Background WavePink WaveYellow Wave

COMMUNITY LIFE MATTERS (06659258)

COMMUNITY LIFE MATTERS (06659258) is an active UK company. incorporated on 29 July 2008. with registered office in Alfreton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COMMUNITY LIFE MATTERS has been registered for 17 years. Current directors include HODGKINSON, Martin Peter, HOLMES, Steven Ian.

Company Number
06659258
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 July 2008
Age
17 years
Address
23 Mansfield Road, Alfreton, DE55 2ER
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HODGKINSON, Martin Peter, HOLMES, Steven Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY LIFE MATTERS

COMMUNITY LIFE MATTERS is an active company incorporated on 29 July 2008 with the registered office located in Alfreton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COMMUNITY LIFE MATTERS was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06659258

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

Age

17 Years

Incorporated 29 July 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 May 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

23 Mansfield Road South Normanton Alfreton, DE55 2ER,

Previous Addresses

Alfreton Hall Church Street Alfreton DE55 7AH England
From: 13 August 2021To: 5 December 2025
32-46 King Street Alfreton Derbyshire DE55 7DQ
From: 7 September 2010To: 13 August 2021
4 Church Street Alfreton Derbyshire DE55 7AH United Kingdom
From: 29 July 2008To: 7 September 2010
Timeline

14 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Owner Exit
Jun 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Mar 19
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HODGKINSON, Martin Peter

Active
Mansfield Road, AlfretonDE55 2ER
Born November 1948
Director
Appointed 01 Feb 2022

HOLMES, Steven Ian

Active
23 Mansfield Road, AlfretonDE55 2ER
Born January 1959
Director
Appointed 29 Jul 2008

DAVIES, Colin

Resigned
41 Morton Gardens, SheffieldS20 8GJ
Secretary
Appointed 29 Jul 2008
Resigned 22 Dec 2008

FRANKLIN, Stephen Roy

Resigned
Orchard Cottage, GrimoldbyLN11 8HE
Secretary
Appointed 22 Dec 2008
Resigned 11 Nov 2014

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 29 Jul 2008
Resigned 29 Jul 2008

HALLAM, Peter Ernest

Resigned
King Street, AlfretonDE55 7DQ
Secretary
Appointed 11 Nov 2014
Resigned 26 Sept 2016

BODEN, Rachel Ann

Resigned
Church Street East, PinxtonNG16 6NG
Born May 1959
Director
Appointed 29 Jul 2008
Resigned 01 Dec 2008

DAVIES, Colin

Resigned
Morton Gardens, SheffieldS20 8GJ
Born November 1967
Director
Appointed 09 May 2011
Resigned 14 Sept 2016

DAVIES, Colin

Resigned
41 Morton Gardens, SheffieldS20 8GJ
Born November 1967
Director
Appointed 29 Jul 2008
Resigned 25 Aug 2009

DEANS, Alexander

Resigned
Church Street, AlfretonDE55 7AH
Born June 1993
Director
Appointed 01 Feb 2022
Resigned 04 Feb 2022

FRANKLIN, Stephen Roy

Resigned
Orchard Cottage, GrimoldbyLN11 8HE
Born December 1954
Director
Appointed 22 Dec 2008
Resigned 14 Sept 2016

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Born December 1947
Director
Appointed 29 Jul 2008
Resigned 29 Jul 2008

HODGKINSON, Martin Peter

Resigned
Carlton House 37 High Street, Carlton Le MoorlandLN5 9HL
Born November 1948
Director
Appointed 29 Jul 2008
Resigned 14 Sept 2016

HOLMES, David

Resigned
King Street, AlfretonDE55 7DQ
Born August 1961
Director
Appointed 25 Aug 2009
Resigned 09 May 2011

MAGEE, Leo

Resigned
King Street, AlfretonDE55 7DQ
Born December 1964
Director
Appointed 28 Mar 2019
Resigned 30 Jun 2021

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 29 Jul 2008
Resigned 29 Jul 2008

NEEDS, Martin Mansel

Resigned
Longmead, GuildfordGU1 2HW
Born October 1973
Director
Appointed 29 Jul 2008
Resigned 29 Jul 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Ian Holmes

Active
Mansfield Road, AlfretonDE55 2ER
Born January 1959

Nature of Control

Significant influence or control
Notified 27 Jul 2018

Mr Martin Peter Hodgkinson

Ceased
High Street, LincolnLN5 9HL
Born November 1948

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 27 Jul 2018

Mr Colin Davies

Ceased
32-46 King Street, AlfretonDE55 7DQ
Born November 1967

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

80

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 July 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
190190
Legacy
26 August 2009
353353
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Incorporation Company
29 July 2008
NEWINCIncorporation