Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUTURE LIFE ALL LIMITED
Company Information for

FUTURE LIFE ALL LIMITED

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
04301212
Private Limited Company
Liquidation

Company Overview

About Future Life All Ltd
FUTURE LIFE ALL LIMITED was founded on 2001-10-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Future Life All Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUTURE LIFE ALL LIMITED
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in B45
 
Previous Names
EMBRACE ALL LIMITED12/07/2017
EUROPEAN CARE (GB) LIMITED03/07/2014
Filing Information
Company Number 04301212
Company ID Number 04301212
Date formed 2001-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB777813973  
Last Datalog update: 2023-08-06 12:25:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURE LIFE ALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUTURE LIFE ALL LIMITED

Current Directors
Officer Role Date Appointed
DAVID LINDSAY MANSON
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LUCY RAY
Company Secretary 2014-06-26 2018-01-31
PATRICIA LESLEY LEE
Director 2014-10-22 2017-07-31
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2010-12-01 2012-05-21
TREON ANOUP
Director 2003-06-30 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2004-04-01 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
INTERNATIONAL CORPORATE FINANCE LTD
Company Secretary 2002-06-24 2004-04-01
STEPHEN MURRAY MITCHELL
Director 2002-06-24 2003-09-15
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2001-10-09 2002-06-24
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2001-10-09 2002-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LINDSAY MANSON EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
DAVID LINDSAY MANSON EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN WELLCARE GROUP LTD Director 2012-03-15 CURRENT 2006-06-29 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE LIMITED Director 2012-03-15 CURRENT 2011-05-09 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE (GILLINGHAM) LIMITED Director 2012-03-15 CURRENT 2007-03-15 Dissolved 2016-09-08
DAVID LINDSAY MANSON FUTURE LIFE SUPPORTED LIVING LIMITED Director 2012-03-15 CURRENT 2006-06-21 Dissolved 2018-02-20
DAVID LINDSAY MANSON CYNEDVE LIMITED Director 2012-03-15 CURRENT 1990-03-06 Liquidation
DAVID LINDSAY MANSON EUROPEAN CARE & LIFESTYLES (UK) LTD Director 2012-03-15 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID LINDSAY MANSON FUTURE LIFESTYLES (A) LIMITED Director 2012-03-15 CURRENT 2003-11-06 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (CENTRAL) LIMITED Director 2012-03-15 CURRENT 2004-03-05 Liquidation
DAVID LINDSAY MANSON GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED Director 2012-03-15 CURRENT 2005-06-14 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (NORTH) LIMITED Director 2012-03-15 CURRENT 2005-10-27 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (MIDLANDS) LIMITED Director 2012-03-15 CURRENT 2005-11-04 Liquidation
DAVID LINDSAY MANSON EMBRACE (SOUTH) LIMITED Director 2012-03-15 CURRENT 2006-04-26 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY SCOTLAND (1) LIMITED Director 2012-03-15 CURRENT 2006-05-04 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (NE) LIMITED Director 2012-03-15 CURRENT 2006-05-31 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY HOUSES (C) LIMITED Director 2012-03-15 CURRENT 2007-04-04 Liquidation
DAVID LINDSAY MANSON TYLANE LIMITED Director 2012-03-15 CURRENT 1995-08-24 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (PEMBROKE) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (WILLOW) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON PACEGLOBE LIMITED Director 2012-03-15 CURRENT 2004-05-19 Liquidation
