LIFECARE RESIDENCES LIMITED

LIFECARE RESIDENCES LIMITED

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

    Company NameLIFECARE RESIDENCES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05110137
    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 LIFECARE RESIDENCES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LIFECARE RESIDENCES LIMITED located?

    Registered Office Address
    73 Albert Bridge Road
    SW11 4DS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFECARE RESIDENCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENAISSANCE LIFECARE LIMITEDSep 10, 2008Sep 10, 2008
    RENAISSANCE LIFECARE PLCDec 21, 2004Dec 21, 2004
    RENAISANCE LIFECARE LIMITEDAug 26, 2004Aug 26, 2004
    RENAISSANCE LIFECARE LIMITEDAug 26, 2004Aug 26, 2004
    METROPOLITAN LIFECARE LIMITEDJun 03, 2004Jun 03, 2004
    MANDACO 389 LIMITEDApr 23, 2004Apr 23, 2004

    What are the latest accounts for LIFECARE RESIDENCES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LIFECARE RESIDENCES LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for LIFECARE RESIDENCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 23, 2025

    • Capital: GBP 1,374,190
    6 pagesSH02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Terms of the transactions contemplated by various documents be approved/entry into documents/conflict of interest/director's authorised 24/12/2025
    RES13

    Memorandum and Articles of Association

    45 pagesMA

    Group of companies' accounts made up to Mar 31, 2025

    51 pagesAA

    Registration of charge 051101370020, created on Dec 24, 2025

    58 pagesMR01

    Registration of charge 051101370021, created on Dec 24, 2025

    27 pagesMR01

    Confirmation statement made on Apr 23, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 07, 2025

    • Capital: GBP 4,462,556
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    47 pagesAA

    Registered office address changed from 15 Savile Row London W1S 3PJ England to 73 Albert Bridge Road London SW11 4DS on Sep 30, 2024

    1 pagesAD01

    Termination of appointment of Jane Mary Savile Smart as a director on Sep 06, 2024

    1 pagesTM01

    Statement of capital on Mar 26, 2024

    • Capital: GBP 1,901,356
    6 pagesSH02

    Confirmation statement made on Apr 23, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Clifford Daniel Colin Cook on Jan 17, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2023

    50 pagesAA

    Appointment of Mr Wynton Alan Edwards as a director on Jan 25, 2024

    2 pagesAP01

    Termination of appointment of Andrew John Edwards as a director on Jan 25, 2024

    1 pagesTM01

    Director's details changed for Mr Clifford Daniel Colin Cook on Jun 14, 2023

    2 pagesCH01

    Confirmation statement made on Apr 23, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    44 pagesAA

