RURAL LIFELINE C.I.C.

Register to unlock more data on OkredoRegister

RURAL LIFELINE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054609

Incorporation date

03/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise House, Station Street, Bishops Castle, Shropshire SY9 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1995)
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Director's details changed for Mrs Jean Shirley on 2025-11-24
dot icon22/05/2025
Termination of appointment of Miranda Davidson Stanley as a director on 2025-05-19
dot icon20/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon06/05/2025
Certificate of change of name
dot icon06/05/2025
Change of name
dot icon31/03/2025
Termination of appointment of Robert Newark Andrews as a director on 2025-03-17
dot icon31/03/2025
Termination of appointment of Reuben Talbot Thorley as a director on 2025-01-20
dot icon18/03/2025
Termination of appointment of Nigel John Hartin as a director on 2025-03-18
dot icon27/01/2025
Appointment of Mr Simon Heron as a director on 2025-01-01
dot icon23/01/2025
Termination of appointment of Duncan James Baker as a director on 2025-01-20
dot icon23/01/2025
Appointment of Mr Henry James Hunter as a director on 2024-11-04
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Termination of appointment of Timothy Paul Russell as a director on 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon08/02/2023
Termination of appointment of Grant Ian Perry as a director on 2023-01-18
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Appointment of Mr Robert Newark Andrews as a director on 2022-10-28
dot icon27/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon05/04/2022
Termination of appointment of Michael Edward Plunkett as a director on 2022-04-05
dot icon28/01/2022
Appointment of Mr Brian William Angell as a director on 2022-01-28
dot icon28/01/2022
Termination of appointment of David Robert Crane as a director on 2022-01-28
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Termination of appointment of Thomas Baines as a director on 2021-12-13
dot icon22/06/2021
Appointment of Mr Thomas Baines as a director on 2021-06-22
dot icon17/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon17/05/2021
Termination of appointment of Linda Jane Hurcombe as a director on 2021-05-17
dot icon13/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Termination of appointment of Peter Francis Phillips as a director on 2020-11-04
dot icon10/07/2020
Appointment of Mr David Robert Crane as a director on 2020-07-08
dot icon07/07/2020
Appointment of Mr Christopher Kenneth Edwards as a director on 2020-07-07
dot icon07/07/2020
Appointment of Mr Duncan James Baker as a director on 2020-07-07
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon09/03/2020
Termination of appointment of John Charles Jeremy Crowe as a director on 2020-03-04
dot icon09/03/2020
Termination of appointment of Geoffrey Philip Grimes as a director on 2020-03-04
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Appointment of Ms Linda Jane Hurcombe as a director on 2019-11-07
dot icon28/10/2019
Appointment of Mrs Ruth Margaret Houghton as a director on 2019-10-28
dot icon14/10/2019
Memorandum and Articles of Association
dot icon14/10/2019
Resolutions
dot icon15/07/2019
Appointment of Mr Reuben Talbot Thorley as a director on 2019-07-15
dot icon11/07/2019
Termination of appointment of Clive Stephen Leworthy as a director on 2019-07-11
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon13/02/2019
Termination of appointment of Alan John Doust as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Abbie Naiad as a director on 2019-02-13
dot icon09/01/2019
Appointment of Mr Clive Stephen Leworthy as a director on 2019-01-09
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon18/01/2018
Appointment of Mr Timothy Paul Russell as a director on 2018-01-18
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Termination of appointment of Gilbert Llewelyn Morgan as a director on 2017-12-06
dot icon27/09/2017
Appointment of Ms Abbie Naiad as a director on 2017-09-27
dot icon27/09/2017
Termination of appointment of Malcolm John Kingsford Smith as a director on 2017-09-27
dot icon27/09/2017
Appointment of Mr Geoffrey Philip Grimes as a director on 2017-09-27
dot icon08/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon27/04/2017
Termination of appointment of Charlotte Barnes as a director on 2017-04-18
dot icon22/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/01/2017
Termination of appointment of Karen Elizabeth Bavastock as a director on 2017-01-16
dot icon28/04/2016
Annual return made up to 2016-04-26 no member list
dot icon28/04/2016
Termination of appointment of Michaela Jane Hardwick as a director on 2016-04-28
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Registration of charge 030546090001, created on 2015-09-14
dot icon06/05/2015
Annual return made up to 2015-04-26 no member list
dot icon06/05/2015
Termination of appointment of Steven John Levers as a director on 2015-04-06
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-26 no member list
dot icon23/04/2014
Appointment of Mrs Jean Shirley as a director
dot icon23/04/2014
Appointment of Rev Michael Edward Plunkett as a director
dot icon23/04/2014
Appointment of Miss Karen Elizabeth Bavastock as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-26 no member list
dot icon06/02/2013
Termination of appointment of John Limond as a director
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Appointment of Mr John Charles Jeremy Crowe as a director
dot icon27/09/2012
Appointment of Mrs Charlotte Barnes as a director
dot icon27/09/2012
Appointment of Mr Nigel John Hartin as a director
dot icon12/07/2012
Appointment of Mr Alan Doust as a director
dot icon03/05/2012
Annual return made up to 2012-04-26 no member list
dot icon03/05/2012
Termination of appointment of Keith Mansell as a director
dot icon03/05/2012
Termination of appointment of Raymond Pahl as a director
dot icon03/05/2012
Termination of appointment of David Gomersall as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-26 no member list
dot icon05/05/2011
Appointment of Miss Michaela Jane Hardwick as a director
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Appointment of Mr David Gomersall as a director
dot icon19/05/2010
Appointment of Mr Keith Robert Mansell as a director
dot icon19/05/2010
Appointment of Mr John Michael Toby Clifford Limond as a director
dot icon19/05/2010
Appointment of Mrs Heather Mary Kidd as a director
dot icon19/05/2010
Appointment of Mr Steven John Levers as a director
dot icon10/05/2010
Annual return made up to 2010-04-26 no member list
dot icon10/05/2010
Termination of appointment of Clive Millard as a director
dot icon10/05/2010
Director's details changed for Professor Raymond Edward Pahl on 2010-04-10
dot icon10/05/2010
Director's details changed for Malcolm John Kingsford Smith on 2010-04-10
dot icon10/05/2010
Director's details changed for Grant Ian Perry on 2010-04-10
dot icon10/05/2010
Director's details changed for Gilbert Llewelyn Morgan on 2010-04-10
dot icon10/05/2010
Termination of appointment of Anne Oakes Jones as a director
dot icon10/05/2010
Termination of appointment of Paul Collins as a director
dot icon10/05/2010
Director's details changed for Cllr Peter Francis Phillips on 2010-04-10
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 26/04/09
dot icon26/02/2009
Appointment terminated director terence hunt
dot icon26/02/2009
Appointment terminated director angela charlton
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Director appointed anne margaret oakes jones
dot icon28/07/2008
Appointment terminated director beverley white
dot icon28/07/2008
Appointment terminated secretary william skewis
dot icon29/04/2008
Annual return made up to 26/04/08
dot icon29/04/2008
Appointment terminated director richard priest
dot icon29/04/2008
Appointment terminated director susan percy
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Annual return made up to 26/04/07
dot icon09/05/2007
Director's particulars changed
dot icon08/05/2007
Director resigned
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
New director appointed
dot icon03/05/2006
Annual return made up to 26/04/06
dot icon03/05/2006
Director resigned
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
New director appointed
dot icon05/05/2005
Annual return made up to 26/04/05
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Annual return made up to 03/05/04
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/05/2003
Annual return made up to 03/05/03
dot icon28/05/2003
New director appointed
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon21/06/2002
Annual return made up to 03/05/02
dot icon17/04/2002
Accounts for a small company made up to 2001-03-31
dot icon11/06/2001
Annual return made up to 03/05/01
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
New secretary appointed
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon29/12/2000
New director appointed
dot icon17/11/2000
Registered office changed on 17/11/00 from: stone house corve street ludlow shropshire,SY8 1DG
dot icon21/07/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon23/05/2000
Annual return made up to 03/05/00
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon01/08/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon17/05/1999
Annual return made up to 03/05/99
dot icon30/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon11/03/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon19/08/1998
Memorandum and Articles of Association
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Director resigned
dot icon14/07/1998
Full accounts made up to 1998-03-31
dot icon22/05/1998
Annual return made up to 03/05/98
dot icon02/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon15/05/1997
Annual return made up to 03/05/97
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon11/12/1996
Director resigned
dot icon11/12/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon23/08/1996
Director resigned
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon14/05/1996
Annual return made up to 03/05/96
dot icon26/02/1996
New director appointed
dot icon26/02/1996
Director resigned
dot icon12/10/1995
Certificate of change of name
dot icon10/10/1995
New director appointed
dot icon11/09/1995
New director appointed
dot icon05/09/1995
New director appointed
dot icon05/09/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Accounting reference date notified as 31/03
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon03/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon-12.09 % *

