Company NameLifemosaic
Company StatusActive
Company NumberSC300597
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Karen Anne Grant
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlefield Farm Forres
Forres
Moray
IV36 3TN
Scotland
Director NameMrs Maria Teresa Martinez Dominguez
Date of BirthJune 1974 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed18 December 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleSociologist, Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/1 92 Queensborough Gardens
Glasgow
G12 9RX
Scotland
Director NameMr Patrick James Anderson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed29 May 2009(3 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleSelfemployed Consultant - Human Rights/Environment
Country of ResidenceAustralia
Correspondence Address11 Fitzgerald Street
Yarralumla
Act 2600
Director NameFrancis Higson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleFilm Tutor
Country of ResidenceScotland
Correspondence AddressThe Drill Hall, 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Justin Kenrick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RolePolicy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8/2 Marlborough Street
Edinburgh
EH15 2BG
Scotland
Secretary NameJustin Kenrick
StatusCurrent
Appointed28 August 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address1 Bellfield Lane
Edinburgh
EH15 2BL
Scotland
Director NameMs Rebecca Lichtenfeld
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleHuman Rights Advocate
Country of ResidenceUnited States
Correspondence Address230 Carlton Avenue (Apartment 2)
Brooklyn
New York
11205
Director NameMs Jupta Lilian Itoewaki
Date of BirthFebruary 1988 (Born 36 years ago)
NationalitySurinamese
StatusCurrent
Appointed19 January 2023(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCo-Founder And President Of The Mulokot Foundation
Country of ResidenceSuriname
Correspondence Address03 Koosstraat
Paramaribo
Suriname
Director NameMr Samwel Leiyian Nangiria
Date of BirthJuly 1979 (Born 44 years ago)
NationalityTanzanian
StatusCurrent
Appointed23 January 2024(17 years, 9 months after company formation)
Appointment Duration3 months
RolePastoralist
Country of ResidenceTanzania
Correspondence AddressThe Drill Hall, 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameSerge Philippe Marti
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleForester & Anthropologist
Correspondence Address5/12 Drum Terrace
Edinburgh
Midlothian
EH7 5NB
Scotland
Director NameGemma Bridget Annabel Seth-Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCommunity Worker
Correspondence Address5/12 Drum Terrace
Edinburgh
Midlothian
EH7 5NB
Scotland
Secretary NameGemma Bridget Annabel Seth-Smith
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCommunity Worker
Correspondence Address5/12 Drum Terrace
Edinburgh
Midlothian
EH7 5NB
Scotland
Director NameMrs Helen Elizabeth Graham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2011)
RoleDirector Of A Leadership Developmen
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post House
Spey Street
Kingussie
Inverness Shire
PH21 1HN
Scotland
Director NameMr Christopher Maclullich
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 December 2023)
RoleProject Officer
Country of ResidenceScotland
Correspondence AddressThe Drill Hall, 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Secretary NameMs Karen Anne Grant
NationalityBritish
StatusResigned
Appointed18 December 2008(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2014)
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlefield Farm Forres
Forres
Moray
IV36 3TN
Scotland

Contact

Websitewww.lifemosaic.net/

Location

Registered AddressThe Drill Hall, 36
Dalmeny Street
Edinburgh
EH6 8RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2014
Turnover£246,904
Net Worth£163,514
Cash£160,149
Current Liabilities£15,992

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

19 April 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
7 February 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
25 February 2016Annual return made up to 18 February 2016 no member list (8 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
2 April 2015Registered office address changed from The Stables, Falkland Estate, Falkland Fife KY15 7AF to The Drill Hall, 36 Dalmeny Street Edinburgh EH6 8RG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from The Stables, Falkland Estate, Falkland Fife KY15 7AF to The Drill Hall, 36 Dalmeny Street Edinburgh EH6 8RG on 2 April 2015 (1 page)
18 February 2015Termination of appointment of Karen Anne Grant as a secretary on 28 August 2014 (1 page)
18 February 2015Appointment of Justin Kenrick as a secretary on 28 August 2014 (2 pages)
18 February 2015Annual return made up to 18 February 2015 no member list (8 pages)
30 December 2014Total exemption full accounts made up to 30 April 2014 (15 pages)
30 June 2014Appointment of Mr Justin Kenrick as a director (2 pages)
13 March 2014Annual return made up to 14 February 2014 no member list (7 pages)
4 February 2014Full accounts made up to 30 April 2013 (30 pages)
29 April 2013Annual return made up to 14 February 2013 no member list (7 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (15 pages)
9 March 2012Annual return made up to 14 February 2012 no member list (7 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
16 January 2012Appointment of Francis Higson as a director (2 pages)
15 January 2012Termination of appointment of Helen Graham as a director (1 page)
12 December 2011Memorandum and Articles of Association (17 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2011Director's details changed for Mr Patrick James Anderson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Patrick James Anderson on 9 March 2011 (2 pages)
9 March 2011Annual return made up to 14 February 2011 no member list (7 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
9 March 2010Appointment of Mr Patrick James Anderson as a director (1 page)
8 March 2010Director's details changed for Ms Karen Anne Grant on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Dr Christopher Maclullich on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Ms Karen Anne Grant on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Maria Teresa Martinez Dominguez on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Dr Christopher Maclullich on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 14 February 2010 no member list (4 pages)
8 March 2010Director's details changed for Mrs Maria Teresa Martinez Dominguez on 7 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
16 February 2009Annual return made up to 14/02/09 (3 pages)
13 February 2009Location of register of members (non legible) (1 page)
13 February 2009Location of register of members (non legible) (1 page)
13 February 2009Registered office changed on 13/02/2009 from studio 236 12 south bridge edinburgh lothians EH1 1DD (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Location of register of members (1 page)
5 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
3 February 2009Secretary appointed ms karen anne grant (1 page)
3 February 2009Director's change of particulars / karen grant / 01/02/2009 (1 page)
26 January 2009Appointment terminated secretary gemma seth-smith (1 page)
26 January 2009Appointment terminated director serge marti (1 page)
26 January 2009Appointment terminated director gemma seth-smith (1 page)
6 January 2009Director appointed mrs maria teresa martinez dominguez (1 page)
5 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
1 April 2008Director appointed dr christopher maclullich (1 page)
1 April 2008Director appointed ms karen anne grant (1 page)
20 March 2008Director appointed mrs helen elizabeth graham (1 page)
20 March 2008Annual return made up to 14/02/08 (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 5/12 drum terrace edinburgh lothians EH7 5NB (1 page)
25 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
14 February 2007Annual return made up to 14/02/07 (2 pages)
11 April 2006Incorporation (23 pages)