Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUR LIFE CARE AND SUPPORT LIMITED
Company Information for

YOUR LIFE CARE AND SUPPORT LIMITED

SUITE 22 THE GLOBE CENTRE, ST JAMES SQUARE, ACCRINGTON, BB5 0RE,
Company Registration Number
07271141
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Your Life Care And Support Ltd
YOUR LIFE CARE AND SUPPORT LIMITED was founded on 2010-06-02 and has its registered office in Accrington. The organisation's status is listed as "Active - Proposal to Strike off". Your Life Care And Support Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YOUR LIFE CARE AND SUPPORT LIMITED
 
Legal Registered Office
SUITE 22 THE GLOBE CENTRE
ST JAMES SQUARE
ACCRINGTON
BB5 0RE
Other companies in DH1
 
Filing Information
Company Number 07271141
Company ID Number 07271141
Date formed 2010-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/03/2021
Account next due 30/12/2022
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
Last Datalog update: 2022-10-13 14:49:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUR LIFE CARE AND SUPPORT 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 YOUR LIFE CARE AND SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
FAISAL LALANI
Director 2017-02-01
JAMIL MAWJI
Director 2017-02-01
DAVID ROWE-BEWICK
Director 2018-01-04
DAVID ALEXANDER STANHOPE
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ALAN GREALLY
Director 2017-02-01 2018-02-02
STEPHEN EDWIN MURPHY
Company Secretary 2010-08-21 2017-02-01
STEPHEN EDWIN MURPHY
Director 2010-08-21 2017-02-01
LISA HARRIS
Company Secretary 2010-06-02 2010-08-21
JOHN HARRIS
Director 2010-06-02 2010-08-21
LISA HARRIS
Director 2010-06-02 2010-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAISAL LALANI MERRY DEN REVERSIONS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
FAISAL LALANI ENSCO 1260 LIMITED Director 2017-12-15 CURRENT 2017-10-18 Active
FAISAL LALANI ENSCO 1268 LIMITED Director 2017-12-14 CURRENT 2017-11-29 Active - Proposal to Strike off
FAISAL LALANI AUCKLAND HOME SOLUTIONS CIC Director 2017-10-11 CURRENT 2010-08-13 Active
FAISAL LALANI WESTWARD CAPITAL HOLDINGS LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
FAISAL LALANI NATIONAL SUPPORTED LIVING LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
FAISAL LALANI JAMESON'S RESIDENTIAL HOME LIMITED Director 2017-08-17 CURRENT 2005-01-07 Active
FAISAL LALANI OAKLEA CARE LIMITED Director 2017-08-11 CURRENT 2000-11-09 Active
FAISAL LALANI NEWFIELD VIEW SUPPORTED LIVING Director 2017-08-10 CURRENT 2007-03-28 Active
FAISAL LALANI ENDURANCE CARE LTD. Director 2017-05-31 CURRENT 2008-03-17 Active
FAISAL LALANI AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2017-05-18 CURRENT 2001-03-23 Active
FAISAL LALANI ESSENTIAL CARE & SUPPORT LTD Director 2017-05-15 CURRENT 2003-10-28 Active
FAISAL LALANI KINDSTREAM LIMITED Director 2017-05-15 CURRENT 1999-07-15 Active - Proposal to Strike off
FAISAL LALANI FALCON HOUSING ASSOCIATION C.I.C. Director 2017-05-15 CURRENT 2008-07-22 Active
FAISAL LALANI AFFINITY SUPPORTING PEOPLE Director 2017-04-28 CURRENT 2009-03-16 Active
FAISAL LALANI NORTH WESTERN HOUSING LIMITED Director 2017-04-28 CURRENT 2000-07-13 Active - Proposal to Strike off
FAISAL LALANI MAYFAIR CAPITAL GROUP LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
FAISAL LALANI GLOBAL CAPITAL HOLDINGS LTD Director 2017-03-01 CURRENT 2017-03-01 Active
FAISAL LALANI HIGHLEA HOMES LIMITED Director 2016-12-22 CURRENT 2000-03-09 Active - Proposal to Strike off
FAISAL LALANI HIGHLEA CARE LIMITED Director 2016-12-22 CURRENT 2007-08-13 Active
FAISAL LALANI HARVARD HOMES SERVICES LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
FAISAL LALANI SUNNYFIELD SUPPORT SERVICES LTD Director 2016-11-23 CURRENT 2006-10-20 Active - Proposal to Strike off
JAMIL MAWJI MERRY DEN REVERSIONS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
JAMIL MAWJI ENSCO 1260 LIMITED Director 2017-12-15 CURRENT 2017-10-18 Active
JAMIL MAWJI ENSCO 1268 LIMITED Director 2017-12-14 CURRENT 2017-11-29 Active - Proposal to Strike off
JAMIL MAWJI GLOBAL CAPITAL TRADING GGG LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
JAMIL MAWJI AUCKLAND HOME SOLUTIONS CIC Director 2017-09-27 CURRENT 2010-08-13 Active
