GOOD FOR LIFE CHARITY

Address:
Beech House 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT

GOOD FOR LIFE CHARITY is a business entity registered at Companies House, UK, with entity identifier is 03589611. The registration start date is June 29, 1998. The current status is Active.

Company Overview

Company Number 03589611
Company Name GOOD FOR LIFE CHARITY
Registered Address Beech House 4a Newmarket Road
Cambridge
Cambridgeshire
CB5 8DT
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 1998-06-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-07-27
Returns Last Update 2016-06-29
Confirmation Statement Due Date 2021-07-13
Confirmation Statement Last Update 2020-06-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address BEECH HOUSE 4A NEWMARKET ROAD
CAMBRIDGE
Post Town CAMBRIDGESHIRE
Post Code CB5 8DT

Companies with the same location

Entity Name Office Address
AJAX (HOLDINGS) LIMITED Beech House 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT

Companies with the same post code

Entity Name Office Address
MODAIRE INTERIORS LTD 16 Newmarket Road, Cambridge, CB5 8DT, England
CELLRX LIMITED Beech House 4a, Newmarket Road, Cambridge, CB5 8DT, England
SUVANA COHOUSING LIMITED Cambridge Buddhist Centre, 38 Newmarket Road, Cambridge, CB5 8DT, United Kingdom
TRUEFOOTPRINT LTD Beech House Newmarket Road, 4a, Cambridge, Cambridgeshire, CB5 8DT, England
EXUE INTERNATIONAL LTD 4 Newmarket Road, Cambridge, CB5 8DT, United Kingdom
PSYOMICS LTD Chater Allan, Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, England
CHURCH EDALE LIMITED 22 Newmarket Road, Cambridge, CB5 8DT, England
SOUTHERN SEAS (NANHAI) TRADING COMPANY LIMITED Beech House Chater Allan LLP, 4a Newmarket Road, Cambridge, CB5 8DT
79S NETWORK CONSULTING LIMITED Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT
CAMBRIDGE POWER ELECTRONICS LIMITED 4a Newmarket Road, Cambridge, CB5 8DT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HALL, Sarah Rosalind Jandrell Secretary (Active) 17a, Trentham Street, London, United Kingdom, SW18 5AS /
29 June 2012
/
CATTO, Innes Gordon, Lord Director (Active) House Of Schivas, Ythanbank, Ellon, Aberdeenshire, AB41 7TN August 1950 /
15 February 1999
British /
United Kingdom
Farmer
CHAPMAN, Brian Robert Director (Active) Holly Cottage, 7 The Green, London, United Kingdom, SW19 5AZ November 1946 /
5 May 2000
British /
United Kingdom
Company Director
HALL, Sarah Rosalind Jandrell Director (Active) 17a, Trentham Street, London, England, SW18 5AS February 1957 /
29 June 2013
British /
United Kingdom
Company Director
SEGAL, Michael Director (Active) Flat 7, 1 Waldegrave Park, Twickenham, Middlesex, TW1 4TT September 1953 /
20 June 2006
British /
England
Journalist
SWIFT, Anne Director (Active) The Halt, Wooton Rivers, Marlborough, Wiltshire, United Kingdom, SN8 4NH February 1958 /
29 June 2013
British /
England
Architect
SEGAL, Michael Secretary (Resigned) Flat 7, 1 Waldegrave Park, Twickenham, Middlesex, TW1 4TT /
20 June 2006
/
SINCLAIR BROWN, Nicholas Paul Maurice Secretary (Resigned) 12 Witley Court, Coram Street, London, WC1N 1HO /
29 June 1998
/
CYCON, Dean Director (Resigned) 7 Whitaker Road, New Salem, Massachusetts Ma 01355 January 1953 /
29 June 1998
American /
Attorney
FISHBEIN, Bill Director (Resigned) 369 Monte Zuma Avenue 137, Santa Fe, New Mexico Nm 87501, Usa October 1948 /
29 June 1998
American /
Administrator
SINCLAIR BROWN, Nicholas Paul Maurice Director (Resigned) 12 Witley Court, Coram Street, London, WC1N 1HO November 1949 /
29 June 1998
British /
Lawyer
WELLER, Marc, Dr Director (Resigned) Fossilers Cottage, 8 Chapel Road Great Eversden, Cambridge, Cambridgeshire, CB3 7HP December 1960 /
28 June 1999
German /
United Kingdom
Lecturer

Competitor

Search similar business entities

Post Town CAMBRIDGESHIRE
Post Code CB5 8DT
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on GOOD FOR LIFE CHARITY 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