LIFEWAYS ROSE CARE AND SUPPORT LIMITED

No. 2 The Square No. 2 The Square, Warrington, WA3 7QY, England
StatusACTIVE
Company No.05782691
CategoryPrivate Limited Company
Incorporated18 Apr 2006
Age18 years, 29 days
JurisdictionEngland Wales

SUMMARY

LIFEWAYS ROSE CARE AND SUPPORT LIMITED is an active private limited company with number 05782691. It was incorporated 18 years, 29 days ago, on 18 April 2006. The company address is No. 2 The Square No. 2 The Square, Warrington, WA3 7QY, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Legacy

Date: 13 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Ronald Sydney Beadle

Change date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-05

Officer name: Mr Fraser James Pearce

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Andrea Kim Kinkade

Change date: 2023-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kieron Steele

Appointment date: 2023-03-23

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-01

Psc name: Lifeways Finance Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-01

Old address: 56 Southwark Bridge Road London SE1 0AS

New address: No. 2 the Square Birchwood Boulevard Warrington WA3 7QY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-24

Charge number: 057826910006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-10

Charge number: 057826910005

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-26

Officer name: Colman Moher

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2022

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mark Beadle

Appointment date: 2022-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-18

Officer name: Mrs. Andrea Kim Kinkade

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Fraser James Pearce

Appointment date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Justin Antony James Tydeman

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 08 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 08 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 06 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 06 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Mr. Colman Moher

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Colman Moher

Change date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Mar 2020

Category: Address

Type: AD02

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

New address: 100 Avebury Boulevard Milton Keynes MK9 1FH

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Colman Moher

Appointment date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stevens

Termination date: 2020-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-06

Charge number: 057826910004

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Antony James Tydeman

Appointment date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Paul Marriner

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-28

Officer name: Mr Matthew Stevens

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Nigel Franklin

Termination date: 2017-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Auditors resignation company

Date: 28 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2015

Category: Address

Type: AD03

New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2015

Category: Address

Type: AD02

New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

New address: 56 Southwark Bridge Road London SE1 0AS

Old address: Fisher Building 118 Garratt Lane London SW18 4DJ England

Change date: 2014-11-19

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rose meadow health care LIMITED\certificate issued on 27/10/14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Clayton

Termination date: 2014-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Mary Clayton

Termination date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Mr Kevin Nigel Franklin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Marriner

Appointment date: 2014-07-18

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jul 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Old address: 119 Station Road Misterton Doncaster S Yorkshire DN10 4DQ

Change date: 2014-07-23

New address: Fisher Building 118 Garratt Lane London SW18 4DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Clayton

Change date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Joseph Clayton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Clayton

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 18 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joseph clayton / 01/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/10/06

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 23/11/06 from: southmoor lodge residential home southmoor road walkeringham doncaster DN10 4LD

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

365INK LIMITED

9 CEMETERY ROAD,BISHOP AUCKLAND,DL14 0AR

Number:07155073
Status:ACTIVE
Category:Private Limited Company

AB SUBSTATION SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11936006
Status:ACTIVE
Category:Private Limited Company

ASH MANOR CHEESE COMPANY LIMITED

63 CLYWEDOG ROAD NORTH,WREXHAM,LL13 9XN

Number:02421699
Status:ACTIVE
Category:Private Limited Company

C.& P.WILSON LIMITED

31-33 WHOLESALE MARKET,LEICESTER,LE2 7SH

Number:00239843
Status:ACTIVE
Category:Private Limited Company

JFB MEDIA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11467110
Status:ACTIVE
Category:Private Limited Company

KFH ACCOUNTS LIMITED

3 CHANTRY COURT, FORGE STREET,CREWE,CW1 2DL

Number:09437013
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