JAMIL MAWJI WESTWARD CAPITAL HOLDINGS LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
JAMIL MAWJI NATIONAL SUPPORTED LIVING LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
JAMIL MAWJI JAMESON'S RESIDENTIAL HOME LIMITED Director 2017-08-17 CURRENT 2005-01-07 Active
JAMIL MAWJI OAKLEA CARE LIMITED Director 2017-08-11 CURRENT 2000-11-09 Active
JAMIL MAWJI NEWFIELD VIEW SUPPORTED LIVING Director 2017-08-10 CURRENT 2007-03-28 Active
JAMIL MAWJI ENDURANCE CARE LTD. Director 2017-05-31 CURRENT 2008-03-17 Active
JAMIL MAWJI AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2017-05-18 CURRENT 2001-03-23 Active
JAMIL MAWJI ESSENTIAL CARE & SUPPORT LTD Director 2017-05-15 CURRENT 2003-10-28 Active
JAMIL MAWJI KINDSTREAM LIMITED Director 2017-05-15 CURRENT 1999-07-15 Active - Proposal to Strike off
JAMIL MAWJI AFFINITY SUPPORTING PEOPLE Director 2017-04-28 CURRENT 2009-03-16 Active
JAMIL MAWJI NORTH WESTERN HOUSING LIMITED Director 2017-04-28 CURRENT 2000-07-13 Active - Proposal to Strike off
JAMIL MAWJI MAYFAIR CAPITAL GROUP LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
JAMIL MAWJI GLOBAL CAPITAL HOLDINGS LTD Director 2017-03-01 CURRENT 2017-03-01 Active
JAMIL MAWJI HIGHLEA HOMES LIMITED Director 2016-12-22 CURRENT 2000-03-09 Active - Proposal to Strike off
JAMIL MAWJI HIGHLEA CARE LIMITED Director 2016-12-22 CURRENT 2007-08-13 Active
JAMIL MAWJI HARVARD HOMES SERVICES LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
JAMIL MAWJI SUNNYFIELD SUPPORT SERVICES LTD Director 2016-11-23 CURRENT 2006-10-20 Active - Proposal to Strike off
JAMIL MAWJI NATIONAL CARE GROUP LTD Director 2016-10-20 CURRENT 2016-03-23 Active
DAVID ROWE-BEWICK SHELTON CARE LIMITED Director 2018-06-11 CURRENT 1995-06-12 Active
DAVID ROWE-BEWICK REGENT COLLEGE LIMITED Director 2018-06-11 CURRENT 2001-06-28 Active - Proposal to Strike off
DAVID ROWE-BEWICK RICHMOND CARE HOMES LIMITED Director 2018-06-11 CURRENT 1991-12-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK SHELTON CARE HOLDINGS LIMITED Director 2018-06-11 CURRENT 2016-01-31 Active - Proposal to Strike off
DAVID ROWE-BEWICK CORNERSTONES (UK) LTD Director 2018-04-27 CURRENT 2003-02-17 Active
DAVID ROWE-BEWICK NATIONAL CARE HOMES LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
DAVID ROWE-BEWICK CARE ASSURE NORTHAMPTON LTD Director 2018-03-16 CURRENT 2009-10-20 Active - Proposal to Strike off
DAVID ROWE-BEWICK ACCESS HOUSING LIMITED Director 2018-03-05 CURRENT 2007-08-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK MERRY DEN CARE LIMITED Director 2018-03-05 CURRENT 2004-02-17 Active
DAVID ROWE-BEWICK CHOSEN CARE LIMITED Director 2018-03-05 CURRENT 2002-04-03 Active
DAVID ROWE-BEWICK NATIONAL NEUROLOGICAL SERVICES LTD Director 2018-01-24 CURRENT 2018-01-24 Active
DAVID ROWE-BEWICK WESTWARD CAPITAL HOLDINGS LTD Director 2018-01-04 CURRENT 2017-08-22 Active - Proposal to Strike off
DAVID ROWE-BEWICK HIGHLEA HOMES LIMITED Director 2018-01-04 CURRENT 2000-03-09 Active - Proposal to Strike off
DAVID ROWE-BEWICK ESSENTIAL CARE & SUPPORT LTD Director 2018-01-04 CURRENT 2003-10-28 Active
DAVID ROWE-BEWICK ENDURANCE CARE LTD. Director 2018-01-04 CURRENT 2008-03-17 Active
DAVID ROWE-BEWICK AFFINITY SUPPORTING PEOPLE Director 2018-01-04 CURRENT 2009-03-16 Active
DAVID ROWE-BEWICK AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2018-01-04 CURRENT 2001-03-23 Active
DAVID ROWE-BEWICK SUNNYFIELD SUPPORT SERVICES LTD Director 2018-01-04 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID ROWE-BEWICK NEWFIELD VIEW SUPPORTED LIVING Director 2018-01-04 CURRENT 2007-03-28 Active
DAVID ROWE-BEWICK WESTWARD CARE HOMES LIMITED Director 2018-01-04 CURRENT 2009-01-05 Active
DAVID ROWE-BEWICK HARVARD HOMES SERVICES LIMITED Director 2018-01-04 CURRENT 2016-12-07 Active - Proposal to Strike off
DAVID ROWE-BEWICK KINDSTREAM LIMITED Director 2018-01-04 CURRENT 1999-07-15 Active - Proposal to Strike off
DAVID ROWE-BEWICK NORTH WESTERN HOUSING LIMITED Director 2018-01-04 CURRENT 2000-07-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK OAKLEA CARE LIMITED Director 2018-01-04 CURRENT 2000-11-09 Active
DAVID ROWE-BEWICK HIGHLEA CARE LIMITED Director 2018-01-04 CURRENT 2007-08-13 Active
