Background WavePink WaveYellow Wave

ACTIVE LIVES CARE LTD (08767784)

ACTIVE LIVES CARE LTD (08767784) is an active UK company. incorporated on 8 November 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ACTIVE LIVES CARE LTD has been registered for 12 years.

Company Number
08767784
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
1st Floor, Monmouth House, London, WC2H 9JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE LIVES CARE LTD

ACTIVE LIVES CARE LTD is an active company incorporated on 8 November 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ACTIVE LIVES CARE LTD was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08767784

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

1st Floor, Monmouth House Shelton Street London, WC2H 9JN,

Previous Addresses

Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England
From: 19 April 2021To: 19 April 2024
1 Benjamin Street London, EC1M 5QG England
From: 14 June 2019To: 19 April 2021
1 King's Arms Yard London EC2R 7AF
From: 8 November 2013To: 14 June 2019
Timeline

40 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Funding Round
Sept 14
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Oct 15
Director Joined
Oct 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Jun 16
Funding Round
Jun 16
New Owner
Dec 18
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Nov 24
Owner Exit
Dec 24
14
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
15 October 2024
AAMDAAMD
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 September 2024
AAAnnual Accounts
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Legacy
14 April 2024
AGREEMENT2AGREEMENT2
Legacy
14 April 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
18 February 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
27 October 2015
AAMDAAMD
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
2 September 2015
AAMDAAMD
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 August 2015
AAAnnual Accounts
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Resolution
14 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2013
NEWINCIncorporation