DAVID LINDSAY MANSON PIRTON GRANGE LIMITED Director 2012-03-15 CURRENT 1988-03-03 Liquidation
DAVID LINDSAY MANSON CODESURGE LIMITED Director 2012-03-15 CURRENT 1987-12-03 Liquidation
DAVID LINDSAY MANSON GUESTPLAN LIMITED Director 2012-03-15 CURRENT 1987-11-13 Liquidation
DAVID LINDSAY MANSON PARKLANDS ONE LIMITED Director 2012-03-15 CURRENT 1995-04-11 Liquidation
DAVID LINDSAY MANSON PLAS GWYNFA LIMITED Director 2012-03-15 CURRENT 1997-08-21 Liquidation
DAVID LINDSAY MANSON CORNERSTONE SERVICE SUPPORT LIMITED Director 2012-03-15 CURRENT 1998-10-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES GROUP LIMITED Director 2012-03-15 CURRENT 2003-08-18 Liquidation
DAVID LINDSAY MANSON CORNERSTONE ACQUISITIONS LIMITED Director 2012-03-15 CURRENT 2005-07-06 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (B) LIMITED Director 2012-03-15 CURRENT 2006-09-19 Liquidation
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED Director 2012-03-15 CURRENT 2006-10-12 Liquidation
DAVID LINDSAY MANSON KLER LIMITED Director 2012-03-15 CURRENT 2003-04-04 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE MANAGEMENT LIMITED Director 2012-03-15 CURRENT 1999-11-09 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE LIMITED Director 2012-03-15 CURRENT 1999-09-27 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE (MILLPORT) LIMITED Director 2012-03-15 CURRENT 2001-03-19 Liquidation
DAVID LINDSAY MANSON THE LAURELS NURSING HOMES LIMITED Director 2012-03-15 CURRENT 1988-12-12 Liquidation
DAVID LINDSAY MANSON TESTACTIVE LIMITED Director 2012-03-15 CURRENT 1992-01-27 Liquidation
DAVID LINDSAY MANSON ST. ANTHONY'S CARE HOMES LIMITED Director 2012-03-15 CURRENT 1986-05-28 Liquidation
DAVID LINDSAY MANSON TRICARE UK LIMITED Director 2012-03-15 CURRENT 1989-03-03 Liquidation
DAVID LINDSAY MANSON SUBURBAN & COUNTY CARE LIMITED Director 2012-03-15 CURRENT 1964-03-06 Liquidation
DAVID LINDSAY MANSON RECTORY HOUSE LIMITED Director 2012-03-15 CURRENT 1996-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Voluntary liquidation Statement of receipts and payments to 2024-01-31
2023-04-05Voluntary liquidation Statement of receipts and payments to 2023-01-31
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-31
2021-01-19600Appointment of a voluntary liquidator
2021-01-19LIQ10Removal of liquidator by court order
2020-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-31
2020-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-31
2019-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-31
2018-02-14600Appointment of a voluntary liquidator
2018-02-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-02-01
2018-02-14LIQ02Voluntary liquidation Statement of affairs
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England
2018-02-01TM02Termination of appointment of Emma Lucy Ray on 2018-01-31
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Part Ground Floor & First Floor Two Parklands Building Parklands Rubery Birmingham B45 9PZ
2017-10-24RES01ADOPT ARTICLES 24/10/17
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY LEE
2017-07-12RES15CHANGE OF COMPANY NAME 12/07/17
2017-07-12CERTNMCOMPANY NAME CHANGED EMBRACE ALL LIMITED CERTIFICATE ISSUED ON 12/07/17
2017-07-07RES13Resolutions passed:The situations in which any current director of the company (each being a "director" can have an interest that conflicts with the interest of the company. Such conflict of interest may infringe the director's duty under section 175 o...
