Background WavePink WaveYellow Wave

BART'S CITY LIFE SAVER (03606880)

BART'S CITY LIFE SAVER (03606880) is an active UK company. incorporated on 30 July 1998. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BART'S CITY LIFE SAVER has been registered for 27 years. Current directors include COLLIER, David John, EL ALAMI, Wathik, KARONIAS, Nicolas Peter and 3 others.

Company Number
03606880
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 1998
Age
27 years
Address
William Harvey Research Institute, London, EC1M 6BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLLIER, David John, EL ALAMI, Wathik, KARONIAS, Nicolas Peter, MARTIN, Alison Mary, Dr, READY, Steven, REYNOLDS, Jonathan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BART'S CITY LIFE SAVER

BART'S CITY LIFE SAVER is an active company incorporated on 30 July 1998 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. BART'S CITY LIFE SAVER was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03606880

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

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

William Harvey Research Institute Charterhouse Square London, EC1M 6BQ,

Previous Addresses

St Bart's Hospital West Smithfield London EC1A 7BE
From: 30 July 1998To: 8 November 2016
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jun 14
Director Joined
Aug 17
New Owner
Aug 17
Director Left
Aug 18
Owner Exit
Aug 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Apr 20
New Owner
Apr 20
Director Left
Oct 20
Owner Exit
Sept 25
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

COLLIER, David John

Active
Wycombe Road, Great MissendenHP16 0PJ
Born December 1964
Director
Appointed 26 Nov 2013

EL ALAMI, Wathik

Active
Charterhouse Square, LondonEC1M 6BQ
Born April 1979
Director
Appointed 24 Oct 2019

KARONIAS, Nicolas Peter

Active
Charterhouse Square, LondonEC1M 6BQ
Born October 1950
Director
Appointed 14 Jun 2017

MARTIN, Alison Mary, Dr

Active
Tillies, GodalmingGU8 4AR
Born October 1946
Director
Appointed 30 Jul 1998

READY, Steven

Active
Favell Drive, Milton KeynesMK4 1AT
Born June 1981
Director
Appointed 18 Mar 2009

REYNOLDS, Jonathan

Active
Charterhouse Square, LondonEC1M 6BQ
Born March 1958
Director
Appointed 20 Apr 2020

LIPSCOMB, Helen

Resigned
Herbert Road, LondonN11 2QN
Secretary
Appointed 11 May 2005
Resigned 16 Oct 2020

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 22 Sept 1998
Resigned 11 May 2005

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 30 Jul 1998
Resigned 30 Jul 1998

BATEMAN, Paul Terrence

Resigned
Bayside, Thorpe BaySS1 3NW
Born April 1946
Director
Appointed 30 Jul 1998
Resigned 30 Jun 2011

CHANTLER, Kathryn

Resigned
Gerard Gardens, ChelmsfordCM2 9GD
Born March 1982
Director
Appointed 04 Jul 2008
Resigned 30 Jun 2011

FURBER, William James

Resigned
37 Ulundi Road, LondonSE3 7UQ
Born September 1954
Director
Appointed 30 Jul 1998
Resigned 08 Jan 2002

GRIFFITHS, Oliver Mark

Resigned
8 Streathbourne Road, LondonSW17 8QX
Born April 1959
Director
Appointed 15 Feb 2006
Resigned 01 Jul 2010

JAPARIDZE, Lali, Dr

Resigned
9 Crusader House, LondonSW1Y 5LU
Born July 1968
Director
Appointed 15 Oct 2005
Resigned 16 Oct 2019

JOHNSTONE, Susan Margaret

Resigned
2c Carlisle Place, LondonSW1P 1NP
Born April 1940
Director
Appointed 26 Jul 2001
Resigned 06 Jul 2004

LIPSCOMB, Helen

Resigned
11 Herbert Road, LondonN11 2QN
Born July 1964
Director
Appointed 15 Feb 2006
Resigned 16 Oct 2020

RIDGE, Peter

Resigned
The White House, ChislehurstBR7 6PL
Born July 1943
Director
Appointed 30 Jul 1998
Resigned 10 Jul 2008

RYAN, James

Resigned
111 Alexandra Road, FarnboroughGU14 6RR
Born May 1945
Director
Appointed 30 Jul 1998
Resigned 06 Jul 2000

SCHILLER, Gillian, Dr

Resigned
30 Paines Lane, LondonHA5 3DB
Born August 1955
Director
Appointed 11 May 2005
Resigned 30 Jun 2011

SKINNER, David Victor

Resigned
Northcott Chiltern Road, AmershamHP6 5PH
Born May 1948
Director
Appointed 30 Jul 1998
Resigned 16 Oct 2019

VANDERBEEK, Fiona

Resigned
The Vicarage, BraintreeCM7 4AD
Born February 1959
Director
Appointed 30 Jul 1998
Resigned 26 Oct 2000

WATSON, James David

Resigned
41 Kingshurst Road, LondonSE12 9LD
Born May 1953
Director
Appointed 28 Apr 2004
Resigned 07 Aug 2018

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 30 Jul 1998
Resigned 30 Jul 1998

Persons with significant control

10

6 Active
4 Ceased

Mr Jonathan Reynolds

Active
Charterhouse Square, LondonEC1M 6BQ
Born March 1958

Nature of Control

Significant influence or control
Notified 20 Apr 2020

Mr Wathik El Alami

Active
Charterhouse Square, LondonEC1M 6BQ
Born April 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 24 Oct 2019

Mr Nicolas Peter Karonias

Active
Charterhouse Square, LondonEC1M 6BQ
Born October 1950

Nature of Control

Significant influence or control
Notified 14 Jun 2017

Ms Helen Lipscomb

Ceased
Charterhouse Square, LondonEC1M 6BQ
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2025

Dr Lali Japaridze

Ceased
Charterhouse Square, LondonEC1M 6BQ
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2019

Mr David Victor Skinner

Ceased
Charterhouse Square, LondonEC1M 6BQ
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2019

Mr James David Watson

Ceased
Charterhouse Square, LondonEC1M 6BQ
Born May 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2018

Dr Alison Mary Martin

Active
Charterhouse Square, LondonEC1M 6BQ
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Steven Ready

Active
Charterhouse Square, LondonEC1M 6BQ
Born June 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David John Collier

Active
Charterhouse Square, LondonEC1M 6BQ
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
10 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
9 September 2004
363aAnnual Return
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
6 December 2003
288cChange of Particulars
Legacy
9 September 2003
363aAnnual Return
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
11 October 2002
363aAnnual Return
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
363aAnnual Return
Legacy
24 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 May 2001
AAAnnual Accounts
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2000
AAAnnual Accounts
Legacy
11 August 2000
363aAnnual Return
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288cChange of Particulars
Legacy
22 September 1999
363aAnnual Return
Legacy
19 October 1998
288cChange of Particulars
Legacy
14 October 1998
287Change of Registered Office
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Incorporation Company
30 July 1998
NEWINCIncorporation