IMPROVING LIVES PLYMOUTH is a business entity registered at Companies House, UK, with entity identifier is 02610208. The registration start date is May 13, 1991. The current status is Active.
Company Number | 02610208 |
Company Name | IMPROVING LIVES PLYMOUTH |
Registered Address |
Ernest English House Buckwell Street Plymouth Devon PL1 2DA |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1991-05-13 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-05-24 |
Returns Last Update | 2016-04-26 |
Confirmation Statement Due Date | 2021-05-10 |
Confirmation Statement Last Update | 2020-04-26 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
ERNEST ENGLISH HOUSE BUCKWELL STREET |
Post Town | PLYMOUTH |
County | DEVON |
Post Code | PL1 2DA |
Entity Name | Office Address |
---|---|
JAFLE LTD | 53 Buckwell Street, Plymouth, PL1 2DA, England |
BENGAL FLAVOUR LIMITED | 18 Buckwell Street, Plymouth, PL1 2DA, United Kingdom |
ARTERNE: ENRICHING THE NEXT GENERATION CIC | C/o The Op Shop, 16 Buckwell Street, Plymouth, Devon, PL1 2DA, England |
NICE SPICE LTD | 18 Buckwell Street, Plymouth, PL1 2DA, England |
Entity Name | Office Address |
---|---|
PKG COMPOSITES LTD | 33 Clarence Place, Plymouth, Devon, PL2 1SF, United Kingdom |
PRESTIGE CLEANING EXPERTS LTD | 128 Church Hill, Eggbuckland, Plymouth, PL6 5RB, England |
RJR THEATRE SCHOOLS LTD | 2 Hessary Drive, Roborough, Plymouth, PL6 7DG, England |
THE TIN CAN COFFEE COMPANY LTD | 14 North Road East, Plymouth, PL4 6AS, England |
TOO SWEET TO HANDLE LTD | 11 Earls Acre, Earls Acre, Plymouth, Devon, PL3 4HL, United Kingdom |
INTENSE BOXING LIMITED | C/o Synergy Chartered Accountants Studio 5-11, Millbay Road, Plymouth, PL1 3LF, United Kingdom |
LOCAL DROPS LIMITED | 5-11 Synergy Chartered Accountants, Studio 5/11 Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom |
VITAL VIDEO LTD | Ground Floor Flat 6 Hollywood Terrace, Wyndham St, Plymouth, Devon, PL1 5ET, United Kingdom |
CORP WELLBEING LTD | 8 The Crescent, Plymouth, PL1 3AB, England |
RIMONE LTD | 22 Rosewood Close, Plymouth, PL9 9JB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PLENDERLEITH, George | Secretary (Active) | 42 Weston Park Road, Peverell, Plymouth, Devon, PL3 4NU | / 12 May 1997 |
/ |
|
BOURKE, Katharine Lesley | Director (Active) | Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA | May 1967 / 1 October 2013 |
British / United Kingdom |
Business Consultant |
BOURNE, Robert | Director (Active) | Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA | June 1966 / 17 March 2014 |
British / England |
Apprentice And Volunteer Manger With Plymouth Cab |
FOWELL, Eoin Maurice | Director (Active) | 22 Whiteford Road, Plymouth, Devon, PL3 5LX | May 1965 / 18 May 2009 |
British / England |
Solicitor |
KEMP, Christopher | Director (Active) | Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA | March 1957 / 21 July 2015 |
British / England |
Company Accountant |
LINCOLN, Michael John | Director (Active) | 9 Parkfield Drive, Manor Park, Plymouth, PL6 8AR | December 1946 / 14 November 2005 |
British / England |
Accountant |
LIVSEY, Patricia, Professor | Director (Active) | Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA | April 1957 / 15 March 2016 |
British / Great Britain |
Executive Dean |
PAINE, Margaret Janet | Director (Active) | Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA | June 1950 / 22 September 2014 |
British / England |
Retired |
PRICHARD, Jeremy Michael | Director (Active) | Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA | January 1949 / 22 November 2016 |
British / England |
Retired |
RODGERS, Stephanie Elizabeth | Director (Active) | 5 Woodlands Lane, Manor Place, Plymouth, Devon, PL6 8AS | March 1958 / 16 March 2009 |
British / England |
Community Enagagement Officer |
DEY, Steven | Secretary (Resigned) | Valdivia, Dousland, Yelverton, Devon, PL20 6NN | / |
/ |
|
ASTBURY, Susan | Director (Resigned) | 3 The Strand, Shaldon, Devon, TQ14 0DL | July 1961 / 18 September 2002 |
British / |
Engineer |
