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

LIVING AMBITIONS LIMITED

COLCHESTER, ESSEX, CO4,
Company Registration Number
04340843
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Living Ambitions Ltd
LIVING AMBITIONS LIMITED was founded on 2001-12-14 and had its registered office in Colchester. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
LIVING AMBITIONS LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
 
Previous Names
WATSON GROUP HEALTHCARE LTD29/04/2013
LIVING AMBITIONS LTD28/06/2007
WATSON GROUP HEALTHCARE LIMITED 19/02/2007
Filing Information
Company Number 04340843
Date formed 2001-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-03
Date Dissolved 2015-06-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-09 08:11:47
Primary Source:Companies House
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.
Companies with same name LIVING AMBITIONS LIMITED
The following companies were found which have the same name as LIVING AMBITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVING AMBITIONS LIMITED NO. 2 THE SQUARE BIRCHWOOD BOULEVARD WARRINGTON WA3 7QY Active Company formed on the 1991-06-19

Company Officers of LIVING AMBITIONS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID CALOW
Company Secretary 2013-04-04
MICHAEL ROBERT PARISH
Director 2013-04-04
PAUL JOHN WATSON
Director 2013-04-04
PHILIP JAMES WHITECROSS
Director 2014-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JUSTIN HUMPHREYS
Director 2013-04-04 2014-10-07
DEBORAH JANE MARRIOTT-LAVERY
Director 2013-04-04 2014-05-06
COLIN HOWARD PRESTON
Company Secretary 2007-07-06 2013-04-04
PETER GEORGE WATSON
Director 2009-06-23 2013-04-04
RALPH BENJAMIN WATSON
Director 2009-02-13 2013-04-04
PETER GEORGE WATSON
Director 2001-12-14 2009-02-13
MARY PRESTON
Company Secretary 2006-05-12 2007-07-06
WILLIAM THOMAS MULLINEAUX
Company Secretary 2005-11-25 2006-05-12
LAURA MORTON
Company Secretary 2004-07-27 2005-11-25
MICHAEL LEONARD MELIA
Company Secretary 2001-12-14 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP PRIMARY CARE LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
MICHAEL ROBERT PARISH UNITY SCHOOLS PARTNERSHIP Director 2017-06-14 CURRENT 2010-10-07 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP HOLDINGS LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
MICHAEL ROBERT PARISH SHEPTON MALLET HEALTH PARTNERSHIP LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
MICHAEL ROBERT PARISH POCKET PHYSIO LIMITED Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2016-11-29
MICHAEL ROBERT PARISH UKSH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
MICHAEL ROBERT PARISH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
MICHAEL ROBERT PARISH CARE UK (SHEPTON MALLET) LIMITED Director 2013-02-20 CURRENT 2004-04-26 Active - Proposal to Strike off
MICHAEL ROBERT PARISH CARE UK (AGW) LIMITED Director 2013-02-20 CURRENT 2007-04-23 Active - Proposal to Strike off
MICHAEL ROBERT PARISH CARE UK (PENINSULA) LIMITED Director 2013-02-20 CURRENT 2010-04-20 Active - Proposal to Strike off
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP UKSH LIMITED Director 2013-02-20 CURRENT 2004-04-26 Active - Proposal to Strike off
MICHAEL ROBERT PARISH AMICUS TECHNOLOGY LIMITED Director 2012-11-05 CURRENT 2003-01-22 Dissolved 2014-05-06
MICHAEL ROBERT PARISH BH HEALTH LIMITED Director 2012-11-05 CURRENT 2007-05-08 Active
MICHAEL ROBERT PARISH SUFFOLK INTEGRATED HEALTHCARE LIMITED Director 2012-11-05 CURRENT 2003-11-19 Liquidation
MICHAEL ROBERT PARISH CARE UK (HCS) LIMITED Director 2012-11-05 CURRENT 1993-06-11 Active - Proposal to Strike off
MICHAEL ROBERT PARISH HILLINGDON HEALTH LIMITED Director 2012-11-05 CURRENT 2006-12-18 Active
MICHAEL ROBERT PARISH CARE UK (SURREY) LIMITED Director 2012-11-05 CURRENT 2007-10-19 Active - Proposal to Strike off
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP URGENT CARE LIMITED Director 2012-11-05 CURRENT 2004-09-16 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED Director 2012-11-05 CURRENT 2006-03-15 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP H4H LIMITED Director 2012-11-05 CURRENT 2007-05-08 Active - Proposal to Strike off
MICHAEL ROBERT PARISH CARE UK COMMUNITY PARTNERSHIPS (SUFFOLK) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
