Background WavePink WaveYellow Wave

LIVING AND DYING WELL LIMITED (07250605)

LIVING AND DYING WELL LIMITED (07250605) is an active UK company. incorporated on 12 May 2010. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LIVING AND DYING WELL LIMITED has been registered for 15 years. Current directors include ALTON, David Patrick, CARLILE, Alexander Charles, Lord, DAVIS, Carol Lydford and 2 others.

Company Number
07250605
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2010
Age
15 years
Address
1 St James Court, Norwich, NR3 1RU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALTON, David Patrick, CARLILE, Alexander Charles, Lord, DAVIS, Carol Lydford, FINLAY, Ilora Gillian, Prof Baroness, GREY-THOMPSON, Tanni Carys Davina, Baroness
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING AND DYING WELL LIMITED

LIVING AND DYING WELL LIMITED is an active company incorporated on 12 May 2010 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LIVING AND DYING WELL LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07250605

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

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

1 St James Court Whitefriars Norwich, NR3 1RU,

Previous Addresses

2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom
From: 12 May 2010To: 3 August 2011
Timeline

22 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
May 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Aug 20
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ALTON, David Patrick

Active
St James Court, NorwichNR3 1RU
Born March 1951
Director
Appointed 01 Dec 2018

CARLILE, Alexander Charles, Lord

Active
Bell Yard, LondonWC2A 2JR
Born February 1948
Director
Appointed 12 May 2010

DAVIS, Carol Lydford

Active
St James Court, NorwichNR3 1RU
Born April 1959
Director
Appointed 01 Dec 2018

FINLAY, Ilora Gillian, Prof Baroness

Active
Velindre Road, WhitchurchCF14 2TL
Born February 1949
Director
Appointed 12 May 2010

GREY-THOMPSON, Tanni Carys Davina, Baroness

Active
St James Court, NorwichNR3 1RU
Born July 1969
Director
Appointed 01 Dec 2018

CAULFIELD, Maria Colette

Resigned
St James Court, NorwichNR3 1RU
Born August 1973
Director
Appointed 04 Jul 2019
Resigned 31 Jul 2019

CUMBERLEGE, Julia Frances

Resigned
St James Court, NorwichNR3 1RU
Born January 1943
Director
Appointed 04 Jul 2011
Resigned 10 May 2017

DAVIES, Edward Glyn

Resigned
St James Court, NorwichNR3 1RU
Born February 1944
Director
Appointed 04 Jul 2011
Resigned 11 Sept 2015

HOLLINS, Sheila Clare, Professor Baroness

Resigned
St James Court, NorwichNR3 1RU
Born June 1946
Director
Appointed 01 Dec 2018
Resigned 25 Feb 2019

PRESTON, Robert

Resigned
Charmouth Road, St AlbansAL1 4SN
Born August 1944
Director
Appointed 12 May 2010
Resigned 14 Jan 2020

STUART, Gisela Gschaider, Rt Hon Ms

Resigned
St James Court, NorwichNR3 1RU
Born November 1955
Director
Appointed 01 Jan 2016
Resigned 13 Sept 2017

WOOKEY, Charles Michael Harry

Resigned
Eccleston Square, LondonSW1V 1BX
Born July 1958
Director
Appointed 12 May 2010
Resigned 11 Mar 2015

Persons with significant control

3

0 Active
3 Ceased

Lord Alexander Charles Carlile

Ceased
St James Court, NorwichNR3 1RU
Born February 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Sept 2017
Ceased 01 Dec 2018

Prof Baroness Ilora Gillian Finlay

Ceased
St James Court, NorwichNR3 1RU
Born February 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Sept 2017
Ceased 01 Dec 2018

Robert Preston

Ceased
St James Court, NorwichNR3 1RU
Born August 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Sept 2017
Ceased 01 Dec 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Resolution
21 March 2022
RESOLUTIONSResolutions
Memorandum Articles
21 March 2022
MAMA
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
20 June 2011
AR01AR01
Incorporation Company
12 May 2010
NEWINCIncorporation