LIFEWAYS RAGLIN LIMITED
Overview
| Company Name | LIFEWAYS RAGLIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02740383 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIFEWAYS RAGLIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLC RAGLIN LIMITED | Feb 27, 2009 | Feb 27, 2009 |
| RAGLIN CARE LIMITED | Feb 12, 2003 | Feb 12, 2003 |
| RAGLIN LIMITED | Aug 17, 1992 | Aug 17, 1992 |
What are the latest accounts for LIFEWAYS RAGLIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for LIFEWAYS RAGLIN LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for LIFEWAYS RAGLIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 22 pages | AA | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 23 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 24 pages | AA | ||||||||||
legacy | 65 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Aug 31, 2022 to Feb 28, 2023 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Mark Ronald Sydney Beadle on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Fraser James Pearce on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Andrea Kim Kinkade on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Kieron Steele as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Lifeways Finance Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||||||||||
Who are the officers of LIFEWAYS RAGLIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEADLE, Mark Ronald Sydney | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | England | British | 193029870002 | |||||
| KINKADE, Andrea Kim | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | United Kingdom | British | 267887330001 | |||||
| PEARCE, Fraser James | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | England | British | 156590370001 | |||||
| STEELE, Kieron | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square United Kingdom | United Kingdom | British | 307064810001 | |||||
| BAXTER, Craig | Secretary | River Mead Cartford Lane PR3 0YP Preston Lancashire | British | 124907510001 | ||||||
| CONNOLLY, Kevin | Secretary | 16 Saint Andrews Road Crosby L23 7UR Liverpool Merseyside | British | 73097300001 | ||||||
| DALEY, Frances Margaret Catherine | Secretary | 118 Garratt Lane Wandsworth SW18 4DJ London Fisher Building United Kingdom | British | 162359770001 | ||||||
| WHITTAKER, Maureen | Secretary | 8 Endsleigh Road Waterloo L22 6QQ Liverpool Merseyside | British | 75883450001 | ||||||
| WHITTAKER, Michael | Secretary | 38 Spinney Crescent L23 8TZ Liverpool Merseyside | British | 84254990002 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| BAXTER, Craig | Director | River Mead Cartford Lane PR3 0YP Preston Lancashire | United Kingdom | British | 124907510001 | |||||
| COHEN, Violet | Nominee Director | 9 Eversleigh Road Finchley N3 1HY London | British | 900000750001 | ||||||
| CONNOLLY, Kevin | Director | 16 Saint Andrews Road Crosby L23 7UR Liverpool Merseyside | England | British | 73097300001 | |||||
| CROSS, Garry Anthony | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British | 44725730002 | |||||
| DALEY, Frances Margaret Catherine | Director | 118 Garratt Lane Wandsworth SW18 4DJ London Fisher Building United Kingdom | England | United Kingdom | 45177440002 | |||||
| EGGLESTON, Charles Edmund Patrick | Director | Sandmoor Place WA13 0LQ Lymm 48 Cheshire United Kingdom | England | British | 88878580004 | |||||
| FRANKLIN, Kevin Nigel | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British | 39318340004 | |||||
| MARRINER, Paul | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British | 123354230002 | |||||
| MOHER, Colman | Director | Southwark Bridge Road SE1 0AS London 56 | England | Irish | 195751220003 | |||||
| POOLE, Allen Algarnon | Director | 7 Mounthouse Road Formby L37 3LA Liverpool Merseyside | British | 40685080001 | ||||||
| STEVENS, Matthew | Director | Southwark Bridge Road SE1 0AS London 56 England | England | British | 197656180001 | |||||
| TYDEMAN, Justin Antony James | Director | Southwark Bridge Road SE1 0AS London 56 United Kingdom | United Kingdom | British | 78147210002 | |||||
| WHITTAKER, Michael | Director | 38 Spinney Crescent L23 8TZ Liverpool Merseyside | England | British | 84254990002 | |||||
| WOODRUFF, Paula | Director | 38 Cope Bank Smithills BL1 6DL Bolton | British | 55545510003 |
Who are the persons with significant control of LIFEWAYS RAGLIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lifeways Finance Limited | Aug 30, 2017 | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Slc Group Limited | Apr 15, 2016 | Southwark Bridge Road SE1 0AS London 56 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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