Company NameI2I Life Foundation
Company StatusActive
Company Number07780249
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 2011(12 years, 7 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr James Ian Gore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH
Director NameMr Matthew John Gore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH
Director NameMr Kent Andrew Mayall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH
Secretary NameMr Jonathan Guy Ballin
StatusCurrent
Appointed07 December 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH
Director NameMr Shaun Matthew McKenna
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH
Director NameMr Robert David Brownlow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH
Director NameMr Stephen Edward Munzer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH
Secretary NameStephen Robert Chandler
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH
Director NameMrs Natalie Mary Keating
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH
Director NameMr Shaun Matthew McKenna
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH

Contact

Websitewww.i2ilife.com

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,953
Net Worth-£956
Cash£11,937
Current Liabilities£13,200

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
9 May 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
14 October 2021Termination of appointment of Stephen Edward Munzer as a director on 14 October 2021 (1 page)
5 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Shaun Matthew Mckenna as a director on 19 June 2020 (1 page)
19 June 2020Termination of appointment of Robert David Brownlow as a director on 19 June 2020 (1 page)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (17 pages)
2 May 2019Termination of appointment of Natalie Mary Keating as a director on 2 May 2019 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Appointment of Mr Shaun Matthew Mckenna as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Shaun Matthew Mckenna as a director on 8 September 2017 (2 pages)
31 March 2017Appointment of Mrs Natalie Mary Keating as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mrs Natalie Mary Keating as a director on 31 March 2017 (2 pages)
20 February 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
20 February 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
7 December 2016Appointment of Mr Jonathan Guy Ballin as a secretary on 7 December 2016 (2 pages)
7 December 2016Termination of appointment of Stephen Robert Chandler as a secretary on 7 December 2016 (1 page)
7 December 2016Appointment of Mr Jonathan Guy Ballin as a secretary on 7 December 2016 (2 pages)
7 December 2016Termination of appointment of Stephen Robert Chandler as a secretary on 7 December 2016 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
10 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
10 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Statement of company's objects (2 pages)
1 October 2015Annual return made up to 20 September 2015 no member list (4 pages)
1 October 2015Annual return made up to 20 September 2015 no member list (4 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
22 September 2014Annual return made up to 20 September 2014 no member list (4 pages)
22 September 2014Annual return made up to 20 September 2014 no member list (4 pages)
11 September 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
11 September 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
30 January 2014Termination of appointment of Shaun Mckenna as a director (1 page)
30 January 2014Termination of appointment of Shaun Mckenna as a director (1 page)
16 October 2013Annual return made up to 20 September 2013 no member list (5 pages)
16 October 2013Annual return made up to 20 September 2013 no member list (5 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
3 December 2012Annual return made up to 20 September 2012 no member list (5 pages)
3 December 2012Annual return made up to 20 September 2012 no member list (5 pages)
22 February 2012Appointment of Mr Shaun Matthew Mckenna as a director (2 pages)
22 February 2012Appointment of Mr Shaun Matthew Mckenna as a director (2 pages)
22 February 2012Appointment of Mr James Ian Gore as a director (2 pages)
22 February 2012Appointment of Mr James Ian Gore as a director (2 pages)
22 February 2012Appointment of Mr Kent Andrew Mayall as a director (2 pages)
22 February 2012Appointment of Mr Kent Andrew Mayall as a director (2 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 February 2012Statement of company's objects (2 pages)
15 February 2012Statement of company's objects (2 pages)
20 September 2011Incorporation (39 pages)
20 September 2011Incorporation (39 pages)