ASTBURY, Susan | Director (Resigned) | 3 The Strand, Shaldon, Devon, TQ14 0DL | July 1961 / 8 November 1999 |
British / |
Engineering Director |
BAKER, Kelly | Director (Resigned) | 2 Kipling Gardens, Crownhill, Plymouth, Devon, PL5 3DD | April 1972 / 5 September 2005 |
British / England |
Customer Service Manager |
BIGGS, John, Dr | Director (Resigned) | Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA | January 1950 / 14 May 2012 |
British / England |
Retired Doctor |
BOURKE, Katharine Lesley | Director (Resigned) | Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA | May 1967 / 15 March 2010 |
British / United Kingdom |
Business Developement |
BRAY, Richard Veysey | Director (Resigned) | 17 Thornhill Road, Mannamead, Plymouth, Devon, PL3 5NF | April 1959 / 23 September 1992 |
British / |
Chartered Accountant |
CARTER, John Richard | Director (Resigned) | 4 Nightingale Close, Plymouth, Devon, PL9 8PN | October 1941 / 13 May 1991 |
British / England |
Solicitor |
CHAMBERS, Gregory Lawrence | Director (Resigned) | 8 Madden Road, Plymouth, Devon, PL1 4NE | April 1977 / 1 October 2008 |
British / |
Student |
CLARKE, Nicholas John | Director (Resigned) | Hazelwood, Grenofen, Tavistock, Devon, PL19 9ES | September 1953 / 19 November 2001 |
British / |
Development Consultant |
CLARKE, Nicholas John | Director (Resigned) | Hazelwood, Grenofen, Tavistock, Devon, PL19 9ES | September 1953 / 23 September 1992 |
British / |
Administratore Development |
COVERLEY, Stuart Robson | Director (Resigned) | 20 Culme Road, Mannamead, Plymouth, Devon, PL3 5BJ | May 1929 / 13 May 1991 |
British / |
Retired Medical Practitioner |
CROOT, David Graham, Dr | Director (Resigned) | Mowhay, South Barton, Brixton, Plymouth, Devon, England, PL8 2DF | January 1951 / 16 May 2011 |
British / England |
University Teacher |
ETTORRE, Elizabeth, Professor | Director (Resigned) | The Wheelhouse 2 Commercial Place, Plymouth, Devon, PL4 0LS | June 1948 / 20 September 2000 |
British / |
Professor Of Sociology |
FAULKNER, Diane | Director (Resigned) | 1 Chesterton Close, Crownhill, Plymouth, Devon, PL5 3SB | October 1958 / 17 September 2003 |
British / |
Massage Therapist |
FREEMAN, Edith | Director (Resigned) | 246 St Pancras Avenue, Plymouth, Devon, PL2 3TP | March 1920 / 13 May 1991 |
British / |
Retired |
GILPIN-BROWN, Sylvia Joy | Director (Resigned) | The Woodlands Wembury Road, Wembury, Plymouth, PL9 0DL | April 1926 / 21 September 1994 |
British / |
Retired |
GOLDING, Anthony Peter | Director (Resigned) | Blue Haze Down Road, Tavistock, Devon, PL19 9AG | August 1940 / |
British / United Kingdom |
Chartered Accountant |
GUY, Jane Mary | Director (Resigned) | Overdale, Buckland Monachorum, Yelverton, Devon, PL20 7LQ | February 1944 / 12 January 1998 |
British / United Kingdom |
Consultant |
HAMMETT, Maria | Director (Resigned) | Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA | February 1954 / 14 May 2012 |
British / England |
Business Consultant |
HILL, Claire | Director (Resigned) | 78 West Hill Road, Mutley, Plymouth, Devon, P24 7LQ | October 1974 / 19 May 2008 |
British / |
Teacher |
HOCKEY, Philip Leslie | Director (Resigned) | City Collage Plymouth, Kings Road, Plymouth | July 1971 / 15 March 2010 |
British / Uk |
Manager College |
HOLMAN, Nicholas John | Director (Resigned) | Harrowbeer Farmhouse, Harrowbeer Lane, Yelverton, Devon, PL20 6DZ | October 1954 / 29 September 1999 |
British / United Kingdom |
Chartered Surveyor |
KNAGGS, John Geoffrey | Director (Resigned) | Tremeneth Seymour Road, Mannamead, Plymouth, Devon, PL3 5AS | May 1930 / 2 December 1991 |
British / |
Retired Hospital Administrator |
LEVERTON, Judith Kathleen | Director (Resigned) | Beech House Tuckermarsh, Bere Alston, Yelverton, Devon, PL20 7HB | December 1946 / 19 September 2001 |
British / England |
Retired |
Post Town | PLYMOUTH |
Post Code | PL1 2DA |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
Please provide details on IMPROVING LIVES PLYMOUTH by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.