Background WavePink WaveYellow Wave

LIFECARE CHARITABLE TRUST(THE) (01986355)

LIFECARE CHARITABLE TRUST(THE) (01986355) is an active UK company. incorporated on 5 February 1986. with registered office in Rugby. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. LIFECARE CHARITABLE TRUST(THE) has been registered for 40 years. Current directors include EVANS, Angela Wendy, HANLON, Corinne, Dr, HIRONS, James and 5 others.

Company Number
01986355
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1986
Age
40 years
Address
The Penthouse Coventry Road, Rugby, CV23 9JP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EVANS, Angela Wendy, HANLON, Corinne, Dr, HIRONS, James, INGLIS, James Rennie, KAGALWALA, Amiya, NEVILLE, Mandy, O'MEARA, Chris, SHARP, Emma Jane
SIC Codes
88990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFECARE CHARITABLE TRUST(THE)

LIFECARE CHARITABLE TRUST(THE) is an active company incorporated on 5 February 1986 with the registered office located in Rugby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. LIFECARE CHARITABLE TRUST(THE) was registered 40 years ago.(SIC: 88990, 96090)

Status

active

Active since 40 years ago

Company No

01986355

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 5 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Penthouse Coventry Road Cawston Rugby, CV23 9JP,

Previous Addresses

Potford Dam Farm Coventry Road Cawston Rugby Warwickshire CV23 9JP
From: 4 December 2014To: 6 October 2015
Potford's Dam Farm Coventry Road Cawston Rugby Warwickshire CV23 9JP
From: 5 February 1986To: 4 December 2014
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jan 15
Director Joined
Jan 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Mar 20
Director Left
Mar 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

EVANS, Angela Wendy

Active
Coventry Road, RugbyCV23 9JP
Born February 1964
Director
Appointed 16 Nov 2018

HANLON, Corinne, Dr

Active
Coventry Road, RugbyCV23 9JP
Born October 1986
Director
Appointed 29 Nov 2024

HIRONS, James

Active
Coventry Road, RugbyCV23 9JP
Born June 1975
Director
Appointed 29 Aug 2014

INGLIS, James Rennie

Active
Coventry Road, RugbyCV23 9JP
Born September 1941
Director
Appointed 11 Aug 2011

KAGALWALA, Amiya

Active
Coventry Road, RugbyCV23 9JP
Born May 1973
Director
Appointed 16 Nov 2012

NEVILLE, Mandy

Active
Coventry Road, RugbyCV23 9JP
Born December 1953
Director
Appointed 14 Nov 2002

O'MEARA, Chris

Active
Coventry Road, RugbyCV23 9JP
Born April 1966
Director
Appointed 01 Jan 2026

SHARP, Emma Jane

Active
Coventry Road, RugbyCV23 9JP
Born October 1966
Director
Appointed 01 Mar 2019

DAVIDCHACK, Alice

Resigned
73 Grange Road, WigstonLE18 1JL
Secretary
Appointed 15 Mar 2004
Resigned 22 Sept 2005

GEDDES, Eric George

Resigned
Pendine 6 Burley Road, Bognor RegisPO22 7NP
Secretary
Appointed N/A
Resigned 15 Mar 2004

KIRK, Anthony William John

Resigned
30 Monckton Road, OldburyB68 0QX
Secretary
Appointed 27 Apr 2006
Resigned 13 Jun 2011

LOAKE, Simon Philip

Resigned
1 Meadow Rise, TowcesterNN12 8AP
Secretary
Appointed 22 Sept 2005
Resigned 17 Feb 2006

MONTFORD, Elizabeth

Resigned
Potford's Dam Farm, RugbyCV23 9JP
Secretary
Appointed 18 Nov 2011
Resigned 31 Dec 2012

STUBBS, Chara Eirene

Resigned
Potford's Dam Farm, RugbyCV23 9JP
Secretary
Appointed 13 Jun 2011
Resigned 18 Nov 2011

ADAMS, Eric Norris Burton

Resigned
36 Grove Avenue, BirminghamB13 9RY
Born November 1936
Director
Appointed 30 Jan 2003
Resigned 18 Nov 2011

DAVES, Belinda Jane

Resigned
264 Brampton Park Crescent, FulhamSW10 0XD
Born May 1957
Director
Appointed N/A
Resigned 12 Sept 1993

DAVIDCHACK, Alice

Resigned
73 Grange Road, WigstonLE18 1JL
Born February 1975
Director
Appointed 14 Nov 2002
Resigned 31 Jan 2003

FAIRHURST, Keith Albert

Resigned
Coventry Road, RugbyCV23 9JP
Born April 1956
Director
Appointed 11 Aug 2011
Resigned 01 Dec 2024

HARDERS, Jane Eilleen, Ms.

Resigned
Coventry Road, RugbyCV23 9JP
Born May 1965
Director
Appointed 20 Nov 2015
Resigned 24 Feb 2023

HOLLINS, Sheila Clare, Professor

Resigned
8 The Farm, LondonSW19 6QF
Born June 1946
Director
Appointed 18 Feb 1992
Resigned 14 Nov 2002

JOHNSON, Charles Edmund, Rev Canon

Resigned
Garden Cottage, PetworthGU28 0NB
Born May 1915
Director
Appointed N/A
Resigned 12 Sept 1993

KELLY, Jane Maureen

Resigned
26 Ramillies Road, LondonW4 1JN
Born September 1948
Director
Appointed 18 May 1992
Resigned 14 Nov 2002

KLINGE, Erwin Ludwig

Resigned
Hamifield House, BeithKA15 2JQ
Born July 1922
Director
Appointed N/A
Resigned 21 Sept 1992

MILLS, Paul Adrian

Resigned
11 Meadow Place, LondonW4 2SY
Born July 1950
Director
Appointed 18 Feb 1992
Resigned 14 Nov 2002

SAYER, Richard John

Resigned
17 Roedean Crescent, LondonSW15 5JX
Born May 1943
Director
Appointed N/A
Resigned 12 Sept 1993

STEWART, Douglas Lindsay

Resigned
36 Chancellors Wharf, LondonW6 9RL
Born January 1944
Director
Appointed N/A
Resigned 22 Mar 1995

WHITEHEAD, Simon James

Resigned
8 Fairfield Hill, StowmarketIP14 1NG
Born April 1950
Director
Appointed N/A
Resigned 14 Nov 2002

WOOLNOUGH, Suzan

Resigned
Coventry Road, RugbyCV23 9JP
Born March 1966
Director
Appointed 20 Nov 2015
Resigned 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
2 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Appoint Person Director Company With Name Date
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2011
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2011
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
287Change of Registered Office
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
288288
Legacy
1 November 1992
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
19 October 1990
288288
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
18 September 1990
288288
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
24 June 1988
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Memorandum Articles
11 November 1987
MAMA
Resolution
11 November 1987
RESOLUTIONSResolutions
Legacy
20 September 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87