Company NameVegetarian For Life
Company StatusActive
Company Number06294709
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMs Amanda Woodvine
StatusCurrent
Appointed01 March 2014(6 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMrs Valerie Clare Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityWelsh
StatusCurrent
Appointed15 August 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleAssistant Team Manager
Country of ResidenceWales
Correspondence AddressNorwood House Brighton Grove
Manchester
M14 5JT
Director NameDr Barbara Sharp
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed07 May 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleNurse Practice Educator
Country of ResidenceScotland
Correspondence AddressNorwood House Brighton Grove
Manchester
M14 5JT
Director NameMr Richard Philip Parker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleHuman Resources Manager (Retired)
Country of ResidenceEngland
Correspondence AddressNorwood House Brighton Grove
Manchester
M14 5JT
Director NameMrs Sian Mary McGreary
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressNorwood House Brighton Grove
Manchester
M14 5JT
Director NameMrs Joanne Reed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2023(16 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleTreasury Manager
Country of ResidenceEngland
Correspondence AddressNorwood House Brighton Grove
Manchester
M14 5JT
Director NameMs Angela Anne Anderson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2b Greenheys Road
Liverpool
Merseyside
L8 0SX
Director NameMr Peter John Lakey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Queens Road
Felixstowe
Suffolk
IP11 7QU
Director NameDerrick Watt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleRetired
Correspondence Address48 Three Springs Road
Pershore
Worcestershire
WR10 1HS
Secretary NameTina Rowen Fox
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDalveen Grange Road
Moffat
Dumfriesshire
DG10 9HS
Scotland
Director NameMr David Arthur Pye
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2012)
RoleIT
Country of ResidenceEngland
Correspondence Address70 Cavendish Drive
Wirral
Merseyside
CH42 6RQ
Wales
Director NameMr Graham Christopher Goddard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(1 month, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2008)
RoleRetired
Country of ResidenceWales
Correspondence AddressGlanrhydw Cottage
Pontantwn
Kidwelly
Dyfed
SA17 5NB
Wales
Director NameMiss Diane Mary Moreton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(6 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 11 February 2018)
RoleSocial Care Manager
Country of ResidenceEngland
Correspondence Address2 Manor Court
Whitminster
Gloucestershire
GL2 7NN
Wales
Director NameMs Amanda Woodvine
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2012)
RoleNutrition Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1, 29
Palatine Rd
Manchester
M20 3LJ
Director NameMr Ray O'Leary
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2012(5 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2022)
RoleAdministration Officer
Country of ResidenceEngland
Correspondence AddressNorwood House Brighton Grove
Manchester
M14 5JT
Director NameMr Antony Michael Byatt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2014)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressParkdale Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMs Sally Jane Smart
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2013(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 April 2014)
RolePrincipal Accountant, Cambs District Council
Country of ResidenceEngland
Correspondence AddressParkdale Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMr David Arthur Pye
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressNorwood House Brighton Grove
Manchester
M14 5JT
Director NameDr Dorota Holowiak
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish,Polish
StatusResigned
Appointed23 August 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 10 February 2024)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence AddressNorwood House Brighton Grove
Manchester
M14 5JT
Director NameMs Alison Lesley Nunnick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2021(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 05 February 2022)
RoleRegulatory Inspector
Country of ResidenceWales
Correspondence AddressNorwood House Brighton Grove
Manchester
M14 5JT

Contact

Websitevegetarianforlife.org.uk
Telephone0161 4458064
Telephone regionManchester

Location

Registered AddressNorwood House
Brighton Grove
Manchester
M14 5JT
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£46,516
Net Worth£19,136
Cash£19,229
Current Liabilities£3,678

