Background WavePink WaveYellow Wave

IDEM LIVING LTD (06266597)

IDEM LIVING LTD (06266597) is an active UK company. incorporated on 1 June 2007. with registered office in Prescot. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activities. IDEM LIVING LTD has been registered for 18 years. Current directors include GEARTY, Anthony John, GILLESPIE, Robert John.

Company Number
06266597
Status
active
Type
ltd
Incorporated
1 June 2007
Age
18 years
Address
6 Stable Court Business Centre Water Lane, Prescot, L35 1RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
GEARTY, Anthony John, GILLESPIE, Robert John
SIC Codes
87200, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEM LIVING LTD

IDEM LIVING LTD is an active company incorporated on 1 June 2007 with the registered office located in Prescot. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activity. IDEM LIVING LTD was registered 18 years ago.(SIC: 87200, 87900)

Status

active

Active since 18 years ago

Company No

06266597

LTD Company

Age

18 Years

Incorporated 1 June 2007

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

NEW START LIVING LTD
From: 21 February 2015To: 19 August 2015
IDEM LIVING LTD
From: 25 November 2014To: 21 February 2015
NEW START LIVING LTD
From: 21 August 2013To: 25 November 2014
NEW START "COMMUNITY LIVING" LTD
From: 1 June 2007To: 21 August 2013
Contact
Address

6 Stable Court Business Centre Water Lane Tarbock Green Prescot, L35 1RD,

Previous Addresses

Newlands 1a Huyton Hey Road Huyton Merseyside L36 5SE
From: 3 November 2014To: 8 June 2020
C/O Tony Gearty Hill House Whitehall Road Leeds West Yorks LS12 6HY
From: 1 October 2013To: 3 November 2014
111 Church Road Urmston Manchester M41 9FJ England
From: 21 August 2013To: 1 October 2013
111 Church Road Urmston Manchester M41 0GQ
From: 1 June 2007To: 21 August 2013
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
Nov 12
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Oct 13
Loan Secured
Dec 22
Director Joined
Mar 25
New Owner
Mar 25
New Owner
Mar 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GEARTY, Anthony John

Active
Water Lane, PrescotL35 1RD
Born September 1961
Director
Appointed 06 Sept 2013

GILLESPIE, Robert John

Active
Water Lane, PrescotL35 1RD
Born May 1968
Director
Appointed 28 Feb 2025

BOOTH, Daniel Peter

Resigned
24 Newlands Road, Stockton HeathWA4 2DS
Secretary
Appointed 04 Jun 2007
Resigned 03 Oct 2008

MURDOCH, Linda

Resigned
46 Royston Road, ManchesterM41 0GQ
Secretary
Appointed 03 Oct 2008
Resigned 29 Aug 2013

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 01 Jun 2007
Resigned 01 Jun 2007

BOOTH, Daniel Peter

Resigned
24 Newlands Road, Stockton HeathWA4 2DS
Born October 1975
Director
Appointed 04 Jun 2007
Resigned 27 Nov 2008

DORE, Ian

Resigned
111 Church Road, ManchesterM41 9FJ
Born September 1964
Director
Appointed 04 Jun 2007
Resigned 21 Aug 2013

GILLESPIE, Robert John

Resigned
Whitehall Road, LeedsLS12 6HY
Born May 1968
Director
Appointed 01 Jul 2013
Resigned 29 Oct 2013

GILLESPIE, Robert John

Resigned
111 Church Road, ManchesterM41 0GQ
Born May 1968
Director
Appointed 16 May 2013
Resigned 12 Jun 2013

LONGWORTH, Caroline

Resigned
Church Road, ManchesterM41 9FJ
Born October 1968
Director
Appointed 20 Jun 2013
Resigned 29 Aug 2013

MANNING, John Gerald

Resigned
53 Hastings Road, BoltonBL1 4NG
Born September 1963
Director
Appointed 04 Jun 2007
Resigned 27 Nov 2008

O'ROURKE, Paul

Resigned
36 Old Vicarage Daisy Hill, BoltonBL5 2EL
Born December 1973
Director
Appointed 04 Jun 2007
Resigned 03 Oct 2008

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 01 Jun 2007
Resigned 01 Jun 2007

Persons with significant control

3

Mr Anthony John Gearty

Active
Water Lane, PrescotL35 1RD
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025

Mr Robert Gillespie

Active
Water Lane, PrescotL35 1RD
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025

Mrs Lynn Rhoden

Active
Water Lane, PrescotL35 1RD
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 September 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Certificate Change Of Name Company
21 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
14 July 2007
88(2)R88(2)R
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Incorporation Company
1 June 2007
NEWINCIncorporation