Background WavePink WaveYellow Wave

LIFEWORKS CHARITY LIMITED (03177139)

LIFEWORKS CHARITY LIMITED (03177139) is an active UK company. incorporated on 25 March 1996. with registered office in Totnes. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. LIFEWORKS CHARITY LIMITED has been registered for 30 years. Current directors include ALDERSON, Maureen Ann Walsh, CLARKSON, Paul Jeremy John, FLINT, Helen and 3 others.

Company Number
03177139
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 1996
Age
30 years
Address
Lescaze Offices Room 33 Shinners Bridge, Totnes, TQ9 6JD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALDERSON, Maureen Ann Walsh, CLARKSON, Paul Jeremy John, FLINT, Helen, HARTY, Brian, MACKENZIE, Louisa, PULESTON, Sarah
SIC Codes
85590, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEWORKS CHARITY LIMITED

LIFEWORKS CHARITY LIMITED is an active company incorporated on 25 March 1996 with the registered office located in Totnes. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. LIFEWORKS CHARITY LIMITED was registered 30 years ago.(SIC: 85590, 87200)

Status

active

Active since 30 years ago

Company No

03177139

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 25 March 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

THE BIDWELL BROOK FOUNDATION LIMITED
From: 25 March 1996To: 15 February 2013
Contact
Address

Lescaze Offices Room 33 Shinners Bridge Dartington Totnes, TQ9 6JD,

Previous Addresses

Blacklers Park Road Dartington Hall Estates Totnes Devon TQ9 6EQ
From: 23 May 2014To: 3 February 2022
Shinners Bridge Dartington Totnes Devon TQ9 6JU
From: 25 March 1996To: 23 May 2014
Timeline

51 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Apr 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Loan Cleared
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Loan Cleared
Sept 22
Director Joined
Oct 22
Loan Cleared
Mar 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALDERSON, Maureen Ann Walsh

Active
Shinners Bridge, TotnesTQ9 6JD
Born August 1964
Director
Appointed 09 May 2023

CLARKSON, Paul Jeremy John

Active
Waters Edge 10 Hayne Park, SidmouthEX10 0TA
Born July 1958
Director
Appointed 22 Oct 2001

FLINT, Helen

Active
Shinners Bridge, TotnesTQ9 6JD
Born May 1964
Director
Appointed 23 Sept 2025

HARTY, Brian

Active
Shinners Bridge, TotnesTQ9 6JD
Born August 1960
Director
Appointed 25 Jun 2021

MACKENZIE, Louisa

Active
Shinners Bridge, TotnesTQ9 6JD
Born December 1977
Director
Appointed 03 Jul 2025

PULESTON, Sarah

Active
Shinners Bridge, TotnesTQ9 6JD
Born May 1965
Director
Appointed 19 Jul 2023

COLES, Nigel Henry Guy

Resigned
Compton Mill, PaigntonTQ3 1TB
Secretary
Appointed 14 Jun 2004
Resigned 24 Apr 2008

DORAN, Nigel David

Resigned
5 Hunters Moon, TotnesTQ9 6JT
Secretary
Appointed 24 Apr 2008
Resigned 02 Nov 2011

MIDDLETON, Jonathan Rowland

Resigned
14 Lawn Drive, Newton AbbotTQ13 0LT
Secretary
Appointed 25 Mar 1996
Resigned 06 Mar 2000

SALT, Karen Elizabeth

Resigned
11 Lawn Drive, Newton AbbotTQ13 0LS
Secretary
Appointed 06 Mar 2000
Resigned 14 Jun 2004

AVERY, Bridget

Resigned
Park Road, TotnesTQ9 6EQ
Born February 1961
Director
Appointed 01 Jun 2020
Resigned 20 Jan 2021

BOON, Michael John

Resigned
Lodge Gardens, PlymouthPL6 5DP
Born November 1946
Director
Appointed 06 Dec 2016
Resigned 20 Aug 2021

COLES, Nigel Henry Guy

Resigned
Compton Mill, PaigntonTQ3 1TB
Born November 1966
Director
Appointed 14 Jun 2004
Resigned 20 Jun 2013

COLLIVER, Douglas John

Resigned
Park Road, TotnesTQ9 6EQ
Born March 1947
Director
Appointed 24 Mar 2020
Resigned 22 Sept 2020

CROMPTON, Richard Philip De Jordan

Resigned
Shinners Bridge, TotnesTQ9 6JD
Born January 1958
Director
Appointed 25 Jun 2021
Resigned 08 Jul 2024

