Background WavePink WaveYellow Wave

YES TO LIFE LTD (05495576)

YES TO LIFE LTD (05495576) is an active UK company. incorporated on 30 June 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. YES TO LIFE LTD has been registered for 20 years. Current directors include BRIERLEY, Dominic, DALY, Robin Michael Kirkpatrick, MORRIS, Lisa and 3 others.

Company Number
05495576
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2005
Age
20 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRIERLEY, Dominic, DALY, Robin Michael Kirkpatrick, MORRIS, Lisa, MOSS, April Ozlem, RYLANCE, Sheryl Anne, TAYLOR, Adrian Howard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YES TO LIFE LTD

YES TO LIFE LTD is an active company incorporated on 30 June 2005 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. YES TO LIFE LTD was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05495576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 30 June 2005

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

7 Paynes Park Hitchin SG5 1EH England
From: 21 May 2019To: 14 February 2020
Unit 4 the Energy Centre Bowling Green Walk London N1 6AL
From: 20 April 2010To: 21 May 2019
Yes to Life Ltd Unit 7 Block C Imperial Works Perren Street London NW5 6ED
From: 30 June 2005To: 20 April 2010
Timeline

34 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 11
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Mar 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BRIERLEY, Dominic

Active
Shelton Street, LondonWC2H 9JQ
Born November 1969
Director
Appointed 07 Jun 2021

DALY, Robin Michael Kirkpatrick

Active
Broadmoor, DorkingRH5 6JY
Born August 1951
Director
Appointed 12 Aug 2005

MORRIS, Lisa

Active
Shelton Street, LondonWC2H 9JQ
Born July 1979
Director
Appointed 27 Sept 2024

MOSS, April Ozlem

Active
40 St. James Road, SuttonSM1 2TN
Born January 1972
Director
Appointed 24 Apr 2023

RYLANCE, Sheryl Anne

Active
Shelton Street, LondonWC2H 9JQ
Born September 1976
Director
Appointed 24 Oct 2024

TAYLOR, Adrian Howard

Active
Shelton Street, LondonWC2H 9JQ
Born December 1979
Director
Appointed 16 Jan 2024

TRIJBITS, Patricia Kruijer

Resigned
First Unit, LondonNW1 9TN
Secretary
Appointed 15 Sept 2006
Resigned 11 Nov 2008

WALLACE, Claire Louise

Resigned
17 Kings Chase, East MoleseyKT8 9DG
Secretary
Appointed 12 Aug 2005
Resigned 15 Sept 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Jun 2005
Resigned 04 Jul 2005

BARON, Robin Michael

Resigned
Laurier Road, LondonNW5 1SJ
Born February 1949
Director
Appointed 11 Jun 2010
Resigned 27 Nov 2012

BURNE, John Jeremy Michael

Resigned
Warrington Crescent, LondonW9 1EL
Born May 1947
Director
Appointed 11 Jun 2010
Resigned 12 Jan 2026

COWAN, Clare

Resigned
Shelton Street, LondonWC2H 9JQ
Born July 1968
Director
Appointed 27 Sept 2024
Resigned 12 Jan 2026

CURRY, Andrea Michele

Resigned
6 Priory Road, LondonNW6 4SG
Born December 1950
Director
Appointed 01 Oct 2005
Resigned 08 Oct 2009

DE CESARE, Sue

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1961
Director
Appointed 14 Sept 2020
Resigned 15 Aug 2021

DIMBLEBY, Nicholas

Resigned
The Manor House, CullomptonEX15 2NF
Born August 1946
Director
Appointed 03 Jul 2007
Resigned 17 Feb 2009

FLETCHER, Margaret Anne

Resigned
Corner Robert Street And Hampstead Road, LondonNW1 3ED
Born July 1955
Director
Appointed 26 Nov 2009
Resigned 17 Dec 2012

LAFAYETTE, Nicola Simone

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1974
Director
Appointed 10 Jan 2024
Resigned 12 Mar 2026

LEVINE, Marshall Francis

Resigned
Sheldon Avenue, LondonN6 4ND
Born November 1957
Director
Appointed 13 Dec 2012
Resigned 31 Jul 2015

MCLUSKY, Clare Louise

Resigned
South Side, BicesterOX25 4RR
Born July 1963
Director
Appointed 31 Aug 2016
Resigned 24 Aug 2024

NISBET, Alasdair Hugh

Resigned
14 Gloucester Crescent, LondonNW1 7DS
Born September 1962
Director
Appointed 24 Jan 2008
Resigned 17 Feb 2009

PALMER, John

Resigned
Cowper Road, HarpendenAL5 5NG
Born March 1964
Director
Appointed 03 Jul 2007
Resigned 06 Jun 2011

PERLMUTTER, Antony David

Resigned
Block C, LondonNW5 3ED
Born July 1972
Director
Appointed 04 Oct 2005
Resigned 25 Mar 2010

PRONTO-HUSSEY, Célia Maria Teixeira

Resigned
Paynes Park, HitchinSG5 1EH
Born May 1973
Director
Appointed 28 Jul 2016
Resigned 31 Jan 2020

SPEERS, Joan Adams

Resigned
Paynes Park, HitchinSG5 1EH
Born October 1950
Director
Appointed 05 Feb 2013
Resigned 10 Jan 2020

SPIRIDONIDIS, Hanna

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1984
Director
Appointed 27 Sept 2024
Resigned 12 Jan 2026

SWEET, Fay

Resigned
Linton Street, LondonN1 7DU
Born May 1959
Director
Appointed 29 Jun 2016
Resigned 12 Jan 2026

WALLACE, Claire Louise

Resigned
Old Gulph Road, Philidelphia
Born December 1973
Director
Appointed 01 Jun 2008
Resigned 10 Dec 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Jun 2005
Resigned 04 Jul 2005

Persons with significant control

1

Mr Robin Michael Kirkpatrick Daly

Active
Broadmoor, DorkingRH5 6JY
Born August 1951

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
22 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Memorandum Articles
14 April 2016
MAMA
Resolution
26 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
26 January 2016
CC04CC04
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
26 March 2009
AAAnnual Accounts
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
30 April 2008
AAAnnual Accounts
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
21 July 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288cChange of Particulars
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation