Background WavePink WaveYellow Wave

ALIVE ACTIVITIES LIMITED (06989308)

ALIVE ACTIVITIES LIMITED (06989308) is an active UK company. incorporated on 12 August 2009. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ALIVE ACTIVITIES LIMITED has been registered for 16 years. Current directors include BARLOW, Patricia Jayne, CROCKER, Richard John, SMITH, Catherine and 2 others.

Company Number
06989308
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 2009
Age
16 years
Address
The Create Centre, Bristol, BS1 6XN
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BARLOW, Patricia Jayne, CROCKER, Richard John, SMITH, Catherine, WOOD, Andrew Simon, WOODROW, Kevin Peter, Dr
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIVE ACTIVITIES LIMITED

ALIVE ACTIVITIES LIMITED is an active company incorporated on 12 August 2009 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ALIVE ACTIVITIES LIMITED was registered 16 years ago.(SIC: 88100)

Status

active

Active since 16 years ago

Company No

06989308

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 12 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

The Create Centre Smeaton Road Bristol, BS1 6XN,

Previous Addresses

C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
From: 26 August 2015To: 1 November 2017
1 Redcliff Street Bristol Avon BS1 6TP
From: 12 August 2009To: 26 August 2015
Timeline

26 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Jan 11
Director Left
Sept 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Mar 22
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Left
Aug 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

THAMES, Rebecca

Active
Smeaton Road, BristolBS1 6XN
Secretary
Appointed 30 May 2023

BARLOW, Patricia Jayne

Active
Smeaton Road, BristolBS1 6XN
Born April 1965
Director
Appointed 27 Mar 2020

CROCKER, Richard John

Active
Smeaton Road, BristolBS1 6XN
Born August 1977
Director
Appointed 26 Mar 2020

SMITH, Catherine

Active
Smeaton Road, BristolBS1 6XN
Born February 1966
Director
Appointed 29 Jan 2010

WOOD, Andrew Simon

Active
Smeaton Road, BristolBS1 6XN
Born May 1962
Director
Appointed 17 Sept 2014

WOODROW, Kevin Peter, Dr

Active
Smeaton Road, BristolBS1 6XN
Born May 1961
Director
Appointed 03 Aug 2023

COBB, Simon John, Dr

Resigned
Victoria Place, BristolBS3 3BP
Born August 1973
Director
Appointed 26 Aug 2009
Resigned 09 Apr 2010

COHEN, Michael Adam Hart, Dr

Resigned
Smeaton Road, BristolBS1 6XN
Born June 1955
Director
Appointed 27 Mar 2020
Resigned 13 May 2024

DOLBEAR, Ken Walter

Resigned
Smeaton Road, BristolBS1 6XN
Born May 1943
Director
Appointed 04 Sept 2013
Resigned 28 Sept 2020

HUGHES, Elizabeth

Resigned
Smeaton Road, BristolBS1 6XN
Born May 1945
Director
Appointed 16 Nov 2009
Resigned 28 Sept 2020

HUGHES, Philip William

Resigned
Smeaton Road, BristolBS1 6XN
Born February 1946
Director
Appointed 16 Nov 2009
Resigned 11 Nov 2021

KISHTAINY, Adam Charles

Resigned
Smeaton Road, BristolBS1 6XN
Born September 1975
Director
Appointed 26 Aug 2009
Resigned 03 Oct 2014

LIPPETT, Peter Kenneth

Resigned
Smeaton Road, BristolBS1 6XN
Born April 1946
Director
Appointed 07 Aug 2023
Resigned 30 Oct 2024

MAHMOOD, Anisah

Resigned
Smeaton Road, BristolBS1 6XN
Born July 1997
Director
Appointed 15 Aug 2023
Resigned 05 Mar 2025

MAY, Philip Nigel Scott

Resigned
Smeaton Road, BristolBS1 6XN
Born March 1959
Director
Appointed 12 Aug 2009
Resigned 25 Jul 2024

MCCOLL, Iain Gordon

Resigned
Basement Flat 24 Clyde Road, BristolBS6 6RW
Born August 1975
Director
Appointed 26 Aug 2009
Resigned 04 Sept 2013

PATTERSON, Amanda

Resigned
Redcliff Street, BristolBS1 6TP
Born November 1965
Director
Appointed 16 Nov 2010
Resigned 19 Sept 2012

WEBSTER, Suzy

Resigned
Smeaton Road, BristolBS1 6XN
Born October 1974
Director
Appointed 09 Sept 2015
Resigned 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Memorandum Articles
22 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Resolution
8 February 2010
RESOLUTIONSResolutions
Resolution
8 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Resolution
29 October 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Resolution
25 August 2009
RESOLUTIONSResolutions
Incorporation Company
12 August 2009
NEWINCIncorporation