Background WavePink WaveYellow Wave

LIFELINE HUMANITARIAN ORGANISATION (02829053)

LIFELINE HUMANITARIAN ORGANISATION (02829053) is an active UK company. incorporated on 22 June 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LIFELINE HUMANITARIAN ORGANISATION has been registered for 32 years. Current directors include BREEN, Michael John, VUKOVIC, Lazar.

Company Number
02829053
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 June 1993
Age
32 years
Address
1 The Grange, London, N20 8AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BREEN, Michael John, VUKOVIC, Lazar
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFELINE HUMANITARIAN ORGANISATION

LIFELINE HUMANITARIAN ORGANISATION is an active company incorporated on 22 June 1993 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LIFELINE HUMANITARIAN ORGANISATION was registered 32 years ago.(SIC: 86900)

Status

active

Active since 32 years ago

Company No

02829053

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 22 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

HELPING HANDS HUMANITARIAN ORGANISATION
From: 27 September 1993To: 23 December 1993
ALLILENGII UK
From: 22 June 1993To: 27 September 1993
Contact
Address

1 The Grange Grange Avenue London, N20 8AB,

Previous Addresses

74 Gloucester Place London W1U 6HH
From: 19 January 2013To: 10 June 2017
36 Dover Street London W1S 4NH
From: 22 June 1993To: 19 January 2013
Timeline

12 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Mar 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Dec 22
Director Left
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

FISHER, Patricia Hazel

Active
The Grange, LondonN20 8AB
Secretary
Appointed 04 Aug 1999

BREEN, Michael John

Active
Wieland Road, NorthwoodHA6 3QX
Born June 1954
Director
Appointed 22 Dec 2022

VUKOVIC, Lazar

Active
St. Cuthberts Street, BedfordMK40 3JD
Born January 1986
Director
Appointed 13 Jun 2017

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 22 Jun 1993
Resigned 01 May 1998

KERRY SECRETARIAL SERVICES LIMITED

Resigned
Langwood House 63-81 High Street, RickmansworthWD3 1EQ
Corporate secretary
Appointed 01 May 1998
Resigned 04 Aug 1999

ANSCOMB, Bernard

Resigned
Vicarage Gate, LondonW8 4HQ
Born April 1944
Director
Appointed 01 Dec 1994
Resigned 27 May 1998

BARRETTO, John Harold, Doctor

Resigned
134 Harley Street, LondonW1N 1AH
Born November 1941
Director
Appointed 09 Sept 1998
Resigned 05 May 1999

BARRETTO, John Harold, Doctor

Resigned
64 Oakwood Court, LondonW14 8JF
Born November 1941
Director
Appointed 11 Aug 1993
Resigned 26 Nov 1997

COURTNEY, Alayne Reesberg

Resigned
1 The Close, DunmowCM6 1EW
Born May 1957
Director
Appointed 07 Mar 1999
Resigned 07 Nov 2001

COX, Michael Francis

Resigned
23 Breakspear Road, RuislipHA4 7QZ
Born May 1958
Director
Appointed 26 Nov 1997
Resigned 04 Aug 1999

DAVIDOV, Natasha, Ms.

Resigned
Mill Lane, LondonNW6 1NJ
Born March 1975
Director
Appointed 28 Jul 2017
Resigned 12 Feb 2018

EPSTONE, Robert Grant

Resigned
75a Hillgate Place, LondonW8 7SS
Born October 1948
Director
Appointed 01 Dec 1994
Resigned 04 Sept 1998

FISHER, Patricia Hazel

Resigned
The Grange, LondonN20 8AB
Born April 1949
Director
Appointed 15 Apr 1999
Resigned 12 Feb 2018

HOWARD, Beryl

Resigned
4 Mount Vernon Cottages, RickmansworthWD3 1PZ
Born October 1936
Director
Appointed 13 Jan 1998
Resigned 07 Mar 1999

HUTTINGER, Elizabeth

Resigned
54 Bedford Gardens, LondonW8 7EH
Born April 1950
Director
Appointed 08 Sept 1993
Resigned 31 Jul 1998

