Company NameYour Life Your Way Community Interest Company
DirectorTracy Ann Fielding
Company StatusActive
Company Number06679777
CategoryCommunity Interest Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Previous NameInterdependent Living Community Interest Company

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Tracy Ann Fielding
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(same day as company formation)
RoleChief Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G3 Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BZ
Director NameMr Gary Pyatt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 Brunel Court
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LP
Secretary NameRachel Knowles
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 St. Saviours Close
Bamber Bridge
Preston
Lancashire
PR5 6AH
Director NameMr John Campbell Fielding
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(10 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenton House Rudheath Way
Rudheath
Northwich
CW9 7LP

Contact

Websitewww.yourlifeyourway.org.uk/
Email address[email protected]
Telephone0845 3871107
Telephone regionUnknown

Location

Registered AddressHartford Business Centre, Central Office (Unit 17) Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2013
Net Worth£11,048
Cash£95,993
Current Liabilities£207,605

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

17 September 2020Registered office address changed from Denton House Denton Drive Northwich Cheshire CW9 7LU England to Suite G3 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BZ on 17 September 2020 (1 page)
17 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
12 November 2019Registered office address changed from Denton House Rudheath Way Rudheath Northwich CW9 7LP England to Denton House Denton Drive Northwich Cheshire CW9 7LU on 12 November 2019 (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
11 September 2018Termination of appointment of John Campbell Fielding as a director on 31 August 2018 (1 page)
11 September 2018Registered office address changed from Denton House Denton Drive Northwich Cheshire CW9 7TU to Denton House Rudheath Way Rudheath Northwich CW9 7LP on 11 September 2018 (1 page)
11 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
11 September 2018Cessation of John Campbell Fielding as a person with significant control on 31 August 2018 (1 page)
5 June 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
2 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
19 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
26 August 2015Annual return made up to 22 August 2015 no member list (2 pages)
26 August 2015Annual return made up to 22 August 2015 no member list (2 pages)
26 August 2015Registered office address changed from 8 Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LP to Denton House Denton Drive Northwich Cheshire CW9 7TU on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 8 Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LP to Denton House Denton Drive Northwich Cheshire CW9 7TU on 26 August 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
24 September 2014Annual return made up to 22 August 2014 no member list (2 pages)
24 September 2014Annual return made up to 22 August 2014 no member list (2 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
29 October 2013Termination of appointment of Gary Pyatt as a director (1 page)
29 October 2013Termination of appointment of Gary Pyatt as a director (1 page)
25 September 2013Registered office address changed from Winnington Hall Winnington Lane Winnington Northwich Cheshire CW8 4DU England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Winnington Hall Winnington Lane Winnington Northwich Cheshire CW8 4DU England on 25 September 2013 (1 page)
24 September 2013Annual return made up to 22 August 2013 no member list (3 pages)
24 September 2013Annual return made up to 22 August 2013 no member list (3 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
11 October 2012Annual return made up to 22 August 2012 no member list (3 pages)
11 October 2012Annual return made up to 22 August 2012 no member list (3 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
6 October 2011Director's details changed for Mr John Campbell Fielding on 1 March 2011 (2 pages)
6 October 2011Director's details changed for Mrs Tracy Ann Fielding on 1 March 2011 (2 pages)
6 October 2011Annual return made up to 22 August 2011 no member list (3 pages)
6 October 2011Director's details changed for Mr John Campbell Fielding on 1 March 2011 (2 pages)
6 October 2011Director's details changed for Mrs Tracy Ann Fielding on 1 March 2011 (2 pages)
6 October 2011Director's details changed for Mrs Tracy Ann Fielding on 1 March 2011 (2 pages)
6 October 2011Director's details changed for Mr John Campbell Fielding on 1 March 2011 (2 pages)
6 October 2011Annual return made up to 22 August 2011 no member list (3 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
11 November 2010Director's details changed for Gary Pyatt on 22 August 2010 (2 pages)
11 November 2010Director's details changed for Mrs Tracy Fielding on 22 August 2010 (2 pages)
11 November 2010Director's details changed for Gary Pyatt on 22 August 2010 (2 pages)
11 November 2010Director's details changed for Mrs Tracy Fielding on 22 August 2010 (2 pages)
11 November 2010Annual return made up to 22 August 2010 no member list (3 pages)
11 November 2010Annual return made up to 22 August 2010 no member list (3 pages)
11 November 2010Director's details changed for Mr John Campbell Fielding on 22 August 2010 (2 pages)
11 November 2010Registered office address changed from C/O Walton Cornerstone 2 Liston Street Walton Liverpool L4 5RT England on 11 November 2010 (1 page)
11 November 2010Registered office address changed from C/O Walton Cornerstone 2 Liston Street Walton Liverpool L4 5RT England on 11 November 2010 (1 page)
11 November 2010Director's details changed for Mr John Campbell Fielding on 22 August 2010 (2 pages)
13 July 2010Company name changed interdependent living COMMUNITY INTEREST COMPANY\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
13 July 2010Company name changed interdependent living COMMUNITY INTEREST COMPANY\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
13 July 2010Change of name notice (2 pages)
13 July 2010Change of name notice (2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(1 page)
7 June 2010Change of name notice (2 pages)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(1 page)
28 May 2010Registered office address changed from 28 Wyndham Close Kingsmead Northwich Cheshire on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 28 Wyndham Close Kingsmead Northwich Cheshire on 28 May 2010 (1 page)
23 April 2010Total exemption full accounts made up to 31 August 2009 (19 pages)
23 April 2010Total exemption full accounts made up to 31 August 2009 (19 pages)
21 April 2010Change of name notice (2 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
(1 page)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
(1 page)
21 April 2010Change of name notice (2 pages)
28 September 2009Annual return made up to 22/08/09 (3 pages)
28 September 2009Annual return made up to 22/08/09 (3 pages)
6 July 2009Director appointed mr john campbell fielding (1 page)
6 July 2009Director appointed mr john campbell fielding (1 page)
29 December 2008Director's change of particulars / tracy capper / 04/12/2008 (1 page)
29 December 2008Director's change of particulars / tracy capper / 04/12/2008 (1 page)
29 December 2008Appointment terminated secretary rachel knowles (1 page)
29 December 2008Appointment terminated secretary rachel knowles (1 page)
22 August 2008Incorporation of a Community Interest Company (32 pages)
22 August 2008Incorporation of a Community Interest Company (32 pages)