Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFEWAYS INCLUSIVE LIFESTYLES LIMITED
Company Information for

LIFEWAYS INCLUSIVE LIFESTYLES LIMITED

NO. 2 THE SQUARE, BIRCHWOOD BOULEVARD, WARRINGTON, WA3 7QY,
Company Registration Number
04796545
Private Limited Company
Active

Company Overview

About Lifeways Inclusive Lifestyles Ltd
LIFEWAYS INCLUSIVE LIFESTYLES LIMITED was founded on 2003-06-12 and has its registered office in Warrington. The organisation's status is listed as "Active". Lifeways Inclusive Lifestyles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIFEWAYS INCLUSIVE LIFESTYLES LIMITED
 
Legal Registered Office
NO. 2 THE SQUARE
BIRCHWOOD BOULEVARD
WARRINGTON
WA3 7QY
Other companies in SW18
 
Previous Names
INCLUSIVE LIFESTYLES LIMITED03/10/2014
Filing Information
Company Number 04796545
Company ID Number 04796545
Date formed 2003-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 23:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFEWAYS INCLUSIVE LIFESTYLES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIFEWAYS INCLUSIVE LIFESTYLES LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARRINER
Director 2011-08-09
MATTHEW STEVENS
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY ANTHONY CROSS
Director 2011-08-09 2017-09-19
KEVIN NIGEL FRANKLIN
Director 2012-11-29 2017-06-18
FRANCES MARGARET CATHERINE DALEY
Company Secretary 2011-08-09 2012-10-31
FRANCES MARGARET CATHERINE DALEY
Director 2011-08-09 2012-10-31
CAROLYN ANNE BOWN
Company Secretary 2010-03-24 2011-08-09
CAROLYN ANNE BOWN
Director 2003-06-12 2011-08-09
IAN LESLIE CROMPTON
Director 2006-03-31 2011-08-09
ELIZABETH ANN HARDY
Director 2006-03-31 2011-08-09
CHRISTOPHER ERNEST WALL
Director 2006-03-31 2011-08-09
JOHN ANTHONY HARDY
Director 2003-06-12 2010-07-26
DERYL WYN WALL
Director 2003-11-01 2010-07-26
DERYL WYN WALL
Company Secretary 2003-11-01 2010-03-24
PAUL MARTIN RIDLEY
Director 2010-02-01 2010-03-22
NIA WALL
Company Secretary 2003-06-12 2003-11-01
NIA WALL
Director 2003-06-12 2003-11-01
IRENE LESLEY HARRISON
Nominated Secretary 2003-06-12 2003-06-12
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-06-12 2003-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARRINER LISTRAC MIDCO LIMITED Director 2012-07-26 CURRENT 2012-04-26 Active - Proposal to Strike off
PAUL MARRINER LISTRAC BIDCO LIMITED Director 2012-07-26 CURRENT 2012-04-26 Active
PAUL MARRINER LISTRAC FINANCE LIMITED Director 2012-06-08 CURRENT 2012-04-25 Liquidation
PAUL MARRINER INCLUSION HOLDINGS LIMITED Director 2011-08-09 CURRENT 2003-06-11 Liquidation
PAUL MARRINER INCLUSION BY DESIGN LIMITED Director 2011-08-09 CURRENT 2003-06-12 Active
PAUL MARRINER BROOMCO (4129) LIMITED Director 2011-07-28 CURRENT 2008-01-07 Dissolved 2014-03-25
PAUL MARRINER SLC HOMELIFE LIMITED Director 2011-07-28 CURRENT 1988-09-12 Dissolved 2014-03-25
PAUL MARRINER SLC TRUSTEE COMPANY LIMITED Director 2011-07-28 CURRENT 2008-04-03 Dissolved 2014-07-01
PAUL MARRINER LITTLE TRANSITIONS LIMITED Director 2011-07-28 CURRENT 2007-09-24 Dissolved 2015-07-21
PAUL MARRINER LIFEWAYS NATURAL NETWORKS LIMITED Director 2011-05-06 CURRENT 2004-04-27 Active
PAUL MARRINER ILA HOLDINGS LIMITED Director 2011-05-06 CURRENT 2006-01-17 Liquidation
PAUL MARRINER HIGHBOURNE LTD Director 2010-08-26 CURRENT 2003-09-10 Dissolved 2015-07-21
PAUL MARRINER VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2010-06-18 CURRENT 2002-09-24 Active
PAUL MARRINER CLOVER CARE & SUPPORT LIMITED Director 2009-10-15 CURRENT 2002-10-17 Dissolved 2015-07-21
PAUL MARRINER LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Director 2008-02-05 CURRENT 2003-02-04 Dissolved 2018-01-24
MATTHEW STEVENS SIL.2 LIMITED Director 2018-02-22 CURRENT 2014-04-11 Active
MATTHEW STEVENS LIFEWAYS NATURAL NETWORKS LIMITED Director 2017-06-28 CURRENT 2004-04-27 Active
MATTHEW STEVENS VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2017-06-28 CURRENT 2002-09-24 Active