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

14 February 2024Termination of appointment of Dorota Holowiak as a director on 10 February 2024 (1 page)
17 August 2023Appointment of Mrs Joanne Reed as a director on 5 August 2023 (2 pages)
10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
8 July 2023Total exemption full accounts made up to 30 September 2022 (20 pages)
6 September 2022Appointment of Mr Richard Philip Parker as a director on 1 September 2022 (2 pages)
6 September 2022Appointment of Mrs Sian Mary Mcgreary as a director on 1 September 2022 (2 pages)
6 September 2022Termination of appointment of Ray O'leary as a director on 31 August 2022 (1 page)
4 August 2022Total exemption full accounts made up to 30 September 2021 (20 pages)
11 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
9 June 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
7 February 2022Termination of appointment of Alison Lesley Nunnick as a director on 5 February 2022 (1 page)
23 September 2021Total exemption full accounts made up to 30 September 2020 (20 pages)
7 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
21 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
17 February 2021Appointment of Ms Alison Lesley Nunnick as a director on 6 February 2021 (2 pages)
6 October 2020Total exemption full accounts made up to 30 September 2019 (19 pages)
16 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
6 December 2019Termination of appointment of David Arthur Pye as a director on 30 November 2019 (1 page)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (19 pages)
11 December 2018Director's details changed for Mr David Arthur Pye on 8 December 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (18 pages)
13 February 2018Termination of appointment of Diane Mary Moreton as a director on 11 February 2018 (1 page)
11 October 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
11 October 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
18 July 2017Registered office address changed from Parkdale Dunham Road Altrincham Cheshire WA14 4QG to Norwood House Brighton Grove Manchester M14 5JT on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Parkdale Dunham Road Altrincham Cheshire WA14 4QG to Norwood House Brighton Grove Manchester M14 5JT on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 October 2016Director's details changed for Miss Valerie Clare Thompson on 30 August 2016 (2 pages)
4 October 2016Director's details changed for Miss Valerie Clare Thompson on 30 August 2016 (2 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
13 May 2016Appointment of Dr Barbara Sharp as a director on 7 May 2016 (2 pages)
13 May 2016Appointment of Dr Barbara Sharp as a director on 7 May 2016 (2 pages)
25 February 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
25 February 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 December 2015Statement of company's objects (2 pages)
20 August 2015Appointment of Miss Valerie Clare Thompson as a director on 15 August 2015 (2 pages)
20 August 2015Appointment of Miss Valerie Clare Thompson as a director on 15 August 2015 (2 pages)
6 July 2015Annual return made up to 27 June 2015 no member list (6 pages)
6 July 2015Annual return made up to 27 June 2015 no member list (6 pages)
6 July 2015Register(s) moved to registered inspection location Norwood House Brighton Grove Manchester M14 5JT (1 page)
6 July 2015Register(s) moved to registered inspection location Norwood House Brighton Grove Manchester M14 5JT (1 page)
3 July 2015Register inspection address has been changed to Norwood House Brighton Grove Manchester M14 5JT (1 page)
3 July 2015Register inspection address has been changed to Norwood House Brighton Grove Manchester M14 5JT (1 page)
29 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
12 January 2015Director's details changed for Dr Dorota Holowiak on 31 October 2014 (2 pages)
12 January 2015Director's details changed for Dr Dorota Holowiak on 31 October 2014 (2 pages)
25 September 2014Appointment of Dr Dorota Holowiak as a director on 23 August 2014 (2 pages)
25 September 2014Appointment of Dr Dorota Holowiak as a director on 23 August 2014 (2 pages)
24 July 2014Annual return made up to 27 June 2014 no member list (5 pages)
24 July 2014Annual return made up to 27 June 2014 no member list (5 pages)
28 April 2014Termination of appointment of Sally Smart as a director (1 page)
28 April 2014Termination of appointment of Sally Smart as a director (1 page)
3 March 2014Termination of appointment of Tina Fox as a secretary (1 page)
3 March 2014Appointment of Ms Amanda Woodvine as a secretary (2 pages)
3 March 2014Termination of appointment of Tina Fox as a secretary (1 page)
3 March 2014Appointment of Ms Amanda Woodvine as a secretary (2 pages)
21 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
