About

Registered Number: 07573284
Date of Incorporation: 22/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 61 Cedric Road, Bath, BA1 3PE,

 

The Life Project (Bath) was setup in 2011. Currently we aren't aware of the number of employees at the the company. The organisation has 16 directors listed as Taylor, Ruth Cecilia Mary, Brooks, Clive Douglas, Nash, Duncan James, Russell, Anthony David, Stokes, Ben, Taylor, Ruth Cecilia Mary, Tucker, Alison Jane, Twine, David John, Brooks, Clive Douglas, Couchman, James, Russell, Anthony David, Couchman, James Gregory, Gayner, Elizabeth Pamela, Harris, Beverley Margaret, Mcsherry, Colin Stephen, Williams, Martin Clifford Lloyd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Clive Douglas 22 March 2011 - 1
NASH, Duncan James 31 January 2018 - 1
RUSSELL, Anthony David 15 March 2017 - 1
STOKES, Ben 13 May 2020 - 1
TAYLOR, Ruth Cecilia Mary 18 September 2019 - 1
TUCKER, Alison Jane 13 November 2019 - 1
TWINE, David John 22 March 2011 - 1
COUCHMAN, James Gregory 22 March 2011 20 October 2019 1
GAYNER, Elizabeth Pamela 22 March 2011 27 March 2017 1
HARRIS, Beverley Margaret 01 October 2014 30 November 2018 1
MCSHERRY, Colin Stephen 01 January 2012 03 July 2020 1
WILLIAMS, Martin Clifford Lloyd 22 March 2011 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Ruth Cecilia Mary 16 September 2020 - 1
BROOKS, Clive Douglas 22 March 2011 31 December 2012 1
COUCHMAN, James 31 January 2012 04 July 2018 1
RUSSELL, Anthony David 04 July 2018 16 September 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM02 - Termination of appointment of secretary 21 September 2020
AP03 - Appointment of secretary 21 September 2020
CH01 - Change of particulars for director 20 September 2020
CH01 - Change of particulars for director 20 September 2020
TM01 - Termination of appointment of director 09 July 2020
AP01 - Appointment of director 19 May 2020
CS01 - N/A 28 March 2020
AD01 - Change of registered office address 09 December 2019
AP01 - Appointment of director 14 November 2019
AA - Annual Accounts 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 27 April 2019
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 03 August 2018
TM02 - Termination of appointment of secretary 09 July 2018
AP03 - Appointment of secretary 09 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 23 October 2017
AP01 - Appointment of director 23 July 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 09 December 2016
AP01 - Appointment of director 20 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 07 June 2015
AP01 - Appointment of director 07 June 2015
TM01 - Termination of appointment of director 07 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 April 2014
TM02 - Termination of appointment of secretary 18 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 March 2012
AP03 - Appointment of secretary 30 March 2012
AD01 - Change of registered office address 30 March 2012
NEWINC - New incorporation documents 22 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.