LIFECARERS LIMITED

19-31 Church Street, Epsom, KT17 4PF, England
StatusACTIVE
Company No.05205115
CategoryPrivate Limited Company
Incorporated13 Aug 2004
Age19 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

LIFECARERS LIMITED is an active private limited company with number 05205115. It was incorporated 19 years, 10 months, 2 days ago, on 13 August 2004. The company address is 19-31 Church Street, Epsom, KT17 4PF, England.



Company Fillings

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Hughes

Appointment date: 2024-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Mcnutt

Appointment date: 2024-04-24

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-31

Officer name: Mr Adrian John Richards

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Didier Jean-Marie Bernard Sandoz

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Richards

Appointment date: 2023-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-31

Officer name: Sodexo Corporate Services (No.2) Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-31

Charge number: 052051150002

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Victoria Sapojnic

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-20

Officer name: Sarosh Mistry

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-23

Officer name: Jean Mary Renton

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Sapojnic

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Gilles Bernard Vestur

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Old address: Greenview House 5 Manor Road Wallington Surrey SM6 0BW England

Change date: 2019-11-20

New address: 19-31 Church Street Epsom KT17 4PF

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Maria Ayuso

Termination date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Xavier Bellon

Termination date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-23

Officer name: Mr Gilles Bernard Vestur

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sarosh Mistry

Appointment date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jean Mary Renton

Appointment date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Didier Sandoz

Appointment date: 2019-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: Greenview House 5 Manor Road Wallington Surrey SM6 0BW

Change date: 2019-10-30

Old address: 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-23

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francois Xavier Bellon

Cessation date: 2019-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prestige Nursing Limited

Notification date: 2019-10-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-23

Officer name: Sodexo Corporate Services (No.2) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 750,000 GBP

Date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 550,000 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Jun 2017

Action Date: 10 Apr 2017

Category: Capital

Type: RP04SH01

Date: 2017-04-10

Capital : 350,000 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Jun 2017

Action Date: 21 Sep 2015

Category: Capital

Type: RP04SH01

Date: 2015-09-21

Capital : 350,000 GBP

Documents

View document PDF

Legacy

Date: 28 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/08/2016

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Capital : 350,000 GBP

Date: 2017-04-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-21

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Termination date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 27 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 27 Apr 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 27 Apr 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2015

Action Date: 21 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-21

Capital : 200,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ana Maria Ayuso

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francois Xavier Bellon

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ana Maria Ayuso

Change date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-08

Officer name: Francois Xavier Bellon

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-01

Officer name: Temple Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Ana Maria Ayuso

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 10/04/09\gbp si 150000@1=150000\gbp ic 350000/500000\

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary h s (nominees) LIMITED

Documents

View document PDF

Memorandum articles

Date: 16 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/04/09

Documents

View document PDF

Resolution

Date: 16 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 26/01/2009 from 72 new bond street mayfair london W1S 1RR

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ana ayuso / 13/08/2008

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Auditors resignation company

Date: 14 Sep 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AA NORTHERN DEVELOPMENTS LTD

FLAT 1 178 IRELETH ROAD,ASKAM-IN-FURNESS,LA16 7DW

Number:08696223
Status:ACTIVE
Category:Private Limited Company

BRANDSFORACAUSE LIMITED

FLAT 18, BURTON HOUSE,LONDON,SE16 4PG

Number:10483235
Status:ACTIVE
Category:Private Limited Company

DIRECT PARTNERS LIMITED

16 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC244443
Status:ACTIVE
Category:Private Limited Company

LONDON STANSTED CHAUFFEURS LIMITED

THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY

Number:09784705
Status:ACTIVE
Category:Private Limited Company

MORKAT PRODUCTIONS LIMITED

93 WEST AVENUE,CHELMSFORD,CM1 2DD

Number:08562589
Status:ACTIVE
Category:Private Limited Company

NICO CONTRACTORS LIMITED

UNIT 3, ALEXANDRA BUSINESS CENTRE,ENFIELD,EN3 7BB

Number:05575627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source