LIFECARE RESIDENCES LIMITED
Overview
| Company Name | LIFECARE RESIDENCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05110137 |
| 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 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 Address | No |
What were the previous names of LIFECARE RESIDENCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENAISSANCE LIFECARE LIMITED | Sep 10, 2008 | Sep 10, 2008 |
| RENAISSANCE LIFECARE PLC | Dec 21, 2004 | Dec 21, 2004 |
| RENAISANCE LIFECARE LIMITED | Aug 26, 2004 | Aug 26, 2004 |
| RENAISSANCE LIFECARE LIMITED | Aug 26, 2004 | Aug 26, 2004 |
| METROPOLITAN LIFECARE LIMITED | Jun 03, 2004 | Jun 03, 2004 |
| MANDACO 389 LIMITED | Apr 23, 2004 | Apr 23, 2004 |
What are the latest accounts for LIFECARE RESIDENCES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LIFECARE RESIDENCES LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for LIFECARE RESIDENCES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 23, 2025
| 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 51 pages | AA | ||||||||||||||
Registration of charge 051101370020, created on Dec 24, 2025 | 58 pages | MR01 | ||||||||||||||
Registration of charge 051101370021, created on Dec 24, 2025 | 27 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 23, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 07, 2025
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Jane Mary Savile Smart as a director on Sep 06, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Mar 26, 2024
| 6 pages | SH02 | ||||||||||||||
Confirmation statement made on Apr 23, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Clifford Daniel Colin Cook on Jan 17, 2024 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 50 pages | AA | ||||||||||||||
Appointment of Mr Wynton Alan Edwards as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew John Edwards as a director on Jan 25, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Clifford Daniel Colin Cook on Jun 14, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 23, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 44 pages | AA | ||||||||||||||
Registration of charge 051101370019, created on Mar 17, 2023 | 23 pages | MR01 | ||||||||||||||
Second filing of Confirmation Statement dated Apr 23, 2021 | 3 pages | RP04CS01 | ||||||||||||||
Appointment of Mr Gary Paul Heather as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Clifford Daniel Colin Cook on Sep 14, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Jane Mary Savile Smart as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of LIFECARE RESIDENCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Clifford Daniel Colin | Director | Albert Bridge Road SW11 4DS London 73 England | England | New Zealander | 298214700004 | |||||
| COOK, Neville Victor | Director | Albert Bridge Road SW11 4DS London 73 England | New Zealand | New Zealander | 240198320001 | |||||
| EDWARDS, Wynton Alan | Director | Albert Bridge Road SW11 4DS London 73 England | New Zealand | New Zealander | 318831370001 | |||||
| HEATHER, Gary Paul | Director | Albert Bridge Road SW11 4DS London 73 England | England | British | 318413780001 | |||||
| ANDERSON, John Michael | Secretary | Garden Flat 225 Elgin Avenue W9 1NH London | British | 88822690001 | ||||||
| KNIGHT, Charles Henry | Secretary | Tythegston Court Tythegston CF32 0NE Bridgend Mid Glamorgan | British | 52239140002 | ||||||
| WATERER, Robin Alistair | Secretary | York Street W1U 6QD London 6 England | British | 24486580001 | ||||||
| ACUITY SECRETARIES LIMITED | Secretary | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg CF11 9AB Cardiff | 79080870001 | |||||||
| ALEKSICH, Gavin Noel | Director | 242 Lonsdale Road SW13 9QN London | United Kingdom | New Zealander | 116211610001 | |||||
| BEANBLOSSOM, Brad | Director | Forest Road TW9 3BY Kew Sherwood House | Usa | American | 126076430001 | |||||
| COOK, Clifford James | Director | York Street W1U 6QD London 6 England | New Zealand | New Zealander | 99240070002 | |||||
| DAVIS, Richard Henry James | Director | Forest Road TW9 3BY Kew Sherwood House | England | New Zealander | 175357900001 | |||||
| EDWARDS, Andrew John | Director | Savile Row W1S 3PJ London 15 England | New Zealand | New Zealander | 199285820001 | |||||
| FIEGEN, Christopher | Director | 714 Milburn Street Evanston Il 60210 U S A | Usa | American | 125974260001 | |||||
| HARRIES, Paul Ronayne | Director | Savile Row W1S 3PJ London 15 England | United Kingdom | British | 73866740002 | |||||
| HEARN, David Lovat | Director | York Street W1U 6QD London 6 England | England | British | 69814370005 | |||||
| HINTON, Gregory Paul | Director | York Street W1U 6QD London 6 England | New Zealand | New Zealander | 99359650001 | |||||
| KNIGHT, Charles Henry | Director | Tythegston Court Tythegston CF32 0NE Bridgend Mid Glamorgan | Wales | British | 52239140002 | |||||
| MACECHERN, Gavin Macalister | Director | 34-37 Flat E Gertrude Street SW10 0JG London | United Kingdom | British | 142583690001 | |||||
| MILLER, Joshua Andrew | Director | Forest Road TW9 3BY Kew Sherwood House | Usa | Usa | 177408600001 | |||||
| SIBLEY, Nigel James | Director | Savile Row W1S 3PJ London 15 England | England | British | 234040120001 | |||||
| SIBLEY, Nigel James | Director | Forest Road TW9 3BY Kew Sherwood House | England | British | 234026380001 | |||||
| SMART, Jane Mary Savile | Director | Savile Row W1S 3PJ London 15 England | England | British,New Zealander | 305447550001 | |||||
| SMITH, Oliver | Director | 12 Sydney Street SW3 6PP London | United Kingdom | British | 83475590004 | |||||
| M AND A NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Clifford James Cook | Apr 06, 2016 | Albert Bridge Road SW11 4DS London 73 England | No |
Nationality: New Zealander Country of Residence: New Zealand | |||
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