MICHAEL ROBERT PARISH HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24
MICHAEL ROBERT PARISH NICHOLSON HOUSING LTD. Director 2012-02-29 CURRENT 2008-02-14 Dissolved 2014-01-24
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED Director 2011-01-04 CURRENT 2004-10-12 Active - Proposal to Strike off
MICHAEL ROBERT PARISH CARE UK HOLDINGS LIMITED Director 2010-05-05 CURRENT 2010-02-16 Active
MICHAEL ROBERT PARISH CARE UK SOCIAL CARE LIMITED Director 2010-04-27 CURRENT 2009-11-06 Active
MICHAEL ROBERT PARISH CARE UK FINANCE LIMITED Director 2010-04-27 CURRENT 2010-02-16 Active
MICHAEL ROBERT PARISH CARE UK INVESTMENTS LIMITED Director 2010-04-27 CURRENT 2010-02-16 Active
MICHAEL ROBERT PARISH WIGMORE 1 LIMITED Director 2007-04-19 CURRENT 2003-08-27 Active
MICHAEL ROBERT PARISH PRACTICE ASSIST LIMITED Director 2007-04-19 CURRENT 2005-07-19 Active - Proposal to Strike off
MICHAEL ROBERT PARISH PHG (HAMPSHIRE) LIMITED Director 2007-03-09 CURRENT 2006-12-14 Active - Proposal to Strike off
MICHAEL ROBERT PARISH ELLERASH LIMITED Director 2002-07-08 CURRENT 1988-04-11 Active
MICHAEL ROBERT PARISH CARE UK CARE SERVICES LIMITED Director 2002-07-08 CURRENT 1991-01-03 Active
MICHAEL ROBERT PARISH COMMUNITY HEALTH SERVICES LIMITED Director 2002-07-08 CURRENT 1987-07-16 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED Director 2002-07-08 CURRENT 1990-03-19 Active
MICHAEL ROBERT PARISH CHS HEALTHCARE LIMITED Director 2002-07-08 CURRENT 1993-03-09 Active
MICHAEL ROBERT PARISH CHS (KINCARDINE) LIMITED Director 2002-07-08 CURRENT 1993-11-19 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP HOSPITALS LIMITED Director 2002-07-08 CURRENT 1997-11-10 Active
MICHAEL ROBERT PARISH CARE UK COMMUNITY PARTNERSHIPS LTD Director 2001-11-05 CURRENT 1991-09-11 Active
MICHAEL ROBERT PARISH CARE UK LIMITED Director 2001-11-05 CURRENT 1982-09-29 Active
PAUL JOHN WATSON NOBLE LIVE-IN CARE LTD Director 2016-01-29 CURRENT 2016-01-29 Active
PAUL JOHN WATSON HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24
PAUL JOHN WATSON NICHOLSON HOUSING LTD. Director 2012-02-29 CURRENT 2008-02-14 Dissolved 2014-01-24
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP PRIMARY CARE LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
PHILIP JAMES WHITECROSS SHEPTON MALLET HEALTH PARTNERSHIP LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
PHILIP JAMES WHITECROSS POCKET PHYSIO LIMITED Director 2014-12-12 CURRENT 2013-05-15 Dissolved 2016-11-29
PHILIP JAMES WHITECROSS ELLERASH LIMITED Director 2014-12-12 CURRENT 1988-04-11 Active
PHILIP JAMES WHITECROSS CARE UK (SHEPTON MALLET) LIMITED Director 2014-12-12 CURRENT 2004-04-26 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED Director 2014-12-12 CURRENT 2004-10-12 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK (AGW) LIMITED Director 2014-12-12 CURRENT 2007-04-23 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS BH HEALTH LIMITED Director 2014-12-12 CURRENT 2007-05-08 Active
PHILIP JAMES WHITECROSS CARENORTHANTS LIMITED Director 2014-12-12 CURRENT 2009-09-30 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK SOCIAL CARE LIMITED Director 2014-12-12 CURRENT 2009-11-06 Active
PHILIP JAMES WHITECROSS CARE UK FINANCE LIMITED Director 2014-12-12 CURRENT 2010-02-16 Active
PHILIP JAMES WHITECROSS CARE UK (PENINSULA) LIMITED Director 2014-12-12 CURRENT 2010-04-20 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK COMMUNITY PARTNERSHIPS (SUFFOLK) LIMITED Director 2014-12-12 CURRENT 2012-09-12 Active
PHILIP JAMES WHITECROSS SUFFOLK INTEGRATED HEALTHCARE LIMITED Director 2014-12-12 CURRENT 2003-11-19 Liquidation
PHILIP JAMES WHITECROSS PHG (HAMPSHIRE) LIMITED Director 2014-12-12 CURRENT 2006-12-14 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK CARE SERVICES LIMITED Director 2014-12-12 CURRENT 1991-01-03 Active
PHILIP JAMES WHITECROSS COMMUNITY HEALTH SERVICES LIMITED Director 2014-12-12 CURRENT 1987-07-16 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED Director 2014-12-12 CURRENT 1990-03-19 Active
PHILIP JAMES WHITECROSS CARE UK COMMUNITY PARTNERSHIPS LTD Director 2014-12-12 CURRENT 1991-09-11 Active
PHILIP JAMES WHITECROSS CHS HEALTHCARE LIMITED Director 2014-12-12 CURRENT 1993-03-09 Active
