Lifeways Natural Networks Limited WARRINGTON


Lifeways Natural Networks started in year 2004 as Private Limited Company with registration number 05113725. The Lifeways Natural Networks company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Warrington at No. 2 The Square. Postal code: WA3 7QY. Since Friday 3rd October 2014 Lifeways Natural Networks Limited is no longer carrying the name Natural Networks.

The company has 4 directors, namely Kieron S., Fraser P. and Andrea K. and others. Of them, Fraser P., Andrea K., Mark B. have been with the company the longest, being appointed on 18 August 2022 and Kieron S. has been with the company for the least time - from 23 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lifeways Natural Networks Limited Address / Contact

Office Address No. 2 The Square
Office Address2 Birchwood Boulevard
Town Warrington
Post code WA3 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05113725
Date of Incorporation Tue, 27th Apr 2004
Industry Residential care activities for the elderly and disabled
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Kieron S.

Position: Director

Appointed: 23 March 2023

Fraser P.

Position: Director

Appointed: 18 August 2022

Andrea K.

Position: Director

Appointed: 18 August 2022

Mark B.

Position: Director

Appointed: 18 August 2022

Colman M.

Position: Director

Appointed: 14 January 2020

Resigned: 26 September 2022

Justin T.

Position: Director

Appointed: 04 June 2018

Resigned: 18 August 2022

Matthew S.

Position: Director

Appointed: 28 June 2017

Resigned: 14 January 2020

Kevin F.

Position: Director

Appointed: 29 November 2012

Resigned: 18 June 2017

Garry C.

Position: Director

Appointed: 06 May 2011

Resigned: 19 September 2017

Paul M.

Position: Director

Appointed: 06 May 2011

Resigned: 04 June 2018

Frances D.

Position: Director

Appointed: 06 May 2011

Resigned: 31 October 2012

Frances D.

Position: Secretary

Appointed: 06 May 2011

Resigned: 31 October 2012

Peter T.

Position: Director

Appointed: 02 December 2009

Resigned: 06 May 2011

Peter L.

Position: Director

Appointed: 24 November 2009

Resigned: 06 May 2011

Steven L.

Position: Secretary

Appointed: 08 June 2007

Resigned: 13 June 2008

Anthony M.

Position: Director

Appointed: 27 March 2006

Resigned: 30 June 2006

Joy F.

Position: Secretary

Appointed: 15 July 2005

Resigned: 08 June 2007

Joy F.

Position: Director

Appointed: 15 July 2005

Resigned: 01 September 2010

Quayseco Limited

Position: Corporate Secretary

Appointed: 19 April 2005

Resigned: 15 July 2005

Julian H.

Position: Secretary

Appointed: 01 June 2004

Resigned: 15 July 2005

Julian H.

Position: Director

Appointed: 01 June 2004

Resigned: 15 July 2005

Anthony M.

Position: Director

Appointed: 01 June 2004

Resigned: 06 February 2006

Nqh Limited

Position: Nominee Director

Appointed: 27 April 2004

Resigned: 01 June 2004

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 27 April 2004

Resigned: 01 June 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Lifeways Finance Limited from Warrington, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lifeways Finance Limited

No. 2 The Square Birchwood Boulevard, Warrington, WA3 7QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06295365
Notified on 15 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Natural Networks October 3, 2014
Quayshelfco 1083 June 8, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (23 pages)

Company search