KITARIC, Jadranka

Resigned
94 Grosvenor Road, LondonSW1V 3LF
Born February 1969
Director
Appointed 27 Jun 2017
Resigned 12 Feb 2018

LANCE, Richard Mark

Resigned
Woodlands, WesterhamTN16 1LX
Born February 1939
Director
Appointed 22 Jun 1993
Resigned 01 Feb 1994

LAYCOCK, Elaine, Doctor

Resigned
10 Bishops Avenue, NorthwoodHA6 3DG
Born February 1933
Director
Appointed 09 Sept 1998
Resigned 05 May 1999

LAYCOCK, Stuart Tempest

Resigned
4 Manor Road, EnfieldEN2 0AR
Born February 1963
Director
Appointed 07 Apr 1998
Resigned 05 May 1999

LEADER BAKER, June Dorothy

Resigned
55 High Street, NorthwoodHA6 1EB
Born April 1925
Director
Appointed 13 Jan 1998
Resigned 07 Mar 1999

LEMOS, Chrisanthe

Resigned
65 Eaton Square, LondonSW1 9BQ
Born July 1948
Director
Appointed 22 Jun 1993
Resigned 05 May 1999

LONGDEN, Joanna Melanie Ruth

Resigned
36 Redcliffe Gardens, LondonSW10 9HA
Born August 1964
Director
Appointed 13 Dec 1993
Resigned 31 Jul 1998

MCKERNAN, Betty Ann

Resigned
3 Ormsby Lodge, LondonW4 1HS
Born July 1944
Director
Appointed 11 Aug 1993
Resigned 11 Oct 1994

MEFFORD, Thomas Fleetwood

Resigned
Flat 4, LondonW11 3RZ
Born April 1950
Director
Appointed 01 Mar 1994
Resigned 31 Jul 1998

MIKHAYLOVA, Olga

Resigned
23 Faraday Road, LondonW10 5PJ
Born September 1989
Director
Appointed 28 Jun 2017
Resigned 12 Feb 2018

OSBORNE, Ian

Resigned
7 Nottingham Mansions, LondonW1M 3FJ
Born July 1946
Director
Appointed 21 Feb 2000
Resigned 29 May 2002

RUST-FOURTEAU, Francoise

Resigned
7 Hill Street, LondonW1X 7FD
Born March 1950
Director
Appointed 01 Dec 1994
Resigned 03 Sept 1998

SIMMONDS, Leonard Alfred

Resigned
9 Clarence Avenue, UpminsterRM14 2RL
Born February 1924
Director
Appointed 22 Jun 1993
Resigned 31 Jan 1995

TRBOJEVIC, Dusanka

Resigned
88 Kingwood Road, LondonSW6 6SS
Born October 1947
Director
Appointed 09 Sept 1998
Resigned 28 Mar 2016

VALENTINE, Robert Henriques

Resigned
The Grange, LondonN20 8AB
Born September 1947
Director
Appointed 15 Apr 1999
Resigned 31 Jul 2023

VALIN, Reginald Pierre

Resigned
38 Monckton Court, LondonW14 8NE
Born March 1938
Director
Appointed 01 Dec 1994
Resigned 04 Feb 1998

ZACHARIAS, Maria

Resigned
11 Alopekis St., Athens106 75
Born May 1933
Director
Appointed 22 Jun 1993
Resigned 01 Nov 1994
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
3 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 November 2002
287Change of Registered Office
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
287Change of Registered Office
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
287Change of Registered Office
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
2 July 1996
363aAnnual Return
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
9 August 1995
225(1)225(1)
Legacy
27 June 1995
363x363x
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
27 June 1994
363x363x
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
16 March 1994
288288
Legacy
10 March 1994
224224
Certificate Change Of Name Company
22 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1993
288288
Memorandum Articles
13 October 1993
MEM/ARTSMEM/ARTS
Resolution
13 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1993
288288
Legacy
19 August 1993
288288
Incorporation Company
22 June 1993
NEWINCIncorporation