TOGETHER FOR SHORT LIVES
Status | ACTIVE |
Company No. | 07783702 |
Category | |
Incorporated | 22 Sep 2011 |
Age | 12 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
TOGETHER FOR SHORT LIVES is an active with number 07783702. It was incorporated 12 years, 8 months, 8 days ago, on 22 September 2011. The company address is Suite 1b Whitefriars Suite 1b Whitefriars, Bristol, BS1 2NT, England.
Company Fillings
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-27
Officer name: Sarah Lorking
Documents
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-27
Officer name: Mr Jeremy Mark Evans
Documents
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-27
Officer name: Emma Aspinall
Documents
Appoint person director company with name date
Date: 16 Feb 2024
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-20
Officer name: Robert William Lightfoot
Documents
Appoint person director company with name date
Date: 16 Feb 2024
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-20
Officer name: Mr Mark Winston Smith
Documents
Appoint person director company with name date
Date: 16 Feb 2024
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-20
Officer name: Ms Emma Aspinall
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 19 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Obey
Termination date: 2023-11-19
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 19 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-19
Officer name: Arlene Honeyman
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type group
Date: 25 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 18 Apr 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-23
Officer name: Hilary Dawn Cass
Documents
Accounts with accounts type group
Date: 26 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toby Porter
Termination date: 2022-09-09
Documents
Appoint person director company with name date
Date: 20 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-14
Officer name: Dr Lisa Angelica Dare Kauffmann
Documents
Accounts with accounts type group
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
Old address: 2nd Floor New Bond House Bond Street Bristol BS2 9AG England
Change date: 2021-07-23
New address: Suite 1B Whitefriars Lewins Mead Bristol BS1 2NT
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-15
Officer name: Alaana Karina Linney
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-05
Officer name: Mr Adam Smith
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-05
Officer name: Mr Bernard Anthony Watson
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Elizabeth Talbot-Williams
Change date: 2021-05-05
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tracy Tait
Change date: 2021-05-05
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-05
Officer name: Mr Paul Anthony Obey
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-05
Officer name: Mr Toby Porter
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-05
Officer name: Ms Alaana Karina Linney
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Stephanie Jane Nimmo
Change date: 2021-05-05
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Joanna Laddie
Change date: 2021-05-05
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-05
Officer name: Mrs Arlene Honeyman
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-05
Officer name: Ms Susan Kathryn Hogg
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-05
Officer name: Dr Hilary Dawn Cass
Documents
Accounts with accounts type group
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Change person director company with change date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-26
Officer name: Dr Hilary Dawn Cass
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Stephanie Jane Nimmo
Appointment date: 2020-02-26
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-09
Officer name: Richard Neal Strawson
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-12
Officer name: David Anthony Butcher
Documents
Appoint person secretary company with name date
Date: 08 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Mala Lucy Langdon
Appointment date: 2019-11-06
Documents
Appoint person director company with name date
Date: 06 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toby Porter
Appointment date: 2019-11-05
Documents
Appoint person director company with name date
Date: 06 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanna Laddie
Appointment date: 2019-11-05
Documents
Termination secretary company with name termination date
Date: 06 Nov 2019
Action Date: 05 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard James Carling
Termination date: 2019-10-05
Documents
Appoint person director company with name date
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-06
Officer name: Mr Adam Smith
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalind Joan Britton
Termination date: 2019-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-12
Officer name: Maria Loretto Mcgill
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-12
Officer name: David John Widdas
Documents
Accounts with accounts type group
Date: 06 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Kathryn Hogg
Appointment date: 2019-07-30
Documents
Appoint person director company with name date
Date: 31 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-30
Officer name: Ms Tracy Tait
Documents
Termination director company with name termination date
Date: 11 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Stuart Roys
Termination date: 2019-04-09
Documents
Appoint person secretary company with name date
Date: 21 Mar 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard James Carling
Appointment date: 2019-02-01
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-03
Officer name: Richard David William Hain
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas John Morris
Termination date: 2018-12-12
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-06
Officer name: Mr Bernie Watson
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Anna Ceridwen Gill
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-06
Officer name: Nuala Mary O'kane
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Heather Anne Wood
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alaana Karina Linney
Change date: 2018-11-01
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type group
Date: 14 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 03 Aug 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-24
Officer name: Ms Sarah Elizabeth Talbot-Williams
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-16
Officer name: Ms Alaana Karina Linney
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-16
Officer name: Laura Jane Mitchinson
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Jane Mitchinson
Termination date: 2018-05-16
Documents
Accounts with accounts type group
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Arlene Honeyman
Appointment date: 2017-11-21
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-21
Officer name: Mr Paul Anthony Obey
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-21
Officer name: Terry Moran
Documents
Appoint person director company with name date
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-21
Officer name: Ms Laura Jane Mitchinson
Documents
Appoint person director company with name date
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Ceridwen Gill
Appointment date: 2017-11-21
Documents
Appoint person director company with name date
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Anne Wood
Appointment date: 2017-11-21
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 24 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Anne Wood
Termination date: 2017-09-24
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 24 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Gill
Termination date: 2017-09-24
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 24 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Oscar Belgeonne
Termination date: 2017-09-24
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Richard Ellam
Termination date: 2017-05-23
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-06
Officer name: Martina Mccrossan
Documents
Accounts with accounts type group
Date: 21 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 18 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Mar 2016
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
New address: 2nd Floor New Bond House Bond Street Bristol BS2 9AG
Old address: Fourth Floor, Bridge House 48-52 Baldwin Street Bristol BS1 1QB
Documents
Annual return company with made up date no member list
Date: 02 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type group
Date: 20 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 19 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-09
Officer name: Mr Terry Moran
Documents
Termination director company with name termination date
Date: 10 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-09
Officer name: Robin St John Knowles
Documents
Annual return company with made up date no member list
Date: 17 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Termination director company with name termination date
Date: 17 Oct 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Charles Gladdish
Termination date: 2014-09-22
Documents
Accounts with accounts type group
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nuala Mary O'kane
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Neal Strawson
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Hilary Dawn Cass
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Smith
Documents
Annual return company with made up date no member list
Date: 04 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Termination director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Vickers
Documents
Resolution
Date: 15 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Butcher
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John Morris
Documents
Some Companies
BLANCHARD TRAINING AND DEVELOPMENT, INCORPORATED
125 STATE PLACE,CA 92029,
Number: | FC025295 |
Status: | ACTIVE |
Category: | Other company type |
2 THE TERRACE,SHOREHAM,TN14 7SN
Number: | 05615228 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST. ELMO ROAD,LONDON,W12 9EA
Number: | 11337242 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HIGH STREET,OLDHAM,OL3 6HS
Number: | 09624385 |
Status: | ACTIVE |
Category: | Private Limited Company |
1516 N. STATE, APT 5C,CHICAGO,
Number: | FC024567 |
Status: | ACTIVE |
Category: | Other company type |
Number: | CE002158 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |