Background WavePink WaveYellow Wave

GROWING BETTER LIVES CIC (06417712)

GROWING BETTER LIVES CIC (06417712) is an active UK company. incorporated on 5 November 2007. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. GROWING BETTER LIVES CIC has been registered for 18 years. Current directors include CHATTERJI, Anando, CLARKE, Peter David, HAIGH, Rex, Dr and 2 others.

Company Number
06417712
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 November 2007
Age
18 years
Address
17b Park Square Avebury Boulevard, Milton Keynes, MK9 3FW
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CHATTERJI, Anando, CLARKE, Peter David, HAIGH, Rex, Dr, KHAWANI-CONNETT, Neelam, ROSE, River, Mx
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWING BETTER LIVES CIC

GROWING BETTER LIVES CIC is an active company incorporated on 5 November 2007 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. GROWING BETTER LIVES CIC was registered 18 years ago.(SIC: 86220, 86900)

Status

active

Active since 18 years ago

Company No

06417712

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 5 November 2007

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

EXCLUSION LINK CIC
From: 5 November 2007To: 25 March 2013
Contact
Address

17b Park Square Avebury Boulevard Milton Keynes, MK9 3FW,

Previous Addresses

29 Woburn Close Caversham Reading RG4 7HB England
From: 17 March 2018To: 13 August 2024
C/O Rex Haigh the Yurt Iver Environment Centre Slough Road Iver Heath Buckinghamshire SL0 0EB
From: 29 January 2014To: 17 March 2018
Waterfront Kingsdown Road Walmer Deal Kent CT14 7LL
From: 27 December 2012To: 29 January 2014
C/O C/O Dr Rex Haigh 1 St. Marys Road Mortimer Common Reading Berkshire RG7 3UE England
From: 30 January 2011To: 27 December 2012
the Havethuset Mortimer Hill the Street Mortimer Reading Berkshire RG7 3PW
From: 5 November 2007To: 30 January 2011
Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Dec 16
Director Left
Oct 17
Director Left
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
May 25
Director Joined
Aug 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CHATTERJI, Anando

Active
Avebury Boulevard, Milton KeynesMK9 3FW
Born April 1978
Director
Appointed 12 Aug 2024

CLARKE, Peter David

Active
Avebury Boulevard, Milton KeynesMK9 3FW
Born March 1965
Director
Appointed 12 Aug 2025

HAIGH, Rex, Dr

Active
Avebury Boulevard, Milton KeynesMK9 3FW
Born February 1957
Director
Appointed 05 Nov 2007

KHAWANI-CONNETT, Neelam

Active
Avebury Boulevard, Milton KeynesMK9 3FW
Born October 1971
Director
Appointed 27 Mar 2023

ROSE, River, Mx

Active
Avebury Boulevard, Milton KeynesMK9 3FW
Born July 1994
Director
Appointed 01 Jun 2023

MONEY, Sheena Lorraine

Resigned
The Avenue, ReadingRG7 3QU
Secretary
Appointed 05 Nov 2007
Resigned 01 Aug 2008

STAFFORD, Clare Annette

Resigned
The Havethuset, Mortimer Hill, MortimerRG7 3PW
Secretary
Appointed 01 Aug 2008
Resigned 01 Nov 2010

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 05 Nov 2007
Resigned 08 Nov 2007

ANDERSON, Neill

Resigned
1 Mallinson Court, OxfordOX2 0DL
Born December 1944
Director
Appointed 05 Nov 2007
Resigned 01 Aug 2008

HARE, David Andrew

Resigned
Woburn Close, ReadingRG4 7HB
Born August 1958
Director
Appointed 15 Oct 2009
Resigned 14 Sept 2018

HILLYER, Mark James

Resigned
The Havethuset, Mortimer Hill, ReadingRG7 3PW
Born September 1960
Director
Appointed 01 Aug 2008
Resigned 17 Dec 2010

HOLMES, Peter Robert, Dr

Resigned
Iver Environment Centre, Iver HeathSL0 0EB
Born November 1947
Director
Appointed 05 Sept 2012
Resigned 29 Jan 2014

JONES, Vanessa Gay

Resigned
Woburn Close, ReadingRG4 7HB
Born September 1966
Director
Appointed 16 Oct 2013
Resigned 14 Oct 2024

JONES, Vanessa Gay

Resigned
29 Woburn Close, ReadingRG4 7HB
Born September 1966
Director
Appointed 05 Nov 2007
Resigned 12 Mar 2009

LEES, Janine, Dr

Resigned
Harrow Road, NottinghamNG8 1FG
Born January 1948
Director
Appointed 19 Dec 2013
Resigned 16 Mar 2018

LOMAS, Gwyneth Fiona

Resigned
Iver Environment Centre, Iver HeathSL0 0EB
Born November 1963
Director
Appointed 30 Oct 2012
Resigned 28 Sept 2017

MATAKOVIC MANCA, Aleksandra, Dr

Resigned
Woburn Close, ReadingRG4 7HB
Born February 1975
Director
Appointed 16 Sept 2022
Resigned 12 Aug 2024

MONEY, Sheena Lorraine

Resigned
The Avenue, ReadingRG7 3QU
Born June 1960
Director
Appointed 01 Jan 2009
Resigned 24 Nov 2011

PARKHE, Shama

Resigned
Avebury Boulevard, Milton KeynesMK9 3FW
Born September 1990
Director
Appointed 16 Sept 2022
Resigned 31 May 2025

PEARCE, Stephen, Dr

Resigned
Manzil Way, OxfordOX4 1XE
Born March 1966
Director
Appointed 26 Feb 2008
Resigned 24 Nov 2011

PEARCE, Steven, Dr

Resigned
Manzil Way, OxfordOX4 1XE
Born March 1966
Director
Appointed 14 Sept 2018
Resigned 19 Mar 2022

STAFFORD, Clare Annette

Resigned
The Havethuset, Mortimer Hill, MortimerRG7 3PW
Born March 1964
Director
Appointed 05 Nov 2007
Resigned 01 Nov 2010

WELSH, Hilary Ann

Resigned
Woburn Close, ReadingRG4 7HB
Born July 1961
Director
Appointed 16 Dec 2016
Resigned 14 Sept 2018

WILLIAMS, Susan Barbara, Dr

Resigned
Iver Environment Centre, Iver HeathSL0 0EB
Born July 1961
Director
Appointed 05 Sept 2012
Resigned 29 Jan 2014
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Memorandum Articles
4 May 2023
MAMA
Resolution
4 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
4 May 2023
CC04CC04
Appoint Person Director Company With Name Date
8 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
287Change of Registered Office
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Incorporation Community Interest Company
5 November 2007
CICINCCICINC