LIVING WELL DYING WELL TRUST do?

toggle

LIVING WELL DYING WELL TRUST operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for LIVING WELL DYING WELL TRUST?

toggle

The latest filing was on 15/10/2025: Resolutions.