Company NameLiving Potential Care Farming C.I.C.
Company StatusActive
Company Number10523827
CategoryCommunity Interest Company
Incorporation Date13 December 2016(7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Tanya Jan Bish
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Cottage Paddock House Lane
Sicklinghall
Wetherby
LS22 4BW
Director NameMr Andrew Frank Garrick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Cottage Paddock House Lane
Sicklinghall
Wetherby
LS22 4BW
Director NameMr Christopher George Edward Burkill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleGardener
Country of ResidenceEngland
Correspondence Address21 Gledhow Wood Avenue
Leeds
LS8 1NY
Director NameMs Reeta Dass
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address6 Ashleigh Gardens
Woodlesford
Leeds
LS26 8PT
Director NameMs Sylvia Lake
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Dominionclose Dominion Close
Leeds
LS7 4RL
Director NameMs Nathalie St. John
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Avenue Crescent 35 Avenue Crescent
Leeds
LS8 4HD

Location

Registered Address1 Park Cottage Paddock House Lane
Sicklinghall
Wetherby
LS22 4BW
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSicklinghall
WardSpofforth with Lower Wharfedale

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

18 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 August 2020Notification of Andrew Frank Alexander Garrick as a person with significant control on 1 August 2020 (2 pages)
21 August 2020Notification of Tanya Jan Bish as a person with significant control on 1 August 2020 (2 pages)
7 July 2020Director's details changed for Ms Nathalie St. John on 7 July 2020 (2 pages)
6 July 2020Cessation of Tanya Jan Bish as a person with significant control on 6 July 2020 (1 page)
6 July 2020Cessation of Andrew Frank Garrick as a person with significant control on 6 July 2020 (1 page)
23 June 2020Appointment of Mr Christopher George Edward Burkill as a director on 23 June 2020 (2 pages)
7 June 2020Appointment of Ms Nathalie St. John as a director on 25 May 2020 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (12 pages)
12 February 2019Change of details for Tanya Jan Bish as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Change of details for Andrew Frank Garrick as a person with significant control on 12 February 2019 (2 pages)
15 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 December 2017Registered office address changed from Suite 7 30 the Downs Altrincham WA14 2PX to 1 Park Cottage, Paddock House Lane Paddock House Lane Sicklinghall Wetherby LS22 4BW on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Suite 7 30 the Downs Altrincham WA14 2PX to 1 Park Cottage, Paddock House Lane Paddock House Lane Sicklinghall Wetherby LS22 4BW on 6 December 2017 (1 page)
22 February 2017Director's details changed for Andrew Frank Garrick on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Tanya Jan Bish on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Tanya Jan Bish on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Andrew Frank Garrick on 22 February 2017 (2 pages)
13 December 2016Incorporation of a Community Interest Company (58 pages)
13 December 2016Incorporation of a Community Interest Company (58 pages)