    Registration of charge 051101370019, created on Mar 17, 2023

    23 pagesMR01

    Second filing of Confirmation Statement dated Apr 23, 2021

    3 pagesRP04CS01

    Appointment of Mr Gary Paul Heather as a director on Feb 22, 2023

    2 pagesAP01

    Director's details changed for Mr Clifford Daniel Colin Cook on Sep 14, 2022

    2 pagesCH01

    Appointment of Mrs Jane Mary Savile Smart as a director on Feb 08, 2023

    2 pagesAP01

    Who are the officers of LIFECARE RESIDENCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Clifford Daniel Colin
    Albert Bridge Road
    SW11 4DS London
    73
    England
    Director
    Albert Bridge Road
    SW11 4DS London
    73
    England
    EnglandNew Zealander298214700004
    COOK, Neville Victor
    Albert Bridge Road
    SW11 4DS London
    73
    England
    Director
    Albert Bridge Road
    SW11 4DS London
    73
    England
    New ZealandNew Zealander240198320001
    EDWARDS, Wynton Alan
    Albert Bridge Road
    SW11 4DS London
    73
    England
    Director
    Albert Bridge Road
    SW11 4DS London
    73
    England
    New ZealandNew Zealander318831370001
    HEATHER, Gary Paul
    Albert Bridge Road
    SW11 4DS London
    73
    England
    Director
    Albert Bridge Road
    SW11 4DS London
    73
    England
    EnglandBritish318413780001
    ANDERSON, John Michael
    Garden Flat 225 Elgin Avenue
    W9 1NH London
    Secretary
    Garden Flat 225 Elgin Avenue
    W9 1NH London
    British88822690001
    KNIGHT, Charles Henry
    Tythegston Court
    Tythegston
    CF32 0NE Bridgend
    Mid Glamorgan
    Secretary
    Tythegston Court
    Tythegston
    CF32 0NE Bridgend
    Mid Glamorgan
    British52239140002
    WATERER, Robin Alistair
    York Street
    W1U 6QD London
    6
    England
    Secretary
    York Street
    W1U 6QD London
    6
    England
    British24486580001
    ACUITY SECRETARIES LIMITED
    C/O M&A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridg
    CF11 9AB Cardiff
    Secretary
    C/O M&A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridg
    CF11 9AB Cardiff
    79080870001
    ALEKSICH, Gavin Noel
    242 Lonsdale Road
    SW13 9QN London
    Director
    242 Lonsdale Road
    SW13 9QN London
    United KingdomNew Zealander116211610001
    BEANBLOSSOM, Brad
    Forest Road
    TW9 3BY Kew
    Sherwood House
    Director
    Forest Road
    TW9 3BY Kew
    Sherwood House
    UsaAmerican126076430001
    COOK, Clifford James
    York Street
    W1U 6QD London
    6
    England
    Director
    York Street
    W1U 6QD London
    6
    England
    New ZealandNew Zealander99240070002
    DAVIS, Richard Henry James
    Forest Road
    TW9 3BY Kew
    Sherwood House
    Director
    Forest Road
    TW9 3BY Kew
    Sherwood House
    EnglandNew Zealander175357900001
    EDWARDS, Andrew John
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    New ZealandNew Zealander199285820001
    FIEGEN, Christopher
    714 Milburn Street
    Evanston
    Il 60210
    U S A
    Director
    714 Milburn Street
    Evanston
    Il 60210
    U S A
    UsaAmerican125974260001
    HARRIES, Paul Ronayne
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    United KingdomBritish73866740002
    HEARN, David Lovat
    York Street
    W1U 6QD London
    6
    England
    Director
    York Street
    W1U 6QD London
    6
    England
    EnglandBritish69814370005
    HINTON, Gregory Paul
    York Street
    W1U 6QD London
    6
    England
    Director
    York Street
    W1U 6QD London
    6
    England
    New ZealandNew Zealander99359650001
    KNIGHT, Charles Henry
    Tythegston Court
    Tythegston
    CF32 0NE Bridgend
    Mid Glamorgan
    Director
    Tythegston Court
    Tythegston
    CF32 0NE Bridgend
    Mid Glamorgan
    WalesBritish52239140002
    MACECHERN, Gavin Macalister
    34-37 Flat E
    Gertrude Street
    SW10 0JG London
    Director
    34-37 Flat E
    Gertrude Street
    SW10 0JG London
    United KingdomBritish142583690001
    MILLER, Joshua Andrew
    Forest Road
    TW9 3BY Kew
    Sherwood House
    Director
    Forest Road
    TW9 3BY Kew
    Sherwood House
    UsaUsa177408600001
    SIBLEY, Nigel James
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish234040120001
    SIBLEY, Nigel James
    Forest Road
    TW9 3BY Kew
    Sherwood House
    Director
    Forest Road
    TW9 3BY Kew
    Sherwood House
    EnglandBritish234026380001
    SMART, Jane Mary Savile
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish,New Zealander305447550001
    SMITH, Oliver
    12 Sydney Street
    SW3 6PP London
    Director
    12 Sydney Street
    SW3 6PP London
    United KingdomBritish83475590004
    M AND A NOMINEES LIMITED
    C/O M And A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridge Road East
    CF11 9AB Cardiff
    Director
    C/O M And A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridge Road East
    CF11 9AB Cardiff
    95637510001

    Who are the persons with significant control of LIFECARE RESIDENCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Clifford James Cook
    Albert Bridge Road
    SW11 4DS London
    73
    England
    Apr 06, 2016
    Albert Bridge Road
    SW11 4DS London
    73
    England
    No
    Nationality: New Zealander
    Country of Residence: New Zealand
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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