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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE |
Post Town | CAMBRIDGESHIRE |
Post Code | CB5 8DT |
Entity Name | Office Address |
---|---|
AJAX (HOLDINGS) LIMITED | Beech House 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT |
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 |
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 |
Post Town | CAMBRIDGESHIRE |
Post Code | CB5 8DT |
SIC Code | 82990 - Other business support service activities n.e.c. |
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.