MATTHEW STEVENS INCLUSION BY DESIGN LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS AVOCA CARE LIMITED Director 2017-06-28 CURRENT 1991-09-11 Dissolved 2017-10-31
MATTHEW STEVENS LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-05-18 Liquidation
MATTHEW STEVENS LIFEWAYS RAGLIN LIMITED Director 2017-06-28 CURRENT 1992-08-17 Active
MATTHEW STEVENS LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2017-06-28 CURRENT 2000-07-14 Active
MATTHEW STEVENS LIFEWAYS PARAGON LIMITED Director 2017-06-28 CURRENT 2001-10-09 Active
MATTHEW STEVENS LIFEWAYS S S P CARE SERVICES LIMITED Director 2017-06-28 CURRENT 2002-02-13 Liquidation
MATTHEW STEVENS LIFEWAYS SUPPORT OPTIONS LIMITED Director 2017-06-28 CURRENT 2005-08-08 Active
MATTHEW STEVENS CLEAROUTCOME LIMITED Director 2017-06-28 CURRENT 2005-08-24 Active
MATTHEW STEVENS HAVEN CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2007-06-08 Active
MATTHEW STEVENS LIFEWAYS FINANCE LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS KEYS HILL PARK LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS LIFEWAYS SIL LIMITED Director 2017-06-28 CURRENT 2008-03-11 Active
MATTHEW STEVENS AUTISM CARE UK (2) LIMITED Director 2017-06-28 CURRENT 2010-05-26 Active
MATTHEW STEVENS AUTISM CARE UK (4) LIMITED Director 2017-06-28 CURRENT 2011-12-15 Active
MATTHEW STEVENS LISTRAC MIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active - Proposal to Strike off
MATTHEW STEVENS AUTISM CARE (BEDFORD) LIMITED Director 2017-06-28 CURRENT 2013-12-10 Active
MATTHEW STEVENS TOTAL HOME CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 1999-09-23 Active
MATTHEW STEVENS THE SLC GROUP LIMITED Director 2017-06-28 CURRENT 2006-12-18 Liquidation
MATTHEW STEVENS SOCIAL CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2007-10-19 Active
MATTHEW STEVENS VITAVIA PROPERTY MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2010-11-18 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED Director 2017-06-28 CURRENT 2003-07-24 Active
MATTHEW STEVENS LIFEWAYS ORCHARD CARE LIMITED Director 2017-06-28 CURRENT 2000-10-06 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2000-12-15 Active
MATTHEW STEVENS AUTISM CARE (NORTH WEST) LIMITED Director 2017-06-28 CURRENT 2001-10-03 Active
MATTHEW STEVENS LIFEWAYS SIGNPOSTS LIMITED Director 2017-06-28 CURRENT 2003-05-13 Liquidation
MATTHEW STEVENS OAKLANDS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2004-03-02 Liquidation
MATTHEW STEVENS LIFEWAYS SUPPORT SERVICES LIMITED Director 2017-06-28 CURRENT 2005-09-02 Liquidation
MATTHEW STEVENS LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2006-04-18 Active
MATTHEW STEVENS INTEGRA CARE HOMES LIMITED Director 2017-06-28 CURRENT 2007-10-10 Active
MATTHEW STEVENS AUTISM CARE PROPERTIES (2) LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS M-POWER HOUSING LIMITED Director 2017-06-28 CURRENT 2008-08-13 Active
MATTHEW STEVENS BRIGHTON AND SUSSEX CARE LIMITED Director 2017-06-28 CURRENT 2010-02-12 Active
MATTHEW STEVENS AUTISM CARE UK (3) LIMITED Director 2017-06-28 CURRENT 2011-09-05 Active
MATTHEW STEVENS LISTRAC FINANCE LIMITED Director 2017-06-28 CURRENT 2012-04-25 Liquidation
MATTHEW STEVENS LISTRAC BIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active
MATTHEW STEVENS LIVING AMBITIONS LIMITED Director 2017-06-28 CURRENT 1991-06-19 Active
MATTHEW STEVENS HOMEBRIDGE TWO LIMITED Director 2017-06-28 CURRENT 1992-12-10 Active
MATTHEW STEVENS AUTISM CARE (PROPERTIES) LIMITED Director 2017-06-28 CURRENT 1993-02-01 Active
MATTHEW STEVENS BURGESS CARE LIMITED Director 2017-06-28 CURRENT 1996-02-08 Active
MATTHEW STEVENS AUTISM CARE (UK) LIMITED Director 2017-06-28 CURRENT 2000-05-19 Active
MATTHEW STEVENS COMMUNITY CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2000-12-11 Active
MATTHEW STEVENS LIFEWAYS ISS LIMITED Director 2017-06-28 CURRENT 2001-01-17 Active
