IMPROVING LIVES PLYMOUTH

Address:
Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address ERNEST ENGLISH HOUSE
BUCKWELL STREET
Post Town PLYMOUTH
County DEVON
Post Code PL1 2DA

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town PLYMOUTH
Post Code PL1 2DA
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches