ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Livewell Southwest Cic

Livewell Southwest Cic is an active company incorporated on 30 March 2011 with the registered office located in Plymouth, Devon. Livewell Southwest Cic was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07584107
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
14 years
Incorporated 30 March 2011
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 23 December 2024 (8 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Local Care Centre
200 Mount Gould Road
Plymouth
Devon
PL4 7PY
Address changed on 31 Jan 2025 (7 months ago)
Previous address was
Telephone
01752651353
Email
Unreported
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Non-Executive Director • British • Lives in England • Born in Jan 1960
Director • British • Lives in UK • Born in Dec 1962
Director • Accountant • British • Lives in England • Born in Dec 1946
Director • Director Of Operations • British • Lives in England • Born in Oct 1966
Director • Chief Finance And Operating Officer • British • Lives in UK • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Livewell Southwest Care Limited
Dr Sebastian Andrew George Stevens, Mr Ian David Lightley, and 1 more are mutual people.
Active
Plymouth Community Dental Services Limited
Mr Geoffrey Terence Baines and Jacqueline Susan Lyttle are mutual people.
Active
The Livewell Foundation
Mr Geoffrey Terence Baines and Ms Juliet Kamlesh Simmons are mutual people.
Active
Step One Charity
Jacqueline Susan Lyttle is a mutual person.
Active
Seed Developments Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Gregory Distribution Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Kensington Park School Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Kay Transport Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£18.1M
Increased by £3.34M (+23%)
Turnover
£166.16M
Increased by £12.48M (+8%)
Employees
2.79K
Increased by 113 (+4%)
Total Assets
£34.61M
Increased by £1.91M (+6%)
Total Liabilities
-£21.9M
Decreased by £4.34M (-17%)
Net Assets
£12.71M
Increased by £6.24M (+97%)
Debt Ratio (%)
63%
Decreased by 16.95% (-21%)
Latest Activity
Andrew Honey Appointed
3 Months Ago on 19 May 2025
Sebastian Andrew George Stevens Resigned
6 Months Ago on 7 Mar 2025
Registers Moved To Inspection Address
7 Months Ago on 31 Jan 2025
Inspection Address Changed
7 Months Ago on 30 Jan 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Group Accounts Submitted
9 Months Ago on 2 Dec 2024
Michael John Lincoln Resigned
1 Year 5 Months Ago on 20 Mar 2024
Group Accounts Submitted
1 Year 7 Months Ago on 19 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Mr Michael John Lincoln Appointed
5 Years Ago on 27 Feb 2020
Get Credit Report
Discover Livewell Southwest Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Andrew Honey as a director on 19 May 2025
Submitted on 23 May 2025
Termination of appointment of Sebastian Andrew George Stevens as a director on 7 March 2025
Submitted on 7 Mar 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 31 Jan 2025
Register inspection address has been changed from C/O Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 30 Jan 2025
Confirmation statement made on 23 December 2024 with updates
Submitted on 23 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Appointment of Mr Michael John Lincoln as a director on 27 February 2020
Submitted on 2 Apr 2024
Termination of appointment of Michael John Lincoln as a director on 20 March 2024
Submitted on 2 Apr 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 19 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year