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043012120007
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043012120008
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-15AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-01AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043012120008
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043012120007
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0118/02/15 ANNUAL RETURN FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD SMITH
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0109/10/14 ANNUAL RETURN FULL LIST
2014-10-30AP01DIRECTOR APPOINTED PATRICIA LESLEY LEE
2014-07-03RES15CHANGE OF NAME 27/06/2014
2014-07-03CERTNMCompany name changed european care (GB) LIMITED\certificate issued on 03/07/14
2014-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-27AP03SECRETARY APPOINTED MRS EMMA LUCY RAY
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-17MISCAUIDITOR RESIGNATION SEC 519
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-08AR0109/10/13 FULL LIST
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2013-09-23AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2012-10-12AR0109/10/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TREON ANOUP
2012-03-19AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-19AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-10-11AR0109/10/11 FULL LIST
2011-06-01AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-25RES01ADOPT ARTICLES 22/03/2011
2011-01-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-01-28AP01DIRECTOR APPOINTED MR PRITESH AMLANI
2010-10-22AR0109/10/10 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-23AR0109/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TREON ANOUP / 09/10/2009
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-10-30363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-15288cSECRETARY'S PARTICULARS CHANGED
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 1SR FLOOR MERIDEN HOUSE 42 UPPER BERKELEY STREET LONDON W1H 5QJ
2004-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-28363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to FUTURE LIFE ALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-02-18
Deemed Con2018-01-26
Petitions to Wind Up (Companies)2010-10-25
Fines / Sanctions
No fines or sanctions have been issued against FUTURE LIFE ALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2015-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2012-07-25 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEBENTURE 2007-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-09-28 Satisfied ICICI BANK UK LIMITED
Intangible Assets
Patents
We have not found any records of FUTURE LIFE ALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURE LIFE ALL LIMITED
Trademarks
We have not found any records of FUTURE LIFE ALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FUTURE LIFE ALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £345,272 Purchase of Care
Southampton City Council 2017-3 GBP £70,948 MARP & Out of City-Education
Durham County Council 2017-2 GBP £356,488 Debtor-free nursing care
Southampton City Council 2017-1 GBP £40,795 MARP & Out of City-U16
Durham County Council 2017-1 GBP £386,480 Debtor IC+ Residential Care Voids - CCG
Southampton City Council 2016-12 GBP £63,531 MARP & Out of City-Education
Durham County Council 2016-12 GBP £363,029 Debtor-free nursing care
Southampton City Council 2016-11 GBP £38,854 MARP & Out of City-Education
Durham County Council 2016-11 GBP £708,239 Purchase of Care
Southampton City Council 2016-10 GBP £3,500 MARP & Out of City-Education
Devon County Council 2016-10 GBP £14,806 Residential Care - Private (3rd)
Durham County Council 2016-10 GBP £367,041 Purchase of Care
Devon County Council 2016-9 GBP £45,122 Residential Care - Private (3rd)
Durham County Council 2016-9 GBP £381,304 Debtor-free nursing care
Devon County Council 2016-8 GBP £22,209 Residential Care - Private (3rd)