DAVID ROWE-BEWICK NATIONAL CARE GROUP LTD Director 2018-01-04 CURRENT 2016-03-23 Active
DAVID ROWE-BEWICK JAMESON'S RESIDENTIAL HOME LIMITED Director 2018-01-04 CURRENT 2005-01-07 Active
JOHN TREVOR HOLAH THE HOLCHEM GROUP LIMITED Director 2015-02-20 CURRENT 2006-04-10 Active
DAVID ALEXANDER STANHOPE SHELTON CARE LIMITED Director 2018-06-12 CURRENT 1995-06-12 Active
DAVID ALEXANDER STANHOPE REGENT COLLEGE LIMITED Director 2018-06-12 CURRENT 2001-06-28 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE RICHMOND CARE HOMES LIMITED Director 2018-06-12 CURRENT 1991-12-13 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE SHELTON CARE HOLDINGS LIMITED Director 2018-06-12 CURRENT 2016-01-31 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE NATIONAL CARE HOMES LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE NATIONAL NEUROLOGICAL SERVICES LTD Director 2018-03-27 CURRENT 2018-01-24 Active
DAVID ALEXANDER STANHOPE WESTWARD CAPITAL HOLDINGS LTD Director 2018-03-23 CURRENT 2017-08-22 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE HIGHLEA HOMES LIMITED Director 2018-03-23 CURRENT 2000-03-09 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE ESSENTIAL CARE & SUPPORT LTD Director 2018-03-23 CURRENT 2003-10-28 Active
DAVID ALEXANDER STANHOPE ACCESS HOUSING LIMITED Director 2018-03-23 CURRENT 2007-08-13 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE ENDURANCE CARE LTD. Director 2018-03-23 CURRENT 2008-03-17 Active
DAVID ALEXANDER STANHOPE AFFINITY SUPPORTING PEOPLE Director 2018-03-23 CURRENT 2009-03-16 Active
DAVID ALEXANDER STANHOPE CARE ASSURE NORTHAMPTON LTD Director 2018-03-23 CURRENT 2009-10-20 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2018-03-23 CURRENT 2001-03-23 Active
DAVID ALEXANDER STANHOPE MERRY DEN CARE LIMITED Director 2018-03-23 CURRENT 2004-02-17 Active
DAVID ALEXANDER STANHOPE SUNNYFIELD SUPPORT SERVICES LTD Director 2018-03-23 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE NEWFIELD VIEW SUPPORTED LIVING Director 2018-03-23 CURRENT 2007-03-28 Active
DAVID ALEXANDER STANHOPE WESTWARD CARE HOMES LIMITED Director 2018-03-23 CURRENT 2009-01-05 Active
DAVID ALEXANDER STANHOPE HARVARD HOMES SERVICES LIMITED Director 2018-03-23 CURRENT 2016-12-07 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE KINDSTREAM LIMITED Director 2018-03-23 CURRENT 1999-07-15 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE NORTH WESTERN HOUSING LIMITED Director 2018-03-23 CURRENT 2000-07-13 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE OAKLEA CARE LIMITED Director 2018-03-23 CURRENT 2000-11-09 Active
DAVID ALEXANDER STANHOPE HIGHLEA CARE LIMITED Director 2018-03-23 CURRENT 2007-08-13 Active
DAVID ALEXANDER STANHOPE NATIONAL CARE GROUP LTD Director 2018-03-23 CURRENT 2016-03-23 Active
DAVID ALEXANDER STANHOPE CHOSEN CARE LIMITED Director 2018-03-23 CURRENT 2002-04-03 Active
DAVID ALEXANDER STANHOPE JAMESON'S RESIDENTIAL HOME LIMITED Director 2018-03-23 CURRENT 2005-01-07 Active

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
2022-11-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-05DS01Application to strike the company off the register
2022-08-01MR05All of the property or undertaking has been released from charge for charge number 072711410003
2022-07-20SH20Statement by Directors
2022-07-20CAP-SSSolvency Statement dated 19/07/22
2022-07-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-20SH19Statement of capital on 2022-07-20 GBP 1
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/21
2021-09-17AP01DIRECTOR APPOINTED CLAIRE JANE LEAKE
2021-09-17CH01Director's details changed for Mr Faisal Lalani on 2021-08-25
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-10-28AP01DIRECTOR APPOINTED MR MICHAEL CLEASBY
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHLOé MOORE
2020-09-03CH01Director's details changed for Mr David Rowe-Bewick on 2020-09-03
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-11-12MEM/ARTSARTICLES OF ASSOCIATION
2019-11-12RES01ADOPT ARTICLES 12/11/19
2019-06-26AP01DIRECTOR APPOINTED MS KAREN LEWIS
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072711410003
2019-03-22AP01DIRECTOR APPOINTED MR JAMES ALLEN
2019-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER STANHOPE
