Background WavePink WaveYellow Wave

TRANSFORMING LIVES FOR GOOD (TLG) LTD (03690871)

TRANSFORMING LIVES FOR GOOD (TLG) LTD (03690871) is an active UK company. incorporated on 31 December 1998. with registered office in Bradford. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. TRANSFORMING LIVES FOR GOOD (TLG) LTD has been registered for 27 years. Current directors include BENHAM, Simon Latimer, COOPER, Jeremy James, FAFALIOS, Victoria Marjorie Jean and 2 others.

Company Number
03690871
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 1998
Age
27 years
Address
Centre Of Excellence, Bradford, BD5 8HH
Industry Sector
Education
Business Activity
General secondary education
Directors
BENHAM, Simon Latimer, COOPER, Jeremy James, FAFALIOS, Victoria Marjorie Jean, KANTOR, Sheron Delloris, STEPHENS, Ruth Marguerite
SIC Codes
85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMING LIVES FOR GOOD (TLG) LTD

TRANSFORMING LIVES FOR GOOD (TLG) LTD is an active company incorporated on 31 December 1998 with the registered office located in Bradford. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. TRANSFORMING LIVES FOR GOOD (TLG) LTD was registered 27 years ago.(SIC: 85310, 85600)

Status

active

Active since 27 years ago

Company No

03690871

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 31 December 1998

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 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TLG TRANSFORMING LIVES FOR GOOD LTD
From: 4 May 2018To: 11 May 2018
TLG THE EDUCATION CHARITY
From: 4 May 2012To: 4 May 2018
THE LIGHTHOUSE GROUP UK LTD.
From: 23 June 2005To: 4 May 2012
THE LIGHTHOUSE OUTREACH
From: 31 December 1998To: 23 June 2005
Contact
Address

Centre Of Excellence Hope Park Bradford, BD5 8HH,

Timeline

37 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Dec 09
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Aug 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 21
Director Joined
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

BENHAM, Simon Latimer

Active
Hope Park, BradfordBD5 8HH
Born September 1965
Director
Appointed 20 Jan 2020

COOPER, Jeremy James

Active
Hope Park, BradfordBD5 8HH
Born November 1975
Director
Appointed 28 Jun 2024

FAFALIOS, Victoria Marjorie Jean

Active
Hope Park, BradfordBD5 8HH
Born September 1966
Director
Appointed 20 Jan 2020

KANTOR, Sheron Delloris

Active
Hope Park, BradfordBD5 8HH
Born June 1971
Director
Appointed 31 Dec 2015

STEPHENS, Ruth Marguerite

Active
Hope Park, BradfordBD5 8HH
Born August 1963
Director
Appointed 16 Jul 2025

ASHENAFI, Grace

Resigned
Hope Park, BradfordBD5 8HH
Secretary
Appointed 27 Nov 2020
Resigned 13 Mar 2023

CHENERY, Jayne Elizabeth

Resigned
4 Glen Dene Close, BradfordBD13 2NF
Secretary
Appointed 31 Dec 1998
Resigned 18 Jul 2019

EDDEN, Robert

Resigned
Hope Park, BradfordBD5 8HH
Secretary
Appointed 18 Jul 2019
Resigned 27 Nov 2020

SICILIA OLIVEROS, Joy

Resigned
Hope Park, BradfordBD5 8HH
Secretary
Appointed 13 Mar 2023
Resigned 31 Dec 2024

BAMBROUGH, John, Reverend

Resigned
2 Monteray Drive, BradfordBD15 9LP
Born December 1946
Director
Appointed 07 Dec 2000
Resigned 14 Nov 2005

BARLOW, Matthew George

Resigned
6 Sleningford Road, ShipleyBD18 4BL
Born February 1973
Director
Appointed 05 Mar 2007
Resigned 03 Nov 2008

BARRINGTON, Simon James

Resigned
Hope Park, BradfordBD5 8HH
Born August 1965
Director
Appointed 21 Jan 2019
Resigned 31 Dec 2024

BOHORUN, Divya Prakash

Resigned
6 Thistle Hill Close, PontefractWF7 6GE
Born January 1972
Director
Appointed 01 Apr 2006
Resigned 31 Dec 2017

BOWER, Simon Nicholas

Resigned
Hope Park, BradfordBD5 8HH
Born May 1969
Director
Appointed 31 Dec 1998
Resigned 12 Dec 2012

BURTON, Andrew

Resigned
Hope Park, BradfordBD5 8HH
Born January 1964
Director
Appointed 01 Jul 2012
Resigned 31 Dec 2023

