About

Registered Number: 09442336
Date of Incorporation: 16/02/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: 24 Walter Road, Swansea, SA1 5NN

 

Established in 2015, Community Lives Consortium have registered office in Swansea, it's status in the Companies House registry is set to "Active". The companies directors are Wilson, Richard Ian, Cole, Susan Margaret, Davies, Ian George, Harper, Stuart Haydn, Jones, Phillip John, Roberts, Nicola Joan Ann, Shuttleworth, Paul, Stainsby, Lynne Carol, Alden, Cliff, Connick-evans, Janice Margaret, Davies, Sarah, Evans, Linda Eileen, Evans, Wendy Doreen, Gay, Elizabeth Ann, Speakman, Patricia Ann. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Susan Margaret 19 March 2019 - 1
DAVIES, Ian George 19 March 2019 - 1
HARPER, Stuart Haydn 16 February 2015 - 1
JONES, Phillip John 19 March 2019 - 1
ROBERTS, Nicola Joan Ann 16 February 2015 - 1
SHUTTLEWORTH, Paul 09 June 2018 - 1
STAINSBY, Lynne Carol 19 March 2019 - 1
ALDEN, Cliff 16 February 2015 21 February 2020 1
CONNICK-EVANS, Janice Margaret 16 February 2015 05 December 2018 1
DAVIES, Sarah 01 June 2017 14 May 2018 1
EVANS, Linda Eileen 16 February 2015 20 February 2017 1
EVANS, Wendy Doreen 16 February 2015 15 March 2018 1
GAY, Elizabeth Ann 16 February 2015 20 February 2017 1
SPEAKMAN, Patricia Ann 16 February 2015 10 September 2019 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Richard Ian 16 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC07 - N/A 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
AA - Annual Accounts 15 November 2019
PSC07 - N/A 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
PSC07 - N/A 19 August 2019
PSC07 - N/A 19 August 2019
PSC01 - N/A 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
PSC01 - N/A 28 March 2019
AP01 - Appointment of director 28 March 2019
PSC01 - N/A 28 March 2019
AP01 - Appointment of director 28 March 2019
PSC01 - N/A 28 March 2019
CS01 - N/A 22 February 2019
PSC01 - N/A 22 February 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 18 December 2018
PSC07 - N/A 18 December 2018
PSC01 - N/A 22 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 02 November 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 24 February 2016
AA01 - Change of accounting reference date 12 June 2015
TM01 - Termination of appointment of director 26 April 2015
NEWINC - New incorporation documents 16 February 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.