* during past year

Cash in Bank

£103,265.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
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
10
127.79K
-
0.00
105.36K
-
2022
9
149.45K
-
0.00
117.46K
-
2023
10
124.21K
-
0.00
103.27K
-
2023
10
124.21K
-
0.00
103.27K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

124.21K £Descended-16.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.27K £Descended-12.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

92
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitefoot, Derek
Director
27/07/1995 - 03/06/1996
2
Miss Michaela Jane Hardwick
Director
20/04/2011 - 28/04/2016
4
Biggs, Graham Charles
Director
03/05/1995 - 06/08/1998
23
Heron, Simon
Director
01/01/2025 - Present
2
White, Beverley
Director
27/01/2004 - 30/06/2008
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About RURAL LIFELINE C.I.C.

RURAL LIFELINE C.I.C. is an(a) Active company incorporated on 03/05/1995 with the registered office located at Enterprise House, Station Street, Bishops Castle, Shropshire SY9 5AQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of RURAL LIFELINE C.I.C.?

toggle

RURAL LIFELINE C.I.C. is currently Active. It was registered on 03/05/1995 .

Where is RURAL LIFELINE C.I.C. located?

toggle

RURAL LIFELINE C.I.C. is registered at Enterprise House, Station Street, Bishops Castle, Shropshire SY9 5AQ.

What does RURAL LIFELINE C.I.C. do?

toggle

RURAL LIFELINE C.I.C. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does RURAL LIFELINE C.I.C. have?

toggle

RURAL LIFELINE C.I.C. had 10 employees in 2023.

What is the latest filing for RURAL LIFELINE C.I.C.?

toggle

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