Lifeways Rose Care And Support Limited WARRINGTON


Lifeways Rose Care And Support started in year 2006 as Private Limited Company with registration number 05782691. The Lifeways Rose Care And Support company has been functioning successfully for 18 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 2014/10/27 Lifeways Rose Care And Support Limited is no longer carrying the name Rose Meadow Health Care.

The firm has 4 directors, namely Kieron S., Mark B. and Andrea K. and others. Of them, Mark B., Andrea K., Fraser P. 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 a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christine C. who worked with the the firm until 18 July 2014.

Lifeways Rose Care And Support 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 05782691
Date of Incorporation Tue, 18th Apr 2006
Industry Other human health activities
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (193 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

Mark B.

Position: Director

Appointed: 18 August 2022

Andrea K.

Position: Director

Appointed: 18 August 2022

Fraser P.

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

Paul M.

Position: Director

Appointed: 18 July 2014

Resigned: 04 June 2018

Kevin F.

Position: Director

Appointed: 18 July 2014

Resigned: 18 June 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 April 2006

Resigned: 18 April 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2006

Resigned: 18 April 2006

Joseph C.

Position: Director

Appointed: 18 April 2006

Resigned: 18 July 2014

Christine C.

Position: Secretary

Appointed: 18 April 2006

Resigned: 18 July 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, 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

Rose Meadow Health Care October 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-31
Net Worth228 344334 655366 095
Balance Sheet
Cash Bank In Hand5 32760 23321 259
Current Assets52 004113 191102 350
Debtors46 67752 95881 091
Net Assets Liabilities Including Pension Asset Liability228 344334 655366 095
Tangible Fixed Assets1 244 1001 284 5161 325 362
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve228 244334 555365 995
Shareholder Funds228 344334 655366 095
Other
Creditors Due After One Year753 277743 263733 610
Creditors Due Within One Year300 054308 865317 632
Fixed Assets1 244 1001 284 5161 325 362
Net Current Assets Liabilities-248 050-195 674-215 282
Number Shares Allotted 100100
Par Value Share 11
Provisions For Liabilities Charges14 42910 92410 375
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions 73 66169 991
Tangible Fixed Assets Cost Or Valuation1 356 5901 430 2511 490 742
Tangible Fixed Assets Depreciation112 490145 735165 380
Tangible Fixed Assets Depreciation Charged In Period 33 24525 617
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 972
Tangible Fixed Assets Disposals  9 500
Total Assets Less Current Liabilities996 0501 088 8421 110 080

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 for the year ending on 2023/02/28
filed on: 30th, November 2023
Free Download (24 pages)

Company search