Lifeways Iss Limited WARRINGTON


Founded in 2001, Lifeways Iss, classified under reg no. 04143079 is an active company. Currently registered at No. 2 The Square WA3 7QY, Warrington the company has been in the business for twenty three years. Its financial year was closed on February 28 and its latest financial statement was filed on 2021/08/31. Since 2014/10/03 Lifeways Iss Limited is no longer carrying the name The Individual Support Service.

The firm has 4 directors, namely Kieron S., Fraser P. and Mark B. and others. Of them, Fraser P., Mark B., Andrea K. 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. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lifeways Iss 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 04143079
Date of Incorporation Wed, 17th Jan 2001
Industry Other business support service activities not elsewhere classified
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, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Kieron S.

Position: Director

Appointed: 23 March 2023

Fraser P.

Position: Director

Appointed: 18 August 2022

Mark B.

Position: Director

Appointed: 18 August 2022

Andrea K.

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: 28 July 2011

Resigned: 13 July 2016

Frances D.

Position: Secretary

Appointed: 28 July 2011

Resigned: 31 October 2012

Paul M.

Position: Director

Appointed: 28 July 2011

Resigned: 04 June 2018

Frances D.

Position: Director

Appointed: 28 July 2011

Resigned: 31 October 2012

Craig B.

Position: Secretary

Appointed: 02 June 2011

Resigned: 28 July 2011

Craig B.

Position: Director

Appointed: 02 June 2011

Resigned: 28 July 2011

Charles E.

Position: Director

Appointed: 02 June 2011

Resigned: 28 July 2011

Tracey K.

Position: Secretary

Appointed: 08 October 2002

Resigned: 02 June 2011

Maureen K.

Position: Director

Appointed: 17 January 2001

Resigned: 08 October 2002

Robert D.

Position: Director

Appointed: 17 January 2001

Resigned: 08 October 2002

Maureen K.

Position: Secretary

Appointed: 17 January 2001

Resigned: 08 October 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 January 2001

Resigned: 19 January 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2001

Resigned: 19 January 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Lifeways Finance Limited from Warrington, United Kingdom. This PSC is classified 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. The second entity in the persons with significant control register is The Slc Group Limited that put London, England as the 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 United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
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

The Individual Support Service October 3, 2014

Company filings

Filing category
Accounts Address Annual return Auditors 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