Background WavePink WaveYellow Wave

LIFESPACE TRUST (06425820)

LIFESPACE TRUST (06425820) is an active UK company. incorporated on 13 November 2007. with registered office in Stratford-Upon-Avon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LIFESPACE TRUST has been registered for 18 years. Current directors include ALEXANDER, Diane Susan, BEARDMORE, Mark Heric, FERNANDES-GREEN, Rebecca Louise and 4 others.

Company Number
06425820
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 November 2007
Age
18 years
Address
Tyler House, Stratford-Upon-Avon, CV37 6TY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALEXANDER, Diane Susan, BEARDMORE, Mark Heric, FERNANDES-GREEN, Rebecca Louise, HALL, Chris, HUMPHRIES, Mark Stephen, PETTITT, Faye Claire, PRENTICE, Laura Caroline
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFESPACE TRUST

LIFESPACE TRUST is an active company incorporated on 13 November 2007 with the registered office located in Stratford-Upon-Avon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LIFESPACE TRUST was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06425820

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

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

HEARTLANDS CHURCH
From: 13 November 2007To: 1 December 2010
Contact
Address

Tyler House Tyler Street Stratford-Upon-Avon, CV37 6TY,

Previous Addresses

The Old Stables 1a Brewery Street Stratford-upon-Avon Warwickshire CV37 0BQ
From: 11 April 2011To: 15 November 2016
Porton House Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AQ United Kingdom
From: 29 October 2009To: 11 April 2011
Porton House Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AQ England
From: 29 October 2009To: 29 October 2009
23 Wood Street Stratford upon Avon Warwickshire CV37 6JF
From: 13 November 2007To: 29 October 2009
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Nov 09
Director Joined
Oct 14
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Dec 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

ALEXANDER, Diane Susan

Active
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born March 1963
Director
Appointed 15 Aug 2022

BEARDMORE, Mark Heric

Active
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born June 1971
Director
Appointed 07 May 2023

FERNANDES-GREEN, Rebecca Louise

Active
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born January 1980
Director
Appointed 15 Aug 2022

HALL, Chris

Active
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born November 1965
Director
Appointed 09 Nov 2024

HUMPHRIES, Mark Stephen

Active
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born February 1970
Director
Appointed 17 Jan 2019

PETTITT, Faye Claire

Active
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born March 1987
Director
Appointed 15 Aug 2022

PRENTICE, Laura Caroline

Active
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born June 1986
Director
Appointed 14 Mar 2022

CROUCH, Louise Margaret Ruth

Resigned
5 Stanbury Close, ChichesterPO18 8NS
Secretary
Appointed 13 Nov 2007
Resigned 13 Nov 2008

PEACE, Rossalyn

Resigned
Portia Road, Stratford-Upon-AvonCV37 0AR
Secretary
Appointed 13 Nov 2008
Resigned 01 Dec 2019

LEGROS, Fiona

Resigned
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born August 1961
Director
Appointed 17 Jan 2019
Resigned 31 Aug 2023

LONG, Katherine Mary

Resigned
Ten Acres, AlcesterB49 6PZ
Born June 1965
Director
Appointed 13 Nov 2007
Resigned 26 Jan 2016

MARKHAM, David Philip

Resigned
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born April 1968
Director
Appointed 17 Jan 2019
Resigned 09 Jan 2023

MARLOW, Maria Skye

Resigned
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born March 1985
Director
Appointed 10 May 2021
Resigned 20 Mar 2023

MCCASLIN, Stuart David, Mr

Resigned
Victoria House 27 Victoria Road, Bidford On AvonB50 4AS
Born April 1957
Director
Appointed 13 Nov 2007
Resigned 23 Mar 2021

PEACE, Nigel James

Resigned
29 Justins Avenue, Stratford Upon AvonCV37 0DF
Born May 1970
Director
Appointed 13 Nov 2007
Resigned 31 Jul 2019

ROUÉ, Janet Louise

Resigned
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born April 1951
Director
Appointed 01 Oct 2009
Resigned 31 Jul 2019

SPRIGGS, Christopher John

Resigned
Brewery Street, Stratford-Upon-AvonCV37 0BQ
Born March 1974
Director
Appointed 13 Nov 2007
Resigned 31 Mar 2016

STODDART, Malcolm John Kendall

Resigned
8 Quail Close, Stratford Upon AvonCV37 9FF
Born March 1962
Director
Appointed 13 Nov 2007
Resigned 31 Jul 2019

STOTT, Helen Victoria

Resigned
Tyler Street, Stratford-Upon-AvonCV37 6TY
Born July 1970
Director
Appointed 15 Aug 2022
Resigned 22 Jul 2024

WRIGHT, Paul Ernest

Resigned
Hamilton Road, Stratford-Upon-AvonCV37 7DD
Born March 1958
Director
Appointed 01 Oct 2014
Resigned 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Resolution
22 October 2024
RESOLUTIONSResolutions
Memorandum Articles
22 October 2024
MAMA
Statement Of Companys Objects
16 October 2024
CC04CC04
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
22 June 2024
MAMA
Change Constitution Enactment
18 June 2024
CC05CC05
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 May 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Memorandum Articles
2 December 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
225Change of Accounting Reference Date
Incorporation Company
13 November 2007
NEWINCIncorporation