Background WavePink WaveYellow Wave

SUCCESS LIFE AFTER CURE LIMITED (11785842)

SUCCESS LIFE AFTER CURE LIMITED (11785842) is an active UK company. incorporated on 24 January 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SUCCESS LIFE AFTER CURE LIMITED has been registered for 7 years. Current directors include ALBERY, Laura Jane, BRYAN, Sinead Mary, DAVID, Murray James and 8 others.

Company Number
11785842
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2019
Age
7 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALBERY, Laura Jane, BRYAN, Sinead Mary, DAVID, Murray James, HARLEY, Kathryn Elizabeth, HOBSON, Jane Elisabeth, LIMOND, Jennifer Alison, PATEL, Fatima, PICKUP, David George Edward, RICHARDSON, Samira, SPOUDEAS, Helen Alexandra, Dr, STEWART, Hugh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUCCESS LIFE AFTER CURE LIMITED

SUCCESS LIFE AFTER CURE LIMITED is an active company incorporated on 24 January 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SUCCESS LIFE AFTER CURE LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11785842

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 24 January 2019

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 24 January 2019To: 2 October 2023
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jun 21
Director Joined
Feb 23
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

ALBERY, Laura Jane

Active
280 Bishopsgate, LondonEC2M 4AG
Born March 1978
Director
Appointed 04 Apr 2025

BRYAN, Sinead Mary

Active
280 Bishopsgate, LondonEC2M 4AG
Born October 1969
Director
Appointed 04 Apr 2025

DAVID, Murray James

Active
85 Great Portland Street, LondonW1W 7LT
Born September 1990
Director
Appointed 10 Oct 2025

HARLEY, Kathryn Elizabeth

Active
280 Bishopsgate, LondonEC2M 4AG
Born September 1958
Director
Appointed 31 Jan 2025

HOBSON, Jane Elisabeth

Active
280 Bishopsgate, LondonEC2M 4AG
Born July 1968
Director
Appointed 24 Jan 2019

LIMOND, Jennifer Alison

Active
48 Queen Street, ExeterEX4 3SR
Born November 1968
Director
Appointed 24 Jan 2019

PATEL, Fatima

Active
310 Friern Barnet Lane, LondonN20 0LD
Born November 1955
Director
Appointed 10 Oct 2025

PICKUP, David George Edward

Active
60 Berners Street, LondonW1T 3NQ
Born March 1974
Director
Appointed 10 Oct 2025

RICHARDSON, Samira

Active
280 Bishopsgate, LondonEC2M 4AG
Born June 1978
Director
Appointed 10 Oct 2025

SPOUDEAS, Helen Alexandra, Dr

Active
33 Methuen Park, LondonN10 2JR
Born October 1958
Director
Appointed 24 Jan 2019

STEWART, Hugh

Active
280 Bishopsgate, LondonEC2M 4AG
Born January 1955
Director
Appointed 15 Sept 2022

AUSTIN, Philip John

Resigned
St Thomas Drive, MiddlesexHA5 4SX
Born March 1953
Director
Appointed 24 Jan 2019
Resigned 01 Feb 2026

CLANNACHAN, Mark Paul

Resigned
280 Bishopsgate, LondonEC2M 4AG
Born July 1967
Director
Appointed 21 Mar 2025
Resigned 18 Jun 2025

CROME, Renata

Resigned
280 Bishopsgate, LondonEC2M 4AG
Born July 1965
Director
Appointed 31 Jan 2025
Resigned 14 May 2025

CROWTHER, Richard Michael

Resigned
Rhiw, ConwyLL16 5SH
Born April 1979
Director
Appointed 24 Jan 2019
Resigned 09 Feb 2024

PREVIERO, Marco

Resigned
Church Lane, East SussexTN3 9DX
Born May 1972
Director
Appointed 24 Jan 2019
Resigned 04 Apr 2025

TWIGG, Alison Jayne

Resigned
280 Bishopsgate, LondonEC2M 4AG
Born January 1967
Director
Appointed 31 Jan 2025
Resigned 10 Sept 2025

WILLIAMS, Jane, Dr.

Resigned
Queen's Medical Centre, NottinghamNG7 2UH
Born October 1959
Director
Appointed 13 Sept 2023
Resigned 04 Apr 2025

WRIGHT, Louisa Jane

Resigned
Great Ashby, HertfordshireSG1 6HW
Born August 1979
Director
Appointed 24 Jan 2019
Resigned 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Memorandum Articles
6 March 2020
MAMA
Resolution
28 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
28 February 2020
CC04CC04
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Resolution
22 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2019
CC04CC04
Change Account Reference Date Company Current Shortened
24 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Incorporation Company
24 January 2019
NEWINCIncorporation