DEVLIN, Amy Susan

Resigned
Park Road, TotnesTQ9 6EQ
Born July 1983
Director
Appointed 15 Dec 2020
Resigned 15 Dec 2021

DEVLIN, Moira

Resigned
Odlehill Grove, Newton AbbotTQ12 5NJ
Born January 1955
Director
Appointed 06 Dec 2016
Resigned 09 Sept 2019

DODSON, Mary Vaughan

Resigned
5 Western Terrace, TotnesTQ9 5PP
Born May 1951
Director
Appointed 14 Jun 2004
Resigned 01 Aug 2007

HANLON, Richard John

Resigned
Wash House Wash, BuckfastleighTQ11 0LD
Born May 1951
Director
Appointed 25 Mar 1996
Resigned 21 Apr 2004

HUTCHINS, Henry James

Resigned
Lower Beara, South BrentTQ10 9DS
Born July 1948
Director
Appointed 25 Mar 1996
Resigned 02 Mar 1998

JENKINS, Christain

Resigned
Shinners Bridge, TotnesTQ9 6JD
Born October 1958
Director
Appointed 01 Jun 2020
Resigned 25 Jan 2022

LAITHWAITE, Carole Lesley

Resigned
Shinners Bridge, TotnesTQ9 6JD
Born July 1958
Director
Appointed 15 Dec 2020
Resigned 20 Dec 2024

LESLAU, Miranda

Resigned
Shinners Bridge, TotnesTQ9 6JD
Born February 1970
Director
Appointed 01 Feb 2021
Resigned 31 Mar 2022

MIDDLETON, Jonathan Rowland

Resigned
Duckspool Cottage, ExeterEX6 7PT
Born October 1957
Director
Appointed 25 Mar 1996
Resigned 31 Jul 2017

MOLE, Robert Barry

Resigned
Church Park House, Newton AbbotTQ13 7SG
Born July 1956
Director
Appointed 25 Mar 1996
Resigned 06 Apr 1998

NATHAN, Raymonde Anthony

Resigned
Shinners Bridge, TotnesTQ9 6JD
Born October 1964
Director
Appointed 20 Jan 2021
Resigned 17 Jul 2023

O' CONNELL, John Valentine Edmund Francis

Resigned
Park Road, TotnesTQ9 6EQ
Born February 1941
Director
Appointed 27 Jun 2014
Resigned 30 Apr 2019

PLUNKETT, Simon

Resigned
Park Road, TotnesTQ9 6EQ
Born August 1974
Director
Appointed 15 Dec 2021
Resigned 12 Jul 2022

REED, Frank

Resigned
Park Road, TotnesTQ9 6EQ
Born February 1951
Director
Appointed 08 Sept 2011
Resigned 19 Jun 2019

ROLLINGS, Joanne

Resigned
South Downs 99 Plymouth Road, BuckfastleighTQ11 0DG
Born August 1962
Director
Appointed 03 Feb 1997
Resigned 03 Jan 2000

SALT, Karen Elizabeth

Resigned
11 Lawn Drive, Newton AbbotTQ13 0LS
Born March 1959
Director
Appointed 06 Apr 1998
Resigned 14 Jun 2004

SAVAGE, Andrew

Resigned
Shinners Bridge, TotnesTQ9 6JD
Born May 1961
Director
Appointed 28 Sept 2022
Resigned 15 Jul 2023

SNELL, Caroline

Resigned
Park Road, TotnesTQ9 6EQ
Born July 1955
Director
Appointed 10 Jan 2019
Resigned 20 Mar 2019

STARLING, Gerard

Resigned
The Granary Goodstone Farm, Newton AbbotTQ12 6LJ
Born March 1955
Director
Appointed 02 Dec 1996
Resigned 02 Mar 1998

TALBOT, Peter John

Resigned
Shinners Bridge, TotnesTQ9 6JU
Born December 1942
Director
Appointed 15 Mar 2012
Resigned 20 Jun 2013
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
26 July 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Resolution
19 December 2017
RESOLUTIONSResolutions
Notice Restriction On Company Articles
19 December 2017
CC01CC01
Notice Removal Restriction On Company Articles
19 December 2017
CC02CC02
Statement Of Companys Objects
19 December 2017
CC04CC04
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 May 2016
MR05Certification of Charge
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 February 2013
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Miscellaneous
15 April 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Legacy
28 November 2009
MG01MG01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
29 October 2009
MG01MG01
Legacy
27 March 2009
363aAnnual Return
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288cChange of Particulars
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
4 September 1996
224224
Incorporation Company
25 March 1996
NEWINCIncorporation