2019-03-05AP01DIRECTOR APPOINTED MRS CHLOé MOORE
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-06-04AD03Registers moved to registered inspection location of Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
2018-06-04AD02Register inspection address changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
2018-05-18PSC05Change of details for National Care Group Ltd as a person with significant control on 2018-05-10
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE ENGLAND
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT B1, WATERFOLD HOUSE WATERFOLD PARK BURY GREATER MANCHESTER BL9 7BR ENGLAND
2018-03-27AP01DIRECTOR APPOINTED MR DAVID ALEXANDER STANHOPE
2018-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALAN GREALLY
2018-01-08AP01DIRECTOR APPOINTED MR DAVID ROWE-BEWICK
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 1-3 Pitt Street Heywood OL10 1JP England
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWIN MURPHY
2017-02-15TM02Termination of appointment of Stephen Edwin Murphy on 2017-02-01
2017-02-15AP01DIRECTOR APPOINTED MR JAMIL MAWJI
2017-02-15AP01DIRECTOR APPOINTED MR FAISAL LALANI
2017-02-15AP01DIRECTOR APPOINTED MR GARY ALAN GREALLY
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM GROUND FLOOR FINCHALE HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0102/06/16 FULL LIST
2016-06-20AA31/03/16 TOTAL EXEMPTION SMALL
2015-09-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0102/06/15 FULL LIST
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 67 SADDLER STREET DURHAM COUNTY DURHAM DH1 3NP
2014-08-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0102/06/14 FULL LIST
2013-08-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-12AR0102/06/13 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN MURPHY / 23/08/2012
2012-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-25AR0102/06/12 FULL LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AR0102/06/11 FULL LIST
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM TEES HOUSE MANDALE BUSINESS PARK BELMONT INDUSTRIAL ESTATE DURHAM DH1 1TH UNITED KINGDOM
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-27AP03SECRETARY APPOINTED MR STEPHEN EDWIN MURPHY
2010-08-27AP01DIRECTOR APPOINTED MR STEPHEN EDWIN MURPHY
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY LISA HARRIS
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR LISA HARRIS
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2010-08-06AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-06-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to YOUR LIFE CARE AND SUPPORT 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 YOUR LIFE CARE AND SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-07-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-10-26 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 53,131
Creditors Due After One Year 2012-03-31 £ 11,772
Creditors Due Within One Year 2013-03-31 £ 43,371
Creditors Due Within One Year 2012-03-31 £ 41,752

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOUR LIFE CARE AND SUPPORT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,104
Current Assets 2013-03-31 £ 99,625
Current Assets 2012-03-31 £ 22,916
Debtors 2013-03-31 £ 93,521
Debtors 2012-03-31 £ 22,916
Fixed Assets 2013-03-31 £ 103,754
Fixed Assets 2012-03-31 £ 91,328
Secured Debts 2013-03-31 £ 59,985
Secured Debts 2012-03-31 £ 13,841
Shareholder Funds 2013-03-31 £ 106,877
Shareholder Funds 2012-03-31 £ 60,513
Tangible Fixed Assets 2013-03-31 £ 23,754
Tangible Fixed Assets 2012-03-31 £ 30,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YOUR LIFE CARE AND SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUR LIFE CARE AND SUPPORT LIMITED
Trademarks
We have not found any records of YOUR LIFE CARE AND SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUR LIFE CARE AND SUPPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as YOUR LIFE CARE AND SUPPORT LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where YOUR LIFE CARE AND SUPPORT 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 YOUR LIFE CARE AND SUPPORT 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 YOUR LIFE CARE AND SUPPORT 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.