Background WavePink WaveYellow Wave

VEGETARIAN FOR LIFE (06294709)

VEGETARIAN FOR LIFE (06294709) is an active UK company. incorporated on 27 June 2007. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. VEGETARIAN FOR LIFE has been registered for 18 years. Current directors include COOKE, Christopher Adam, DEVANI, Kishan Rajesh, ROBERTS, Glenda Ann.

Company Number
06294709
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 June 2007
Age
18 years
Address
Norwood House, Manchester, M14 5JT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COOKE, Christopher Adam, DEVANI, Kishan Rajesh, ROBERTS, Glenda Ann
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEGETARIAN FOR LIFE

VEGETARIAN FOR LIFE is an active company incorporated on 27 June 2007 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. VEGETARIAN FOR LIFE was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06294709

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

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 27/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Norwood House Brighton Grove Manchester, M14 5JT,

Previous Addresses

Parkdale Dunham Road Altrincham Cheshire WA14 4QG
From: 3 January 2011To: 18 July 2017
182 Higher Bebington Road Bebington Wirral CH63 2PT
From: 27 June 2007To: 3 January 2011
Timeline

32 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Joined
May 16
Director Left
Feb 18
Director Left
Dec 19
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Left
May 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

WOODVINE, Amanda

Active
Ducie Street, ManchesterM1 2JQ
Secretary
Appointed 01 Mar 2014

COOKE, Christopher Adam

Active
Brighton Grove, ManchesterM14 5JT
Born October 1981
Director
Appointed 02 Nov 2024

DEVANI, Kishan Rajesh

Active
Brighton Grove, ManchesterM14 5JT
Born January 1985
Director
Appointed 03 Mar 2026

ROBERTS, Glenda Ann

Active
Brighton Grove, ManchesterM14 5JT
Born November 1968
Director
Appointed 16 Feb 2025

FOX, Tina Rowen

Resigned
Grange Road, MoffatDG10 9HS
Secretary
Appointed 27 Jun 2007
Resigned 28 Feb 2014

AHMED, Karen Ann

Resigned
Brighton Grove, ManchesterM14 5JT
Born February 1958
Director
Appointed 02 Aug 2025
Resigned 03 Mar 2026

ANDERSON, Angela Anne

Resigned
2b Greenheys Road, LiverpoolL8 0SX
Born May 1949
Director
Appointed 27 Jun 2007
Resigned 31 Aug 2007

BYATT, Antony Michael

Resigned
Dunham Road, AltrinchamWA14 4QG
Born October 1966
Director
Appointed 29 Jul 2012
Resigned 02 Feb 2014

GODDARD, Graham Christopher

Resigned
Glanrhydw Cottage, KidwellySA17 5NB
Born October 1948
Director
Appointed 24 Aug 2007
Resigned 01 Jan 2008

HOLOWIAK, Dorota, Dr

Resigned
Brighton Grove, ManchesterM14 5JT
Born November 1970
Director
Appointed 23 Aug 2014
Resigned 10 Feb 2024

LAKEY, Peter John

Resigned
Queens Road, FelixstoweIP11 7QU
Born January 1948
Director
Appointed 27 Jun 2007
Resigned 18 Feb 2014

MCGREARY, Sian Mary

Resigned
Brighton Grove, ManchesterM14 5JT
Born November 1981
Director
Appointed 01 Sept 2022
Resigned 20 Jan 2025

MORETON, Diane Mary

Resigned
2 Manor Court, WhitminsterGL2 7NN
Born August 1956
Director
Appointed 02 Jan 2008
Resigned 11 Feb 2018

NUNNICK, Alison Lesley

Resigned
Brighton Grove, ManchesterM14 5JT
Born September 1969
Director
Appointed 06 Feb 2021
Resigned 05 Feb 2022

O'LEARY, Ray

Resigned
Brighton Grove, ManchesterM14 5JT
Born October 1948
Director
Appointed 29 Jul 2012
Resigned 31 Aug 2022

PARKER, Richard Philip

Resigned
Brighton Grove, ManchesterM14 5JT
Born December 1966
Director
Appointed 01 Sept 2022
Resigned 02 Aug 2025

PYE, David Arthur

Resigned
Brighton Grove, ManchesterM14 5JT
Born February 1950
Director
Appointed 18 Feb 2014
Resigned 30 Nov 2019

PYE, David Arthur

Resigned
70 Cavendish Drive, WirralCH42 6RQ
Born February 1950
Director
Appointed 21 Aug 2007
Resigned 31 Oct 2012

REED, Joanne

Resigned
Brighton Grove, ManchesterM14 5JT
Born September 1968
Director
Appointed 05 Aug 2023
Resigned 30 Jun 2024

SHARP, Barbara, Dr

Resigned
Brighton Grove, ManchesterM14 5JT
Born November 1954
Director
Appointed 07 May 2016
Resigned 10 May 2025

SMART, Sally Jane

Resigned
Dunham Road, AltrinchamWA14 4QG
Born January 1959
Director
Appointed 03 Nov 2013
Resigned 24 Apr 2014

WATT, Derrick

Resigned
48 Three Springs Road, PershoreWR10 1HS
Born July 1938
Director
Appointed 27 Jun 2007
Resigned 19 Aug 2007

WOODVINE, Amanda

Resigned
29, ManchesterM20 3LJ
Born April 1977
Director
Appointed 26 Jul 2009
Resigned 17 Sept 2012

WRIGHT, Valerie Clare

Resigned
Brighton Grove, ManchesterM14 5JT
Born September 1971
Director
Appointed 15 Aug 2015
Resigned 10 May 2025
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Resolution
29 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
29 December 2015
CC04CC04
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Move Registers To Sail Company With New Address
6 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
225Change of Accounting Reference Date
Legacy
24 October 2007
287Change of Registered Office
Legacy
18 October 2007
288cChange of Particulars
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Incorporation Company
27 June 2007
NEWINCIncorporation