Lifeways Paragon Limited WARRINGTON


Lifeways Paragon started in year 2001 as Private Limited Company with registration number 04301284. The Lifeways Paragon company has been functioning successfully for twenty three 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 2014-10-03 Lifeways Paragon Limited is no longer carrying the name Slc Paragon.

The company 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. At the moment 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 Paragon 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 04301284
Date of Incorporation Tue, 9th Oct 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 28th February
Company age 23 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 Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 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

Kevin F.

Position: Director

Appointed: 29 November 2012

Resigned: 18 June 2017

Frances D.

Position: Director

Appointed: 28 July 2011

Resigned: 31 October 2012

Garry C.

Position: Director

Appointed: 28 July 2011

Resigned: 19 September 2017

Paul M.

Position: Director

Appointed: 28 July 2011

Resigned: 04 June 2018

Frances D.

Position: Secretary

Appointed: 28 July 2011

Resigned: 31 October 2012

Barbara G.

Position: Director

Appointed: 16 May 2007

Resigned: 24 July 2009

Charles E.

Position: Director

Appointed: 16 May 2007

Resigned: 28 July 2011

Craig B.

Position: Director

Appointed: 16 May 2007

Resigned: 28 July 2011

Daniel J.

Position: Director

Appointed: 16 May 2007

Resigned: 28 July 2011

Craig B.

Position: Secretary

Appointed: 01 April 2007

Resigned: 28 July 2011

Daniel J.

Position: Secretary

Appointed: 23 December 2006

Resigned: 01 April 2007

David S.

Position: Secretary

Appointed: 07 April 2003

Resigned: 23 December 2006

Stewart L.

Position: Director

Appointed: 03 April 2003

Resigned: 23 December 2006

William N.

Position: Director

Appointed: 30 October 2002

Resigned: 01 November 2002

Terence H.

Position: Secretary

Appointed: 01 October 2002

Resigned: 07 April 2003

Paula W.

Position: Director

Appointed: 14 November 2001

Resigned: 08 February 2008

Terence H.

Position: Director

Appointed: 14 November 2001

Resigned: 29 April 2003

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 2001

Resigned: 24 October 2001

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2001

Resigned: 01 October 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats 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. Another entity in the PSC register is The Slc Group Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

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 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Slc Group Limited

56 Southwark Bridge Road, London, SE1 0AS, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06031638
Notified on 15 April 2016
Ceased on 29 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Slc Paragon October 3, 2014
Paragon (UK) February 27, 2009
Walney Properties May 16, 2002
Hallco 653 November 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 24th, November 2023
Free Download (65 pages)

Company search