Background WavePink WaveYellow Wave

LIFETHRIVES C.I.C (06967222)

LIFETHRIVES C.I.C (06967222) is an active UK company. incorporated on 20 July 2009. with registered office in Ashford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LIFETHRIVES C.I.C has been registered for 16 years. Current directors include EASON, Frances, EASON, Matthew John, EASON, Richard Mark Lloyd and 1 others.

Company Number
06967222
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2009
Age
16 years
Address
9 Broadhurst Drive, Ashford, TN24 9RQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EASON, Frances, EASON, Matthew John, EASON, Richard Mark Lloyd, KIBBLE, Gavin Stuart
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETHRIVES C.I.C

LIFETHRIVES C.I.C is an active company incorporated on 20 July 2009 with the registered office located in Ashford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LIFETHRIVES C.I.C was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

06967222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 20 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

9 Broadhurst Drive Kennington Ashford, TN24 9RQ,

Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
Mar 16
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

EASON, Richard Mark Lloyd

Active
Broadhurst Drive, AshfordTN24 9RQ
Secretary
Appointed 20 Jul 2009

EASON, Frances

Active
Broadhurst Drive, AshfordTN24 9RQ
Born December 1955
Director
Appointed 20 Jul 2009

EASON, Matthew John

Active
Broadhurst Drive, AshfordTN24 9RQ
Born May 1977
Director
Appointed 28 Apr 2015

EASON, Richard Mark Lloyd

Active
9 Broadhurst Drive, AshfordTN24 9RQ
Born May 1953
Director
Appointed 20 Jul 2009

KIBBLE, Gavin Stuart

Active
Kineton Road, CoventryCV2 3NR
Born February 1964
Director
Appointed 15 Jul 2020

BECK, James Colin, Dr

Resigned
Sandyhurst Lane, AshfordTN25 4PF
Born March 1974
Director
Appointed 21 Sept 2020
Resigned 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Incorporation Community Interest Company
20 July 2009
CICINCCICINC