Durham County Council 2016-7 GBP £339,983 Purchase of Care
Devon County Council 2016-7 GBP £14,806 Residential Care - Private (3rd)
Durham County Council 2016-6 GBP £367,964 Debtor Residential Care - IC+ Rehabilitation
Devon County Council 2016-6 GBP £14,806 Residential Care - Private (3rd)
South Tyneside Council 2016-5 GBP £7,401 Nursing Care In Borough
Durham County Council 2016-5 GBP £347,118 Debtor Residential Care - IC+ Rehabilitation
Devon County Council 2016-5 GBP £14,806 Residential Care - Private (3rd)
Devon County Council 2016-4 GBP £45,122 Residential Care - Private (3rd)
Durham County Council 2016-4 GBP £340,195 Debtor IC+ Residential Care Voids - CCG
Borough of Poole 2016-3 GBP £130 School Transport
Devon County Council 2016-3 GBP £22,209 Residential Care - Private (3rd)
South Tyneside Council 2016-3 GBP £29,603 Nursing Care In Borough
Devon County Council 2016-2 GBP £14,806 Residential Care - Private (3rd)
Durham County Council 2016-1 GBP £315,140 Debtor IC+ Residential Care Voids - CCG
Devon County Council 2016-1 GBP £30,316 Independent Special School Fees
Devon County Council 2015-12 GBP £14,867 Independent Special School Fees
Durham County Council 2015-12 GBP £610,449 Purchase of Care
Bath & North East Somerset Council 2015-11 GBP £2,121 Residential Care
Durham County Council 2015-10 GBP £297,658 Purchase of Care
Bath & North East Somerset Council 2015-10 GBP £2,121 Residential Care
Durham County Council 2015-9 GBP £298,445 Debtor IC+ Residential Care Voids - CCG
Durham County Council 2015-8 GBP £321,253 Debtor-free nursing care
Bath & North East Somerset Council 2015-8 GBP £2,121 Residential Care
Northumberland County Council 2015-7 GBP £38,927 Residential Care
Durham County Council 2015-7 GBP £318,269 Purchase of Care
Bath & North East Somerset Council 2015-7 GBP £2,189 Residential Care
Devon County Council 2015-7 GBP £1,100 Care Spot - Private (3rd)
Durham County Council 2015-6 GBP £318,827 Purchase of Care
Northumberland County Council 2015-6 GBP £38,927 Residential Care
Devon County Council 2015-6 GBP £2,200 Care Spot - Private (3rd)
Bath & North East Somerset Council 2015-6 GBP £3,150 Residential Care
Durham County Council 2015-5 GBP £341,185 Debtor-free nursing care
Northumberland County Council 2015-5 GBP £40,627 Residential Care
Nottingham City Council 2015-5 GBP £1,884 520-Community Care
Devon County Council 2015-5 GBP £2,200 Care Spot - Private (3rd)
Bath & North East Somerset Council 2015-5 GBP £6,616 Fees & Charges
KMBC 2015-4 GBP £75,445 OLA-EXTRA DISTRICT PUPILS
Durham County Council 2015-4 GBP £307,683 Debtor-free nursing care
Devon County Council 2015-4 GBP £2,200 Care Spot - Private (3rd)
Northumberland County Council 2015-4 GBP £43,682 Residential Care
Bath & North East Somerset Council 2015-4 GBP £2,100 Residential Care
City of York Council 2015-3 GBP £26,532
Durham County Council 2015-3 GBP £313,110 Debtor-free nursing care
London Borough of Southwark 2015-3 GBP £3,750
Rochdale Borough Council 2015-3 GBP £5,512 RESIDENTIAL LONG TERM
Southampton City Council 2015-3 GBP £28,612 MARP & Out of City-Education
Devon County Council 2015-3 GBP £14,143 Care Spot - Private (3rd)
Nottingham City Council 2015-3 GBP £84 520-Community Care
Southampton City Council 2015-2 GBP £9,464 MARP & Out of City-U16
London Borough of Southwark 2015-2 GBP £3,750
Northumberland County Council 2015-2 GBP £61,554 Residential Care
Rochdale Metropolitan Borough Council 2015-2 GBP £2,317
KMBC 2015-2 GBP £8,845 ACTIVITY RESPITE (CHILDREN WITH DISABILITIES)
Durham County Council 2015-2 GBP £308,104 Debtor ISIS Residential Care Voids - CCG
Cornwall Council 2015-2 GBP £62,759 11400C-Learning Disabled Head Of Service
Northumberland County Council 2015-1 GBP £61,896 Care Homes with Nursing
London Borough of Southwark 2015-1 GBP £3,750
West Sussex County Council 2015-1 GBP £7,511 Pay: Private Cntrctr
Durham County Council 2015-1 GBP £322,188 Debtor ISIS Residential Care Voids - CCG
Cornwall Council 2015-1 GBP £51,609 11300C-Older People / Physical Disabilities Head of Service