MATTHEW STEVENS FUTURE HOME CARE LTD. Director 2017-06-28 CURRENT 2003-07-11 Active
MATTHEW STEVENS INTEGRA CARE MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2004-06-11 Active
MATTHEW STEVENS LIFEWAYS HOLDINGS LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS ICKNIELD CONSULTING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-30Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-30Audit exemption subsidiary accounts made up to 2023-02-28
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-04-05Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05
2023-04-05Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05
2023-04-05Director's details changed for Mr Fraser James Pearce on 2023-04-05
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-16Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 56 Southwark Bridge Road London SE1 0AS
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 047965450011
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 047965450010
2022-09-26APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-23AA01Current accounting period extended from 31/08/22 TO 28/02/23
2022-08-19AP01DIRECTOR APPOINTED MR. FRASER JAMES PEARCE
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2022-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-28CH01Director's details changed for Mr. Colman Moher on 2020-09-01
2021-02-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2021-02-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2021-02-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-12-08DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-18CH01Director's details changed for Mr. Colman Moher on 2020-11-18
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
2020-01-24AP01DIRECTOR APPOINTED MR. COLMAN MOHER
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047965450009
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047965450008
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-08-20RES13Resolutions passed:
  • Section 479 09/08/2018
2018-08-20AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2018-07-12AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-05-31PSC09Withdrawal of a person with significant control statement on 2018-05-31
2018-05-31PSC07CESSATION OF LIFEWAYS FINANCE LIMITED AS A PSC
2018-05-31PSC07CESSATION OF INCLUSION HOLDINGS LIMITED AS A PSC
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GARRY ANTHONY CROSS
2017-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/16
2017-07-06AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NIGEL FRANKLIN
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/16
2016-12-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16
2016-12-01RES1310/11/2016
2016-07-27AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0112/06/16 FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047965450007
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-03AR0112/06/15 FULL LIST
2015-06-29AD02SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG ENGLAND
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FISHER BUILDING 118 GARRATT LANE WANDSWORTH LONDON SW18 4DJ
2014-10-03RES15CHANGE OF NAME 29/09/2014
2014-10-03CERTNMCOMPANY NAME CHANGED INCLUSIVE LIFESTYLES LIMITED CERTIFICATE ISSUED ON 03/10/14
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047965450006
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0112/06/14 FULL LIST
2014-02-05AA01CURREXT FROM 31/05/2014 TO 31/08/2014
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-26AR0112/06/13 FULL LIST
2013-06-26AD02SAIL ADDRESS CREATED
2013-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-21AA01PREVSHO FROM 08/08/2012 TO 31/05/2012
2012-12-18AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DALEY
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCES DALEY
2012-08-21AUDAUDITOR'S RESIGNATION
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-14AR0112/06/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 08/08/11
