Background WavePink WaveYellow Wave

LOWCARBONLIVING HOMES LTD (04207671)

LOWCARBONLIVING HOMES LTD (04207671) is an active UK company. incorporated on 27 April 2001. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LOWCARBONLIVING HOMES LTD has been registered for 24 years. Current directors include ATKINSON, Sophie, COOKE, Ruth Margaret, SHAH, Mona.

Company Number
04207671
Status
active
Type
ltd
Incorporated
27 April 2001
Age
24 years
Address
2nd Floor 10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ATKINSON, Sophie, COOKE, Ruth Margaret, SHAH, Mona
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWCARBONLIVING HOMES LTD

LOWCARBONLIVING HOMES LTD is an active company incorporated on 27 April 2001 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LOWCARBONLIVING HOMES LTD was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04207671

LTD Company

Age

24 Years

Incorporated 27 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

SOCIAL BREAKFAST LIMITED
From: 12 December 2009To: 15 August 2022
ASHRAM AGENCY LIMITED
From: 27 April 2001To: 12 December 2009
Contact
Address

2nd Floor 10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

2nd Floor 10 Brindley Place Birmingham B1 2JB England
From: 26 September 2024To: 26 September 2024
178 Birmingham Road West Bromwich West Midlands B70 6QG
From: 27 April 2001To: 26 September 2024
Timeline

35 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jul 15
Director Left
Jul 17
Director Joined
Jul 17
Capital Reduction
Aug 17
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Funding Round
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jul 25
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ATKINSON, Sophie

Active
10 Brindleyplace, BirminghamB1 2JB
Secretary
Appointed 12 Jul 2021

ATKINSON, Sophie

Active
10 Brindleyplace, BirminghamB1 2JB
Born December 1977
Director
Appointed 27 Dec 2024

COOKE, Ruth Margaret

Active
10 Brindleyplace, BirminghamB1 2JB
Born April 1975
Director
Appointed 01 Apr 2023

SHAH, Mona

Active
10 Brindleyplace, BirminghamB1 2JB
Born January 1968
Director
Appointed 22 Jul 2025

BROOMHALL, Frances Vivienne

Resigned
Birmingham Road, West BromwichB70 6QG
Secretary
Appointed 20 Mar 2012
Resigned 03 May 2018

EASTON, Joanne Marie

Resigned
Meddins Close, StourbridgeDY7 6DB
Secretary
Appointed 18 Sept 2002
Resigned 20 Mar 2012

JASSAL, Rajinder

Resigned
8 Berkley Crescent, BirminghamB13 9YD
Secretary
Appointed 27 Apr 2001
Resigned 18 Sept 2002

BAILEY, Robin Thomas

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born August 1949
Director
Appointed 04 Aug 2022
Resigned 26 Mar 2024

BAINS, Jaswinder Singh

Resigned
21 Newbold Close, SolihullB93 9BS
Born May 1963
Director
Appointed 22 Mar 2005
Resigned 31 Mar 2017

BENDING, Lynda

Resigned
The Harborne Parish Lands Charity, BirminghamB17 0DE
Born March 1952
Director
Appointed 27 Apr 2001
Resigned 22 Nov 2001

BERRING, Gabrielle Mary

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born March 1963
Director
Appointed 04 Aug 2022
Resigned 01 Apr 2023

CHAVHAN, Jay

Resigned
4 Leymere Close, CoventryCV7 7SB
Born November 1948
Director
Appointed 27 Apr 2001
Resigned 27 Sept 2001

COOKE, Ruth Margaret

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born April 1975
Director
Appointed 05 Aug 2021
Resigned 29 Sept 2022

DENNIS, Colin Harold

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born December 1953
Director
Appointed 26 Mar 2024
Resigned 25 Jul 2024

EASTWOOD, Simon Paul

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born January 1957
Director
Appointed 04 Aug 2022
Resigned 29 Sept 2022

FISHER, Stuart

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born October 1979
Director
Appointed 24 Jul 2017
Resigned 30 Jul 2021

FORSYTH, Peter, Dr

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born November 1959
Director
Appointed 04 Aug 2022
Resigned 01 Apr 2023

GREENHALGH, David William

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born February 1956
Director
Appointed 04 Aug 2022
Resigned 01 Apr 2023

HANDY, Christopher Ronald, Professor

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born October 1952
Director
Appointed 22 Mar 2005
Resigned 04 Jun 2021

JASPAL, Lakhbir Singh

Resigned
14 Broadsword Way, HinckleyLE10 2QL
Born October 1968
Director
Appointed 22 Mar 2005
Resigned 01 Jul 2015

LYONS, Phillip Victor

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born August 1964
Director
Appointed 01 Jul 2022
Resigned 25 Jul 2024

MAKINSON, Jo

Resigned
10 Brindleyplace, BirminghamB1 2JB
Born December 1983
Director
Appointed 01 Apr 2023
Resigned 27 Dec 2024

MAKINSON, Jo

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born December 1983
Director
Appointed 04 Aug 2022
Resigned 29 Sept 2022

MASIH, Dalbir

Resigned
33 Warley Road, WarleyB68 9RZ
Born June 1940
Director
Appointed 27 Apr 2001
Resigned 19 Jul 2007

PATEL, Rajendra Mangubhai

Resigned
8 Ashlong Road, OxfordOX3 0NH
Born September 1959
Director
Appointed 17 Dec 2002
Resigned 01 Oct 2003

SHAH, Raj

Resigned
178 Birmingham Road, West MidlandsB70 6QG
Born January 1958
Director
Appointed 04 Aug 2022
Resigned 01 Apr 2023

Persons with significant control

1

Greensquareaccord Limited

Active
10 Brindleyplace, BirminghamB1 2JB

Nature of Control

Significant influence or control
Notified 27 Apr 2020
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Memorandum Articles
18 August 2022
MAMA
Certificate Change Of Name Company
15 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Capital Cancellation Shares
7 August 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2009
CONNOTConfirmation Statement Notification
Legacy
1 May 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2003
AAAnnual Accounts
Legacy
20 June 2003
287Change of Registered Office
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Gazette Notice Compulsary
15 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
225Change of Accounting Reference Date
Legacy
4 October 2001
288bResignation of Director or Secretary
Incorporation Company
27 April 2001
NEWINCIncorporation