Life-ways WARWICKSHIRE


Life-ways started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03023526. The Life-ways company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Warwickshire at 30 Albany Road. Postal code: CV37 6PG.

At present there are 6 directors in the the company, namely Jennifer E., Maren C. and Glynis F. and others. In addition one secretary - John W. - is with the firm. 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.

Life-ways Address / Contact

Office Address 30 Albany Road
Office Address2 Stratford Upon Avon
Town Warwickshire
Post code CV37 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03023526
Date of Incorporation Fri, 17th Feb 1995
Industry Other human health activities
Industry Physical well-being activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Jennifer E.

Position: Director

Appointed: 12 November 2020

Maren C.

Position: Director

Appointed: 14 November 2019

Glynis F.

Position: Director

Appointed: 17 March 2016

Mark P.

Position: Director

Appointed: 08 September 2011

Stephanie H.

Position: Director

Appointed: 15 June 2011

John W.

Position: Secretary

Appointed: 29 May 2008

John W.

Position: Director

Appointed: 28 July 2005

John G.

Position: Director

Appointed: 19 May 2014

Resigned: 30 July 2020

James H.

Position: Director

Appointed: 10 December 2008

Resigned: 08 February 2012

Susan S.

Position: Director

Appointed: 01 November 2008

Resigned: 09 May 2019

Bridget P.

Position: Director

Appointed: 26 April 2005

Resigned: 17 March 2016

Robert D.

Position: Director

Appointed: 18 October 2004

Resigned: 13 August 2008

Alexandra R.

Position: Director

Appointed: 16 March 2004

Resigned: 22 September 2016

Heather B.

Position: Director

Appointed: 04 December 2003

Resigned: 10 February 2006

Richard C.

Position: Director

Appointed: 20 February 2002

Resigned: 04 December 2003

Alexandra W.

Position: Director

Appointed: 02 May 2001

Resigned: 21 January 2002

James H.

Position: Director

Appointed: 02 May 2001

Resigned: 15 March 2007

Arielle M.

Position: Director

Appointed: 08 July 1999

Resigned: 10 February 2001

Victor A.

Position: Director

Appointed: 22 April 1999

Resigned: 04 December 2003

Jennifer A.

Position: Director

Appointed: 22 April 1999

Resigned: 04 December 2003

David B.

Position: Director

Appointed: 17 December 1998

Resigned: 10 October 2001

Lynda R.

Position: Director

Appointed: 17 December 1998

Resigned: 06 July 2000

Paul B.

Position: Secretary

Appointed: 01 February 1996

Resigned: 29 May 2008

Andrew C.

Position: Director

Appointed: 17 February 1995

Resigned: 17 December 1998

Phyllis W.

Position: Secretary

Appointed: 17 February 1995

Resigned: 05 October 1995

Patrick C.

Position: Director

Appointed: 17 February 1995

Resigned: 31 July 1995

Patrick C.

Position: Secretary

Appointed: 17 February 1995

Resigned: 31 July 1995

Phyllis W.

Position: Director

Appointed: 17 February 1995

Resigned: 31 July 1995

Heather B.

Position: Director

Appointed: 17 February 1995

Resigned: 06 December 2004

Paul B.

Position: Director

Appointed: 17 February 1995

Resigned: 31 December 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, January 2024
Free Download (22 pages)

Company search

Advertisements