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
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 23 December 2025 (1 month ago)
Next confirmation dated 23 December 2026
Due by 6 January 2027 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Local Care Centre
200 Mount Gould Road
Plymouth
Devon
PL4 7PY
Address changed on 31 Jan 2025 (1 year ago)
Previous address was
Telephone
01752651353
Email
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1962
Director • British • Lives in UK • Born in Sep 1966
Director • British • Lives in England • Born in Feb 1963
Director • British • Lives in England • Born in Dec 1946
Director • British • Lives in England • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plymouth Community Dental Services Limited
Jacqueline Susan Lyttle and Geoffrey Terence Baines are mutual people.
Active
The Livewell Foundation
Juliet Kamlesh Simmons and Geoffrey Terence Baines are mutual people.
Active
Livewell Southwest Care Limited
Ian David Lightley and Michael John Lincoln are mutual people.
Active
Rowcroft House Foundation Limited
Jacqueline Susan Lyttle is a mutual person.
Active
JSL Consulting And Associates Limited
Jacqueline Susan Lyttle is a mutual person.
Active
KMC Business Consulting Limited
Dr Karen Mary Cook is a mutual person.
Active
Livewell Primary Care Group Limited
Michael John Lincoln is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£25.14M
Increased by £7.05M (+39%)
Turnover
£158.71M
Decreased by £7.45M (-4%)
Employees
2.99K
Increased by 200 (+7%)
Total Assets
£35.28M
Increased by £665K (+2%)
Total Liabilities
-£22.22M
Increased by £316K (+1%)
Net Assets
£13.06M
Increased by £349K (+3%)
Debt Ratio (%)
63%
Decreased by 0.3% (-0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Jan 2026
Group Accounts Submitted
1 Month Ago on 23 Dec 2025
Dawn Elizabeth Slater Resigned
3 Months Ago on 1 Nov 2025
Foot Anstey Secretarial Limited Resigned
5 Months Ago on 9 Sep 2025
Andrew Honey Appointed
9 Months Ago on 19 May 2025
Sebastian Andrew George Stevens Resigned
11 Months Ago on 7 Mar 2025
Registers Moved To Inspection Address
1 Year Ago on 31 Jan 2025
Inspection Address Changed
1 Year Ago on 30 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Dec 2024
Group Accounts Submitted
1 Year 2 Months Ago on 2 Dec 2024
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
Confirmation statement made on 23 December 2025 with no updates
Submitted on 6 Jan 2026
Group of companies' accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Termination of appointment of Dawn Elizabeth Slater as a director on 1 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 9 September 2025
Submitted on 9 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year