Company NameMy Life (Maidstone) Limited
Company StatusDissolved
Company Number04837371
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date25 June 2022 (1 year, 10 months ago)
Previous NameSharon Robshaw Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Philip Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 25 June 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameMr John Rainer Champion
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Princes Avenue
Chatham
Kent
ME5 8AY
Director NameMrs Sharon Ann Robshaw
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleFoster Carer Provider
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdale
Farleigh Lane
Maidstone
Kent
ME16 9LY
Secretary NameMr Brian Robshaw
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdale Farleigh Lane
Maidstone
Kent
ME16 9LY
Director NameMr Scott Somervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Secretary NameMr Scott Somervaille Christie
StatusResigned
Appointed29 September 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2019)
RoleCompany Director
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameMr Mark Rogerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(15 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCalenzana Frith End Road
Bordon
GU35 0RA

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Brian Robshaw
50.00%
Ordinary A
50 at £1Sharon Ann Robshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£6,056
Cash£592
Current Liabilities£36,535

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Charges

22 September 2004Delivered on: 25 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2020Liquidators' statement of receipts and payments to 22 July 2020 (57 pages)
14 August 2019Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 14 August 2019 (2 pages)
13 August 2019Appointment of a voluntary liquidator (3 pages)
13 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
(1 page)
13 August 2019Statement of affairs (7 pages)
12 May 2019Appointment of Mr Philip Jackson as a director on 24 April 2019 (2 pages)
12 May 2019Termination of appointment of Mark Rogerson as a director on 24 April 2019 (1 page)
20 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 February 2019Termination of appointment of Scott Somervaille Christie as a director on 7 February 2019 (1 page)
19 February 2019Termination of appointment of Scott Somervaille Christie as a secretary on 7 February 2019 (1 page)
29 January 2019Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019 (1 page)
7 January 2019Appointment of Mr Mark Rogerson as a director on 7 January 2019 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
17 November 2017Satisfaction of charge 1 in full (1 page)
17 November 2017Satisfaction of charge 1 in full (1 page)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
16 October 2017Notification of Carewatch Care Services Limited as a person with significant control on 29 September 2017 (2 pages)
16 October 2017Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Brian Robshaw as a secretary on 29 September 2017 (1 page)
16 October 2017Appointment of Mr Scott Somervaille Christie as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Mr Scott Somervaille Christie as a secretary on 29 September 2017 (2 pages)
16 October 2017Cessation of Sharon Ann Robshaw as a person with significant control on 29 September 2017 (1 page)
16 October 2017Appointment of Mr Craig Archibald Macdonald Hendry as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Mr Craig Archibald Macdonald Hendry as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Mr Scott Somervaille Christie as a secretary on 29 September 2017 (2 pages)
16 October 2017Cessation of Brian Robshaw as a person with significant control on 29 September 2017 (1 page)
16 October 2017Cessation of Sharon Ann Robshaw as a person with significant control on 29 September 2017 (1 page)
16 October 2017Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 16 October 2017 (1 page)
16 October 2017Appointment of Mr Scott Somervaille Christie as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Sharon Ann Robshaw as a director on 29 September 2017 (1 page)
16 October 2017Notification of Carewatch Care Services Limited as a person with significant control on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Brian Robshaw as a secretary on 29 September 2017 (1 page)
16 October 2017Termination of appointment of Sharon Ann Robshaw as a director on 29 September 2017 (1 page)
16 October 2017Cessation of Brian Robshaw as a person with significant control on 29 September 2017 (1 page)
7 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 06/07/09; full list of members (3 pages)
13 July 2009Return made up to 06/07/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 06/07/08; full list of members (3 pages)
21 August 2008Return made up to 06/07/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Return made up to 06/07/07; full list of members (2 pages)
17 July 2007Return made up to 06/07/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 March 2006Ad 23/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2006Ad 23/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2005Return made up to 06/07/05; full list of members (3 pages)
6 July 2005Return made up to 06/07/05; full list of members (3 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
21 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
21 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
18 July 2003Incorporation (15 pages)
18 July 2003Incorporation (15 pages)