PHILIP JAMES WHITECROSS CARE UK (HCS) LIMITED Director 2014-12-12 CURRENT 1993-06-11 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CHS (KINCARDINE) LIMITED Director 2014-12-12 CURRENT 1993-11-19 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP HOSPITALS LIMITED Director 2014-12-12 CURRENT 1997-11-10 Active
PHILIP JAMES WHITECROSS WIGMORE 1 LIMITED Director 2014-12-12 CURRENT 2003-08-27 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP UKSH LIMITED Director 2014-12-12 CURRENT 2004-04-26 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS HILLINGDON HEALTH LIMITED Director 2014-12-12 CURRENT 2006-12-18 Active
PHILIP JAMES WHITECROSS CARE UK (SURREY) LIMITED Director 2014-12-12 CURRENT 2007-10-19 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK INVESTMENTS LIMITED Director 2014-12-12 CURRENT 2010-02-16 Active
PHILIP JAMES WHITECROSS CARE UK LIMITED Director 2014-12-12 CURRENT 1982-09-29 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP URGENT CARE LIMITED Director 2014-12-12 CURRENT 2004-09-16 Active
PHILIP JAMES WHITECROSS PRACTICE ASSIST LIMITED Director 2014-12-12 CURRENT 2005-07-19 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2006-03-15 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP H4H LIMITED Director 2014-12-12 CURRENT 2007-05-08 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-02-16 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP LIMITED Director 2014-12-12 CURRENT 2011-06-14 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS GUY'S AND ST THOMAS' ENTERPRISES LIMITED Director 2014-01-02 CURRENT 2007-03-14 Active
PHILIP JAMES WHITECROSS CRYSTAL ADVISORY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active

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
2015-06-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-21DS01APPLICATION FOR STRIKING-OFF
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1112
2014-12-29AR0116/12/14 FULL LIST
2014-10-17MISCSECTION 519
2014-10-13MISCSECTION 519
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS
2014-06-18AP01DIRECTOR APPOINTED MR PHILIP JAMES WHITECROSS
2014-05-16AA01PREVSHO FROM 03/04/2014 TO 31/03/2014
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARRIOTT-LAVERY
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 1112
2013-12-27AR0116/12/13 FULL LIST
2013-12-24AA03/04/13 TOTAL EXEMPTION FULL
2013-05-15SH0103/04/13 STATEMENT OF CAPITAL GBP 1112
2013-05-08AA01PREVEXT FROM 31/03/2013 TO 03/04/2013
2013-04-29RES15CHANGE OF NAME 10/04/2013
2013-04-29CERTNMCOMPANY NAME CHANGED WATSON GROUP HEALTHCARE LTD CERTIFICATE ISSUED ON 29/04/13
2013-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-22AP01DIRECTOR APPOINTED PAUL JOHN WATSON
2013-04-22AP01DIRECTOR APPOINTED MRS DEBORAH JANE MARRIOTT-LAVERY
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM DARDSLEY BROWNEDGE ROAD LOSTOCK HALL PRESTON LANCASHIRE PR5 5AD
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY COLIN PRESTON
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WATSON
2013-04-18AP01DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS
2013-04-18AP01DIRECTOR APPOINTED MR MICHAEL ROBERT PARISH
2013-04-18AP03SECRETARY APPOINTED MR JONATHAN DAVID CALOW
2013-01-04AR0116/12/12 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-23RES01ADOPT ARTICLES 16/05/2012
2012-01-26AR0116/12/11 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE WATSON / 09/07/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH BENJAMIN WATSON / 04/01/2010
2011-01-07AR0116/12/10 FULL LIST
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM DARDSLEY BROWNEDGE ROAD LOSTOCK HALL LANCASHIRE PR5 5AD
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM OLIVER HOUSE HALLGATE ASTLEY VILLAGE CHORLEY LANCASHIRE PR7 1XA
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-26RES13SALE PURCHASE AGREEMENT 22/04/2010
2010-04-26RES01ALTER ARTICLES 22/04/2010
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-22AR0116/12/09 FULL LIST
2009-06-25288aDIRECTOR APPOINTED PETER GEORGE WATSON
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR PETER WATSON
2009-02-26288aDIRECTOR APPOINTED RALPH BENJAMIN WATSON
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WATSON / 21/02/2008
