About

Registered Number: 09321879
Date of Incorporation: 21/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: The Old Grammar School, 13 Moorgate Road, Rotherham, S60 2EN,

 

Established in 2014, Tw Lifestyle Management Ltd has its registered office in Rotherham, it has a status of "Active". We don't know the number of employees at this business. There are 4 directors listed as Tattershall-waller, Rachel, Tattershall-waller, Rachel, Hill, Emma, Coulson, David for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATTERSHALL-WALLER, Rachel 08 January 2018 - 1
COULSON, David 21 November 2014 02 September 2016 1
Secretary Name Appointed Resigned Total Appointments
TATTERSHALL-WALLER, Rachel 19 May 2015 - 1
HILL, Emma 21 November 2014 19 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 27 November 2019
CS01 - N/A 04 December 2018
MR01 - N/A 01 November 2018
AA - Annual Accounts 24 October 2018
MR01 - N/A 23 October 2018
MR01 - N/A 23 October 2018
MR01 - N/A 23 October 2018
MR01 - N/A 23 October 2018
MR01 - N/A 23 October 2018
MR01 - N/A 23 October 2018
MR01 - N/A 23 October 2018
MR01 - N/A 23 October 2018
MR01 - N/A 22 October 2018
MR01 - N/A 22 October 2018
MR01 - N/A 22 October 2018
MR01 - N/A 16 October 2018
MR01 - N/A 08 October 2018
MR01 - N/A 08 October 2018
MR01 - N/A 08 October 2018
MR01 - N/A 05 October 2018
MR01 - N/A 05 October 2018
MR01 - N/A 04 October 2018
MR01 - N/A 04 October 2018
MR01 - N/A 04 October 2018
SH01 - Return of Allotment of shares 23 February 2018
RESOLUTIONS - N/A 20 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2018
PSC01 - N/A 16 February 2018
PSC04 - N/A 16 February 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 21 November 2017
CH03 - Change of particulars for secretary 21 November 2017
AA - Annual Accounts 20 April 2017
AD01 - Change of registered office address 12 December 2016
AA01 - Change of accounting reference date 08 December 2016
CS01 - N/A 26 November 2016
RESOLUTIONS - N/A 18 November 2016
AD01 - Change of registered office address 28 October 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 23 November 2015
AP03 - Appointment of secretary 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
AA01 - Change of accounting reference date 22 January 2015
RPCH01 - N/A 08 January 2015
NEWINC - New incorporation documents 21 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.