21 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
18 February 2014Appointment of Mr David Arthur Pye as a director (2 pages)
18 February 2014Termination of appointment of Peter Lakey as a director (1 page)
18 February 2014Termination of appointment of Peter Lakey as a director (1 page)
18 February 2014Appointment of Mr David Arthur Pye as a director (2 pages)
3 February 2014Termination of appointment of Antony Byatt as a director (1 page)
3 February 2014Termination of appointment of Antony Byatt as a director (1 page)
7 November 2013Appointment of Ms Sally Jane Smart as a director (2 pages)
7 November 2013Appointment of Ms Sally Jane Smart as a director (2 pages)
27 June 2013Annual return made up to 27 June 2013 no member list (5 pages)
27 June 2013Annual return made up to 27 June 2013 no member list (5 pages)
28 February 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
28 February 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
1 November 2012Termination of appointment of David Pye as a director (1 page)
1 November 2012Director's details changed for Mr Peter John Lakey on 23 October 2012 (2 pages)
1 November 2012Termination of appointment of David Pye as a director (1 page)
1 November 2012Director's details changed for Mr Peter John Lakey on 23 October 2012 (2 pages)
18 September 2012Termination of appointment of Amanda Woodvine as a director (1 page)
18 September 2012Termination of appointment of Amanda Woodvine as a director (1 page)
2 August 2012Appointment of Mr Ray O'leary as a director (2 pages)
2 August 2012Appointment of Mr Antony Michael Byatt as a director (2 pages)
2 August 2012Appointment of Mr Ray O'leary as a director (2 pages)
2 August 2012Appointment of Mr Antony Michael Byatt as a director (2 pages)
18 July 2012Annual return made up to 27 June 2012 no member list (6 pages)
18 July 2012Annual return made up to 27 June 2012 no member list (6 pages)
8 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
8 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
1 July 2011Annual return made up to 27 June 2011 no member list (6 pages)
1 July 2011Annual return made up to 27 June 2011 no member list (6 pages)
4 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
4 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
3 January 2011Registered office address changed from 182 Higher Bebington Road Bebington Wirral CH63 2PT on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 182 Higher Bebington Road Bebington Wirral CH63 2PT on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 182 Higher Bebington Road Bebington Wirral CH63 2PT on 3 January 2011 (1 page)
3 January 2011Secretary's details changed for Tina Rowen Fox on 20 December 2010 (2 pages)
3 January 2011Secretary's details changed for Tina Rowen Fox on 20 December 2010 (2 pages)
29 June 2010Director's details changed for Ms Amanda Woodvine on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 no member list (4 pages)
29 June 2010Director's details changed for Diane Moreton on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Peter John Lakey on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Diane Moreton on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Peter John Lakey on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Peter John Lakey on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Diane Moreton on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Ms Amanda Woodvine on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Ms Amanda Woodvine on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 no member list (4 pages)
19 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
19 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
25 August 2009Director appointed ms amanda woodvine (1 page)
25 August 2009Director appointed ms amanda woodvine (1 page)
10 August 2009Annual return made up to 26/06/09 (3 pages)
10 August 2009Annual return made up to 26/06/09 (3 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
30 June 2008Annual return made up to 27/06/08 (3 pages)
30 June 2008Annual return made up to 27/06/08 (3 pages)
17 January 2008New director appointed (3 pages)
17 January 2008New director appointed (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
30 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
30 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
24 October 2007Registered office changed on 24/10/07 from: parkdale dunham road altrincham cheshire WA14 4QG (1 page)
24 October 2007Registered office changed on 24/10/07 from: parkdale dunham road altrincham cheshire WA14 4QG (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
5 September 2007New director appointed (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (3 pages)
5 September 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
27 June 2007Incorporation (16 pages)
27 June 2007Incorporation (16 pages)