YOUR LIFE CARE AND SUPPORT LIMITED

YOUR LIFE CARE AND SUPPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameYOUR LIFE CARE AND SUPPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07271141
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of YOUR LIFE CARE AND SUPPORT LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is YOUR LIFE CARE AND SUPPORT LIMITED located?

    Registered Office Address
    Suite 22 The Globe Centre
    St James Square
    BB5 0RE Accrington
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YOUR LIFE CARE AND SUPPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2021

    What are the latest filings for YOUR LIFE CARE AND SUPPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    All of the property or undertaking has been released from charge 072711410003

    1 pagesMR05

    legacy

    2 pagesSH20

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jul 20, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 30, 2021

    12 pagesAA

    Appointment of Claire Jane Leake as a director on Aug 26, 2021

    2 pagesAP01

    Director's details changed for Mr Faisal Lalani on Aug 25, 2021

    2 pagesCH01

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 30, 2020

    12 pagesAA

    Appointment of Mr Michael Ranson as a director on Sep 01, 2020

    2 pagesAP01

    Appointment of Mr Michael Cleasby as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Chloé Moore as a director on Aug 31, 2020

    1 pagesTM01

    Director's details changed for Mr David Rowe-Bewick on Sep 03, 2020

    2 pagesCH01

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 30, 2019

    10 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of YOUR LIFE CARE AND SUPPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, James Frank
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector193995190001
    CLEASBY, Michael
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishQuality Director275393420001
    LALANI, Faisal
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    United KingdomBritishDirector241065850005
    LEAKE, Claire Jane
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishPeople Director287379500001
    LEWIS, Karen
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector202360740001
    MAWJI, Jamil
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    United KingdomCanadianDirector217397530001
    RANSON, Michael
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishCommercial Director275764450001
    ROWE-BEWICK, David
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishAccountant241790490001
    HARRIS, Lisa
    Mandale Business Park
    Belmont Industrial Estate
    DH1 1TH Durham
    Tees House
    United Kingdom
    Secretary
    Mandale Business Park
    Belmont Industrial Estate
    DH1 1TH Durham
    Tees House
    United Kingdom
    151667960001
    MURPHY, Stephen Edwin
    Stanier Way
    The Wyvern Business Park
    DE21 6BF Derby
    Charlotte House
    Derbyshire
    United Kingdom
    Secretary
    Stanier Way
    The Wyvern Business Park
    DE21 6BF Derby
    Charlotte House
    Derbyshire
    United Kingdom
    153737200001
    GREALLY, Gary Alan
    Waterfold Park
    BL9 7BR Bury
    Unit B1, Waterfold House
    Greater Manchester
    England
    Director
    Waterfold Park
    BL9 7BR Bury
    Unit B1, Waterfold House
    Greater Manchester
    England
    United KingdomBritishDirector138432710002
    HARRIS, John
    Mandale Business Park
    Belmont Industrial Estate
    DH1 1TH Durham
    Tees House
    United Kingdom
    Director
    Mandale Business Park
    Belmont Industrial Estate
    DH1 1TH Durham
    Tees House
    United Kingdom
    EnglandBritishNone151667970001
    HARRIS, Lisa
    Mandale Business Park
    Belmont Industrial Estate
    DH1 1TH Durham
    Tees House
    United Kingdom
    Director
    Mandale Business Park
    Belmont Industrial Estate
    DH1 1TH Durham
    Tees House
    United Kingdom
    EnglandBritishNone152286020002
    MOORE, Chloé
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector255857460001
    MURPHY, Stephen Edwin
    Stanier Way
    The Wyvern Business Park
    DE21 6BF Derby
    Charlotte House
    Derbyshire
    United Kingdom
    Director
    Stanier Way
    The Wyvern Business Park
    DE21 6BF Derby
    Charlotte House
    Derbyshire
    United Kingdom
    United KingdomBritishCompany Director153717990002
    STANHOPE, David Alexander
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector244629180001

    Who are the persons with significant control of YOUR LIFE CARE AND SUPPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    National Care Group Ltd
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Feb 01, 2017
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number10080257
    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.

    Does YOUR LIFE CARE AND SUPPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 17, 2019
    Delivered On May 27, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • May 27, 2019Registration of a charge (MR01)
    • Aug 01, 2022All of the property or undertaking has been released from the charge (MR05)
    Mortgage
    Created On Jul 09, 2012
    Delivered On Jul 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 18 bells ville, gilesgate moor, durham, t/no: DU61831 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 14, 2012Registration of a charge (MG01)
    • May 23, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 21, 2010
    Delivered On Oct 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 26, 2010Registration of a charge (MG01)
    • May 23, 2017Satisfaction of a charge (MR04)

    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