Lifeways Independent Living Alliance Limited WARRINGTON


Lifeways Independent Living Alliance started in year 2000 as Private Limited Company with registration number 04036447. The Lifeways Independent Living Alliance company has been functioning successfully for 24 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 October 3, 2014 Lifeways Independent Living Alliance Limited is no longer carrying the name The Independent Living Alliance.

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 present 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 Independent Living Alliance 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 04036447
Date of Incorporation Fri, 14th Jul 2000
Industry Residential care activities for the elderly and disabled
End of financial Year 28th February
Company age 24 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, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 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: Secretary

Appointed: 06 May 2011

Resigned: 31 October 2012

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

Stephen B.

Position: Director

Appointed: 14 March 2005

Resigned: 06 May 2011

Graham K.

Position: Director

Appointed: 15 September 2003

Resigned: 24 November 2003

Peter T.

Position: Secretary

Appointed: 17 January 2003

Resigned: 06 May 2011

Laurence C.

Position: Director

Appointed: 26 July 2000

Resigned: 15 May 2005

Gerard D.

Position: Secretary

Appointed: 26 July 2000

Resigned: 17 January 2003

Peter T.

Position: Director

Appointed: 26 July 2000

Resigned: 02 December 2009

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2000

Resigned: 17 July 2000

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 14 July 2000

Resigned: 17 July 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, 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 persons with significant control register is Ila Holdings Limited that entered 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 Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06295365
Notified on 4 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ila Holdings 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 05678410
Notified on 15 April 2016
Ceased on 4 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Independent Living Alliance October 3, 2014
Calthorpe Care Holdings March 7, 2001

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
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 30th, November 2023
Free Download (65 pages)

Company search