CHENERY, Mark

Resigned
4 Glen Dene Close, BradfordBD13 2NF
Born July 1976
Director
Appointed 01 Sept 2005
Resigned 31 Dec 2017

HAIGH, Philip

Resigned
52 Frimley Drive, BradfordBD5 9EP
Born April 1938
Director
Appointed 31 Dec 1998
Resigned 01 Jul 2003

HUTCHINSON, Yvonne

Resigned
7 Georgian Mews Oxley Road, HuddersfieldHD2 1NT
Born January 1965
Director
Appointed 20 Mar 2006
Resigned 27 Nov 2006

JONES, Nicholas Godwin, Rev

Resigned
30 Bartle Close, BradfordBD7 4QH
Born September 1958
Director
Appointed 20 Feb 2006
Resigned 28 Apr 2008

KANTOR, Sheron Delloris

Resigned
Hope Park, BradfordBD5 8HH
Born June 1971
Director
Appointed 21 Jan 2008
Resigned 12 Dec 2012

KIRKBY, John Dawson

Resigned
Hope Park, BradfordBD5 8HH
Born October 1961
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2025

LANE, Dan

Resigned
Hope Park, BradfordBD5 8HH
Born April 1985
Director
Appointed 31 Dec 2015
Resigned 31 Dec 2018

MORFIN, Timothy Michael

Resigned
5 Cambrian Bar, BradfordBD12 0EB
Born April 1970
Director
Appointed 31 Dec 1998
Resigned 30 Jun 2001

NORKETT, Stanley Joseph Edward

Resigned
2 Alder Hill Croft, BarnoldswickBB18 6SG
Born July 1948
Director
Appointed 01 Sept 2003
Resigned 25 Sept 2006

OLADIPO, Olusola Olubunmi

Resigned
Hope Park, BradfordBD5 8HH
Born February 1969
Director
Appointed 26 Jan 2022
Resigned 31 Dec 2023

RICE, Joanna Lesley

Resigned
Cowley Road, LondonSW14 8QD
Born December 1973
Director
Appointed 18 May 2009
Resigned 30 Nov 2016

ROYAL, Michael Andrew, Bishop

Resigned
Hope Park, BradfordBD5 8HH
Born February 1968
Director
Appointed 30 Nov 2016
Resigned 15 Feb 2021

ROYAL, Michael Andrew

Resigned
Apt 142, BirminghamB1 1SJ
Born February 1968
Director
Appointed 31 Dec 1998
Resigned 14 Nov 2005

TAYLOR, Simon Daniel

Resigned
114 Hilston Avenue, WolverhamptonWV4 4SZ
Born February 1977
Director
Appointed 20 Mar 2006
Resigned 22 Feb 2016

VINCENT, Peter

Resigned
11 Grey Friar Walk, BradfordBD7 4BD
Born July 1950
Director
Appointed 31 Dec 1998
Resigned 30 Sept 2000

WHITEHOUSE, Bethany Frances

Resigned
Pearmain Garden, StourbridgeDY9 0AL
Born May 1980
Director
Appointed 22 Oct 2019
Resigned 31 Dec 2023

WRANGLES, Mark Andrew

Resigned
Hope Park, BradfordBD5 8HH
Born April 1977
Director
Appointed 01 Sept 2016
Resigned 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Legacy
27 February 2026
ANNOTATIONANNOTATION
Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Legacy
20 February 2026
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Resolution
19 September 2025
RESOLUTIONSResolutions
Memorandum Articles
19 September 2025
MAMA
Statement Of Companys Objects
18 September 2025
CC04CC04
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Auditors Resignation Company
13 April 2023
AUDAUD
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
22 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Resolution
2 March 2021
RESOLUTIONSResolutions
Memorandum Articles
2 March 2021
MAMA
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
8 August 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Resolution
11 May 2018
RESOLUTIONSResolutions
Resolution
4 May 2018
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Small
4 April 2018
AAMDAAMD
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 May 2012
MISCMISC
Resolution
23 April 2012
RESOLUTIONSResolutions
Change Of Name Request Comments
23 April 2012
NM06NM06
Change Of Name Notice
23 April 2012
CONNOTConfirmation Statement Notification
Legacy
17 April 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Legacy
13 October 2011
MG02MG02
Legacy
13 October 2011
MG02MG02
Legacy
13 October 2011
MG02MG02
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288cChange of Particulars
Legacy
27 February 2006
288cChange of Particulars
Legacy
17 January 2006
363aAnnual Return
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
3 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288cChange of Particulars
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
26 November 2002
AAAnnual Accounts
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
21 December 2001
AAAnnual Accounts
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
363sAnnual Return (shuttle)
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Incorporation Company
31 December 1998
NEWINCIncorporation