Rochdale Metropolitan Borough Council 2015-1 GBP £2,356
Southampton City Council 2015-1 GBP £22,080 MARP & Out of City-Education
London Borough of Southwark 2014-12 GBP £18,917
KMBC 2014-12 GBP £75,445 CHILDREN IN NON-MAINTAINED SCHOOLS
Rochdale Metropolitan Borough Council 2014-12 GBP £2,233 RESIDENTIAL LONG TERM
Cheshire West and Chester Council 2014-12 GBP £68,250 Nursing Long Stay Pvt
Southampton City Council 2014-12 GBP £11,288 MARP Disability Looked After Children
London Borough of Haringey 2014-12 GBP £4,976 Temporary Accommodation
West Sussex County Council 2014-12 GBP £9,262 Pay: Private Cntrctr
Cornwall Council 2014-12 GBP £57,503 11500C-Commissioning Performance & Improvement HOS
Durham County Council 2014-12 GBP £593,882 Debtor Residential Care - ISIS Rehabilitation
Coventry City Council 2014-12 GBP £17,130 Childrens Residential Care
London Borough of Sutton 2014-12 GBP £16,061 Supported Living - Ext Provider
Northumberland County Council 2014-12 GBP £124,160 Residential Care
London Borough of Southwark 2014-11 GBP £3,750
Northumberland County Council 2014-11 GBP £1,885 Residential Care
West Sussex County Council 2014-11 GBP £3,917 Pay: Private Cntrctr
Cheshire West and Chester Council 2014-11 GBP £75,444 Nursing Long Stay Pvt
Southampton City Council 2014-11 GBP £14,650 MARP & Out of City-Education
London Borough of Sutton 2014-11 GBP £8,031 Supported Living - Ext Provider
Cornwall Council 2014-11 GBP £80,494 11400C-Learning Disabled Head Of Service
Durham County Council 2014-11 GBP £314,280 Debtor-free nursing care
Coventry City Council 2014-11 GBP £16,577 Childrens Residential Care
Northumberland County Council 2014-10 GBP £60,218 Residential Care
Cheshire West and Chester Council 2014-10 GBP £84,543 Nursing Long Stay Pvt
Devon County Council 2014-10 GBP £8,783
London Borough of Sutton 2014-10 GBP £8,031 Supported Living - Ext Provider
Southampton City Council 2014-10 GBP £39,407 MARP Disability Looked After Children
Durham County Council 2014-10 GBP £342,992 Debtor-free nursing care
Cornwall Council 2014-10 GBP £76,585 11400C-Learning Disabled Head Of Service
Coventry City Council 2014-10 GBP £17,130 Childrens Residential Care
Cornwall Council 2014-9 GBP £1,280 11500C-Commissioning Performance & Improvement HOS
Northumberland County Council 2014-9 GBP £150,948 Residential Care
Cheshire West and Chester Council 2014-9 GBP £75,882 Nursing Long Stay Pvt
London Borough of Sutton 2014-9 GBP £8,031 Supported Living - Ext Provider
Durham County Council 2014-9 GBP £328,613 Debtor ISIS Residential Care Voids - CCG
Coventry City Council 2014-9 GBP £42,810 Childrens Residential Care
Southampton City Council 2014-8 GBP £3,500 MARP & Out of City-Education
Northumberland County Council 2014-8 GBP £77,182 Care Homes with Nursing
Manchester City Council 2014-8 GBP £7,589
Coventry City Council 2014-8 GBP £3,109 Childrens Residential Care
London Borough of Sutton 2013-10 GBP £2,384 Supported Living - Ext Provider

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FUTURE LIFE ALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyFUTURE LIFE ALL LIMITEDEvent Date2020-02-18
 
Initiating party Event TypeDeemed Con
Defending partyFUTURE LIFE ALL LIMITEDEvent Date2018-01-26
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEUROPEAN CARE (GB) LIMITEDEvent Date2010-09-09
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2132 A Petition to wind up the above-named Company of 28 Welbeck Street, London W1G 8EW , presented on 9 September 2010 , by EON UK PLC, GREENWOOD HOUSE, WESTWOOD BUSINESS PARK, WESTWOOD WAY, COVENTRY CV4 8LG , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ , on 1 November 2010 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 November 2010. The Petitioners Solicitor is Irwin Mitchell LLP Solicitors , Bauhaus, Rossetti Place, Quay Street, Manchester M3 4AW . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUTURE LIFE ALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUTURE LIFE ALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.