LIFEWAYS RAGLIN LIMITED

LIFEWAYS RAGLIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIFEWAYS RAGLIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02740383
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIFEWAYS RAGLIN LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is LIFEWAYS RAGLIN LIMITED located?

    Registered Office Address
    No. 2 The Square
    Birchwood Boulevard
    WA3 7QY Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFEWAYS RAGLIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLC RAGLIN LIMITEDFeb 27, 2009Feb 27, 2009
    RAGLIN CARE LIMITEDFeb 12, 2003Feb 12, 2003
    RAGLIN LIMITEDAug 17, 1992Aug 17, 1992

    What are the latest accounts for LIFEWAYS RAGLIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for LIFEWAYS RAGLIN LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for LIFEWAYS RAGLIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Feb 28, 2025

    22 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    23 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accounts 23/11/2023
    RES13

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    24 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Aug 31, 2022 to Feb 28, 2023

    1 pagesAA01

    Director's details changed for Mr Mark Ronald Sydney Beadle on Apr 05, 2023

    2 pagesCH01

    Director's details changed for Mr Fraser James Pearce on Apr 05, 2023

    2 pagesCH01

    Director's details changed for Ms Andrea Kim Kinkade on Apr 05, 2023

    2 pagesCH01

    Appointment of Kieron Steele as a director on Mar 23, 2023

    2 pagesAP01

    Change of details for Lifeways Finance Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Who are the officers of LIFEWAYS RAGLIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEADLE, Mark Ronald Sydney
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    EnglandBritish193029870002
    KINKADE, Andrea Kim
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    United KingdomBritish267887330001
    PEARCE, Fraser James
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    EnglandBritish156590370001
    STEELE, Kieron
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    United KingdomBritish307064810001
    BAXTER, Craig
    River Mead
    Cartford Lane
    PR3 0YP Preston
    Lancashire
    Secretary
    River Mead
    Cartford Lane
    PR3 0YP Preston
    Lancashire
    British124907510001
    CONNOLLY, Kevin
    16 Saint Andrews Road
    Crosby
    L23 7UR Liverpool
    Merseyside
    Secretary
    16 Saint Andrews Road
    Crosby
    L23 7UR Liverpool
    Merseyside
    British73097300001
    DALEY, Frances Margaret Catherine
    118 Garratt Lane
    Wandsworth
    SW18 4DJ London
    Fisher Building
    United Kingdom
    Secretary
    118 Garratt Lane
    Wandsworth
    SW18 4DJ London
    Fisher Building
    United Kingdom
    British162359770001
    WHITTAKER, Maureen
    8 Endsleigh Road
    Waterloo
    L22 6QQ Liverpool
    Merseyside
    Secretary
    8 Endsleigh Road
    Waterloo
    L22 6QQ Liverpool
    Merseyside
    British75883450001
    WHITTAKER, Michael
    38 Spinney Crescent
    L23 8TZ Liverpool
    Merseyside
    Secretary
    38 Spinney Crescent
    L23 8TZ Liverpool
    Merseyside
    British84254990002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BAXTER, Craig
    River Mead
    Cartford Lane
    PR3 0YP Preston
    Lancashire
    Director
    River Mead
    Cartford Lane
    PR3 0YP Preston
    Lancashire
    United KingdomBritish124907510001
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    CONNOLLY, Kevin
    16 Saint Andrews Road
    Crosby
    L23 7UR Liverpool
    Merseyside
    Director
    16 Saint Andrews Road
    Crosby
    L23 7UR Liverpool
    Merseyside
    EnglandBritish73097300001
    CROSS, Garry Anthony
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    United KingdomBritish44725730002
    DALEY, Frances Margaret Catherine
    118 Garratt Lane
    Wandsworth
    SW18 4DJ London
    Fisher Building
    United Kingdom
    Director
    118 Garratt Lane
    Wandsworth
    SW18 4DJ London
    Fisher Building
    United Kingdom
    EnglandUnited Kingdom45177440002
    EGGLESTON, Charles Edmund Patrick
    Sandmoor Place
    WA13 0LQ Lymm
    48
    Cheshire
    United Kingdom
    Director
    Sandmoor Place
    WA13 0LQ Lymm
    48
    Cheshire
    United Kingdom
    EnglandBritish88878580004
    FRANKLIN, Kevin Nigel
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    United KingdomBritish39318340004
    MARRINER, Paul
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    United KingdomBritish123354230002
    MOHER, Colman
    Southwark Bridge Road
    SE1 0AS London
    56
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    EnglandIrish195751220003
    POOLE, Allen Algarnon
    7 Mounthouse Road
    Formby
    L37 3LA Liverpool
    Merseyside
    Director
    7 Mounthouse Road
    Formby
    L37 3LA Liverpool
    Merseyside
    British40685080001
    STEVENS, Matthew
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritish197656180001
    TYDEMAN, Justin Antony James
    Southwark Bridge Road
    SE1 0AS London
    56
    United Kingdom
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    United Kingdom
    United KingdomBritish78147210002
    WHITTAKER, Michael
    38 Spinney Crescent
    L23 8TZ Liverpool
    Merseyside
    Director
    38 Spinney Crescent
    L23 8TZ Liverpool
    Merseyside
    EnglandBritish84254990002
    WOODRUFF, Paula
    38 Cope Bank
    Smithills
    BL1 6DL Bolton
    Director
    38 Cope Bank
    Smithills
    BL1 6DL Bolton
    British55545510003

    Who are the persons with significant control of LIFEWAYS RAGLIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    Aug 30, 2017
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06295365
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Apr 15, 2016
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06031638
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0