About

Registered Number: 05472105
Date of Incorporation: 06/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Marlpit Community Centre, Hellesdon Road, Norwich, Norfolk, NR6 5EG,

 

Sustainable Living Initiative was registered on 06 June 2005 with its registered office in Norfolk, it has a status of "Active". Pant, Mahesh Prasad, Dr, Baulcombe, Rose, Moorthie, Vijayalakshmi Anandan, Dr, Steward, Anne Marie, Wilson, Rochelle, Anderson, Peter Joseph, Beauchamp, Bridget Anne, Dr, Clinch, Stephen, Cooper, Tristrum, Fayers, Paul, Froud, James, Harbour, Lee Andrew, Hogg, Lucy Jane Campbell, Hudson, Kim Christina, Leconte, Victoria, Manners, Roberta Frances, Mccartney-gray, Laura Elizabeth, O'hanlon, Christine, Dr, Palmer, Dorothy Mary, Payne, Debbie, Pinkney, Claire Louise, Pittock, Adria, Watson, Stephen Thomas, Wilson, Christine Cecile are listed as the directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAULCOMBE, Rose 03 July 2020 - 1
MOORTHIE, Vijayalakshmi Anandan, Dr 01 July 2020 - 1
STEWARD, Anne Marie 18 October 2018 - 1
WILSON, Rochelle 01 October 2018 - 1
ANDERSON, Peter Joseph 07 January 2009 09 September 2011 1
BEAUCHAMP, Bridget Anne, Dr 05 January 2008 26 March 2013 1
CLINCH, Stephen 06 June 2005 01 August 2007 1
COOPER, Tristrum 29 April 2014 12 July 2017 1
FAYERS, Paul 07 September 2016 20 October 2017 1
FROUD, James 08 February 2016 25 September 2019 1
HARBOUR, Lee Andrew 21 December 2017 24 October 2018 1
HOGG, Lucy Jane Campbell 22 January 2013 01 June 2013 1
HUDSON, Kim Christina 06 June 2005 01 August 2016 1
LECONTE, Victoria 20 August 2007 30 September 2009 1
MANNERS, Roberta Frances 08 February 2016 24 October 2018 1
MCCARTNEY-GRAY, Laura Elizabeth 17 December 2013 29 July 2017 1
O'HANLON, Christine, Dr 06 June 2005 07 January 2009 1
PALMER, Dorothy Mary 29 November 2017 01 May 2018 1
PAYNE, Debbie 09 September 2011 26 February 2014 1
PINKNEY, Claire Louise 30 September 2009 13 August 2012 1
PITTOCK, Adria 06 June 2005 05 January 2008 1
WATSON, Stephen Thomas 12 April 2019 23 March 2020 1
WILSON, Christine Cecile 25 August 2016 03 December 2016 1
Secretary Name Appointed Resigned Total Appointments
PANT, Mahesh Prasad, Dr 06 June 2005 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 July 2020
CH01 - Change of particulars for director 03 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 15 June 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 26 June 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 27 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 12 July 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 06 June 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 29 August 2016
AP01 - Appointment of director 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 08 March 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 25 April 2014
AD01 - Change of registered office address 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2014
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 09 October 2013
AD01 - Change of registered office address 09 October 2013
RESOLUTIONS - N/A 02 October 2013
CC04 - Statement of companies objects 02 October 2013
AR01 - Annual Return 13 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2013
MR01 - N/A 31 May 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 03 February 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 17 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 03 February 2012
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 09 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 09 June 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 03 June 2010
AP01 - Appointment of director 05 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 15 March 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363a - Annual Return 28 June 2006
225 - Change of Accounting Reference Date 27 February 2006
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.