2011-11-07AA01PREVEXT FROM 31/03/2011 TO 08/08/2011
2011-11-01OCS1096 COURT ORDER TO RECTIFY
2011-09-08AUDAUDITOR'S RESIGNATION
2011-08-19RES01ADOPT ARTICLES 09/08/2011
2011-08-19RES13COMPANY BUSINESS 09/08/2011
2011-08-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-19AP01DIRECTOR APPOINTED MR GARRY ANTHONY CROSS
2011-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 1A THE QUADRANT MERCURY COURT CHESTER CH1 4QR
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN BOWN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALL
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARDY
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN CROMPTON
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN BOWN
2011-08-16AP03SECRETARY APPOINTED FRANCES MARGARET CATHERINE DALEY
2011-08-16AP01DIRECTOR APPOINTED MR PAUL MARRINER
2011-08-16AP01DIRECTOR APPOINTED MS FRANCES MARGARET CATHERINE DALEY
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-16Annotation
2011-06-14AR0112/06/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DERYL WALL
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-26AR0112/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DERYL WYN WALL / 12/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERNEST WALL / 12/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDY / 12/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN HARDY / 12/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE CROMPTON / 12/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE BOWN / 12/06/2010
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY DERYL WALL
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERNEST WALL / 07/05/2010
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RIDLEY
2010-04-07AP03SECRETARY APPOINTED CAROLYN ANNE BOWN
2010-02-23AP01DIRECTOR APPOINTED MR PAUL MARTIN RIDLEY
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-23363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to LIFEWAYS INCLUSIVE LIFESTYLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIFEWAYS INCLUSIVE LIFESTYLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2014-07-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2012-07-05 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2011-08-09 Satisfied HSBC BANK PLC (AS AGENT AND SECURITY TRUSTEE)
DEED OF ACCESSION AND CHARGE 2011-08-09 Satisfied ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2009-08-07 Satisfied RBS INVOICE FINANCE LTD
DEBENTURE 2003-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LIFEWAYS INCLUSIVE LIFESTYLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFEWAYS INCLUSIVE LIFESTYLES LIMITED
Trademarks
We have not found any records of LIFEWAYS INCLUSIVE LIFESTYLES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIFEWAYS INCLUSIVE LIFESTYLES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2014-05-30 GBP £15,912
Cheshire West and Chester 2014-05-02 GBP £15,912
Cheshire West and Chester 2014-04-04 GBP £15,912
Cheshire West and Chester 2014-03-07 GBP £15,912
Cheshire West and Chester 2014-02-07 GBP £15,912
Cheshire West and Chester 2014-01-10 GBP £15,912
Cheshire West and Chester 2013-12-13 GBP £15,912
Cheshire West and Chester 2013-11-15 GBP £15,912
Cheshire West and Chester 2013-10-18 GBP £15,912
Cheshire West and Chester 2013-09-20 GBP £15,912
Cheshire West and Chester 2013-08-23 GBP £15,912
Cheshire West and Chester 2013-07-26 GBP £15,912
Cheshire West and Chester 2013-06-28 GBP £15,912
Cheshire West and Chester 2013-05-31 GBP £15,912
Cheshire West and Chester 2013-05-03 GBP £15,912
Cheshire West and Chester 2013-04-05 GBP £15,912

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIFEWAYS INCLUSIVE LIFESTYLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFEWAYS INCLUSIVE LIFESTYLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFEWAYS INCLUSIVE LIFESTYLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.