Background WavePink WaveYellow Wave

FAIRLIFE FOUNDATION LIMITED (08298427)

FAIRLIFE FOUNDATION LIMITED (08298427) is an active UK company. incorporated on 19 November 2012. with registered office in Hatfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FAIRLIFE FOUNDATION LIMITED has been registered for 13 years. Current directors include BENNETT, Jacqueline Anne, Ms., BERKLEY, Leigh George, BOSCOTT, Rebecca Jane and 6 others.

Company Number
08298427
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2012
Age
13 years
Address
40a The Grove, Hatfield, AL9 7RN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, Jacqueline Anne, Ms., BERKLEY, Leigh George, BOSCOTT, Rebecca Jane, BUCHANAN, Heather Maxwell, ENTWISLE, James Peter Hallamore, KELLIE, Robert James Alistair Kingston, PICKERING, David William, SHEERMAN, Barry John, SIDDIQUI, Noreen Ishrat
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRLIFE FOUNDATION LIMITED

FAIRLIFE FOUNDATION LIMITED is an active company incorporated on 19 November 2012 with the registered office located in Hatfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FAIRLIFE FOUNDATION LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08298427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

FAIRLIFE LIMITED
From: 24 October 2013To: 3 June 2014
FAIR LIFE LIMITED
From: 15 May 2013To: 24 October 2013
PRIVATE PENSIONS UNION LIMITED
From: 19 November 2012To: 15 May 2013
Contact
Address

40a The Grove Brookmans Park Hatfield, AL9 7RN,

Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Sept 18
Director Left
Dec 18
Director Left
May 19
Director Joined
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

BOSCOTT, Paul Edmond, Dr

Active
The Grove, HatfieldAL9 7RN
Secretary
Appointed 29 Apr 2019

BENNETT, Jacqueline Anne, Ms.

Active
The Grove, HatfieldAL9 7RN
Born March 1965
Director
Appointed 07 Dec 2021

BERKLEY, Leigh George

Active
The Grove, HatfieldAL9 7RN
Born January 1961
Director
Appointed 10 Jun 2016

BOSCOTT, Rebecca Jane

Active
The Grove, HatfieldAL9 7RN
Born March 1973
Director
Appointed 19 Nov 2012

BUCHANAN, Heather Maxwell

Active
The Grove, HatfieldAL9 7RN
Born April 1972
Director
Appointed 29 Sept 2018

ENTWISLE, James Peter Hallamore

Active
The Grove, HatfieldAL9 7RN
Born March 1968
Director
Appointed 04 Jan 2016

KELLIE, Robert James Alistair Kingston

Active
The Grove, HatfieldAL9 7RN
Born September 1975
Director
Appointed 07 Jul 2017

PICKERING, David William

Active
The Grove, HatfieldAL9 7RN
Born September 1964
Director
Appointed 01 Sept 2025

SHEERMAN, Barry John

Active
The Grove, HatfieldAL9 7RN
Born August 1940
Director
Appointed 02 Jan 2015

SIDDIQUI, Noreen Ishrat

Active
The Grove, HatfieldAL9 7RN
Born July 1970
Director
Appointed 08 Mar 2022

BOSCOTT, Rebecca Jane

Resigned
The Grove, HatfieldAL9 7RN
Secretary
Appointed 19 Nov 2012
Resigned 29 Apr 2019

BAKER, Steven John

Resigned
The Grove, HatfieldAL9 7RN
Born June 1971
Director
Appointed 02 Jan 2015
Resigned 19 Dec 2018

BOSCOTT, Paul Edmond, Dr

Resigned
The Grove, HatfieldAL9 7RN
Born April 1967
Director
Appointed 19 Nov 2012
Resigned 09 Oct 2015

GARDNER, Robert James

Resigned
The Grove, HatfieldAL9 7RN
Born October 1978
Director
Appointed 04 Oct 2017
Resigned 24 May 2019

HUGHES, Benjamin Thomas

Resigned
The Grove, HatfieldAL9 7RN
Born July 1960
Director
Appointed 20 Jan 2015
Resigned 29 Feb 2016

KNIGHT, Carol Lesley

Resigned
The Grove, HatfieldAL9 7RN
Born April 1953
Director
Appointed 07 Jul 2017
Resigned 08 Mar 2022

STANLEY, Nigel Peter

Resigned
The Grove, HatfieldAL9 7RN
Born April 1955
Director
Appointed 02 Jan 2015
Resigned 22 Nov 2022

WASHINGTON, Amy Marie

Resigned
The Grove, HatfieldAL9 7RN
Born January 1991
Director
Appointed 02 Jan 2015
Resigned 18 Nov 2025

Persons with significant control

3

0 Active
3 Ceased
Snape Road, MacclesfieldSK10 2NZ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017

Mrs Rebecca Jane Boscott

Ceased
The Grove, HatfieldAL9 7RN
Born March 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017

Dr Paul Edmond Boscott

Ceased
The Grove, HatfieldAL9 7RN
Born April 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Statement Of Companys Objects
19 October 2015
CC04CC04
Resolution
19 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 May 2014
RESOLUTIONSResolutions
Resolution
14 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
14 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Certificate Change Of Name Company
24 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
15 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
19 November 2012
NEWINCIncorporation