2008-03-18363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17288bSECRETARY RESIGNED
2007-07-17288aNEW SECRETARY APPOINTED
2007-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-12363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2007-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-28CERTNMCOMPANY NAME CHANGED LIVING AMBITIONS LTD CERTIFICATE ISSUED ON 28/06/07
2007-03-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-19CERTNMCOMPANY NAME CHANGED WATSON GROUP HEALTHCARE LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-01-18363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-05-30288bSECRETARY RESIGNED
2006-05-30288aNEW SECRETARY APPOINTED
2006-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LIVING AMBITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVING AMBITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LIVING AMBITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVING AMBITIONS LIMITED
Trademarks
We have not found any records of LIVING AMBITIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIVING AMBITIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-2 GBP £623
Salford City Council 2015-1 GBP £10,592
Blackburn with Darwen Council 2015-1 GBP £4,232 Social Community Care Supplies & Services
Blackburn with Darwen Council 2014-12 GBP £4,232 Social Community Care Supplies & Services
Salford City Council 2014-12 GBP £31,776
Blackburn with Darwen Council 2014-11 GBP £4,232 Social Community Care Supplies & Services
Salford City Council 2014-10 GBP £59,741 Payts to Agencies
Blackburn with Darwen Council 2014-10 GBP £4,232 Social Community Care Supplies & Services
Blackburn with Darwen Council 2014-7 GBP £4,232
Salford City Council 2014-6 GBP £10,549
Salford City Council 2014-5 GBP £1,126
Blackburn with Darwen Council 2014-5 GBP £16,926
Salford City Council 2014-1 GBP £29,638 Supported Tenancies
Blackburn with Darwen Council 2013-11 GBP £4,232 Medical
Salford City Council 2013-11 GBP £11,789 Payts to Agencies
Blackburn with Darwen Council 2013-10 GBP £4,232 Medical
Salford City Council 2013-10 GBP £11,371 Payts to Agencies
Blackburn with Darwen Council 2013-9 GBP £4,232 Medical
Blackburn with Darwen Council 2013-8 GBP £4,232 Medical
Salford City Council 2013-8 GBP £1,305 Payts to Agencies
Blackburn with Darwen Council 2013-7 GBP £4,232 Medical
Blackburn with Darwen Council 2013-6 GBP £4,232 Medical
Blackburn with Darwen Council 2013-5 GBP £4,232 Medical
Trafford Council 2013-5 GBP £7,154
Blackburn with Darwen Council 2013-4 GBP £4,232 Medical
Trafford Council 2013-4 GBP £7,154
Blackburn with Darwen Council 2013-3 GBP £8,463 Medical
Trafford Council 2013-3 GBP £7,154
Trafford Council 2013-2 GBP £7,154
Blackburn with Darwen Council 2013-2 GBP £4,232 Medical
Blackburn with Darwen Council 2013-1 GBP £4,232 Medical
Trafford Council 2013-1 GBP £7,154
Blackburn with Darwen Council 2012-12 GBP £4,232 Medical
Trafford Council 2012-12 GBP £14,307
Blackburn with Darwen Council 2012-11 GBP £4,232 Medical
Blackburn with Darwen Council 2012-10 GBP £4,232 Medical
Blackburn with Darwen Council 2012-9 GBP £4,232 Medical
Blackburn with Darwen Council 2012-8 GBP £4,232 Medical
Blackburn with Darwen Council 2012-7 GBP £8,463 Medical
Blackburn with Darwen Council 2012-6 GBP £25,390 Medical
Salford City Council 2012-2 GBP £852 Pmts Voluntary Orgs
Salford City Council 2011-9 GBP £1,531 Payts to Agencies
Salford City Council 2011-8 GBP £1,071 Payts to Agencies
Salford City Council 2011-7 GBP £1,010 Payts to Agencies
Salford City Council 2011-6 GBP £1,553 Payts to Agencies
Salford City Council 2011-4 GBP £1,480 Payts to Agencies
Salford City Council 2011-3 GBP £980 Payts to Agencies
Salford City Council 2011-2 GBP £178,095
Salford City Council 2011-1 GBP £618 Payts to Agencies
Cheshire West and Chester 2010-9 GBP £1,353
Cheshire West and Chester 2010-8 GBP £1,457
Cheshire West and Chester 2010-7 GBP £1,457
Cheshire West and Chester 2010-6 GBP £1,457
Cheshire West and Chester 2010-5 GBP £1,457
Cheshire West and Chester 2010-4 GBP £1,514

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 LIVING AMBITIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVING AMBITIONS 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 LIVING AMBITIONS 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.