Background WavePink WaveYellow Wave

HOME FOR LIFE LIMITED (01995601)

HOME FOR LIFE LIMITED (01995601) is an active UK company. incorporated on 4 March 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HOME FOR LIFE LIMITED has been registered for 40 years. Current directors include GREEN, Dominic John Anderson, GREEN, Raymond Anderson.

Company Number
01995601
Status
active
Type
ltd
Incorporated
4 March 1986
Age
40 years
Address
First Floor 7 Cadbury Close, London, N20 9BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Dominic John Anderson, GREEN, Raymond Anderson
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME FOR LIFE LIMITED

HOME FOR LIFE LIMITED is an active company incorporated on 4 March 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HOME FOR LIFE LIMITED was registered 40 years ago.(SIC: 68100, 68320)

Status

active

Active since 40 years ago

Company No

01995601

LTD Company

Age

40 Years

Incorporated 4 March 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

RETIREMENT HOUSING SERVICES PUBLIC LIMITED COMPANY
From: 30 April 1986To: 2 June 1986
EASCORP PUBLIC LIMITED COMPANY
From: 4 March 1986To: 30 April 1986
Contact
Address

First Floor 7 Cadbury Close 1379 High Road London, N20 9BD,

Previous Addresses

8th Floor Finchley House 707 High Road London N12 0BT
From: 4 March 1986To: 7 February 2018
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Capital Reduction
May 10
Capital Reduction
May 10
Share Buyback
May 10
Share Buyback
Dec 10
Capital Reduction
Jan 11
Director Joined
Oct 14
Owner Exit
Jan 18
Director Left
Dec 20
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GREEN, Valerie

Active
Lyonsdown Road, LondonEN5 1JW
Secretary
Appointed 06 Nov 2020

GREEN, Dominic John Anderson

Active
1379 High Road, LondonN20 9BD
Born January 1982
Director
Appointed 04 Sept 2014

GREEN, Raymond Anderson

Active
37 Hyde Park Gardens Mews, LondonW2 2NX
Born August 1949
Director
Appointed 09 Apr 1992

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Secretary
Appointed N/A
Resigned 09 Mar 1993

GREEN, Anita Mary Eileen

Resigned
37 Hyde Park Gardens Mews, LondonW2 2NX
Secretary
Appointed 09 Apr 1992
Resigned 06 Nov 2020

MORKEL, Alan Gaunson

Resigned
Bramble Cottage 1 Churn Lane, TonbridgeTN12 8HL
Secretary
Appointed N/A
Resigned 07 Feb 1992

BRADMAN, Godfrey Michael

Resigned
15 Hanover Terrace, LondonNW1 4RJ
Born September 1936
Director
Appointed N/A
Resigned 31 Jan 1992

ECKERSLEY, Edward Kenneth

Resigned
26 Park Crescent, Forest RowRH18 5ED
Born October 1927
Director
Appointed N/A
Resigned 30 Jun 1992

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed 25 Aug 1992
Resigned 09 Mar 1993

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed N/A
Resigned 09 Apr 1992

GREEN, Anita Mary Eileen

Resigned
37 Hyde Park Gardens Mews, LondonW2 2NX
Born May 1956
Director
Appointed 09 Apr 1992
Resigned 06 Nov 2020

RIVLIN, Paul Denis

Resigned
42 Rochester Road, LondonNW1 9JJ
Born March 1952
Director
Appointed N/A
Resigned 21 Jan 1993

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed N/A
Resigned 30 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
707 High Road, LondonN12 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2017

Mr Dominic Anderson Green

Ceased
8th Floor Finchley House, LondonN12 0BT
Born January 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Dec 2017
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Miscellaneous
10 October 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Capital Cancellation Shares
19 January 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Capital Return Purchase Own Shares
31 December 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
16 November 2010
AAAnnual Accounts
Miscellaneous
12 October 2010
MISCMISC
Capital Cancellation Shares
26 May 2010
SH06Cancellation of Shares
Capital Cancellation Shares
26 May 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Miscellaneous
6 April 2009
MISCMISC
Legacy
6 April 2009
CAP-SSCAP-SS
Resolution
6 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
122122
Accounts With Accounts Type Small
27 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
287Change of Registered Office
Legacy
21 October 2005
122122
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
173173
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Resolution
10 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 1994
AAAnnual Accounts
Memorandum Articles
12 May 1993
MEM/ARTSMEM/ARTS
Resolution
12 May 1993
RESOLUTIONSResolutions
Legacy
12 May 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Accounts With Accounts Type Full Group
12 March 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
288288
Legacy
4 September 1992
287Change of Registered Office
Legacy
3 August 1992
288288
Legacy
11 June 1992
403aParticulars of Charge Subject to s859A
Resolution
5 May 1992
RESOLUTIONSResolutions
Resolution
5 May 1992
RESOLUTIONSResolutions
Resolution
5 May 1992
RESOLUTIONSResolutions
Resolution
5 May 1992
RESOLUTIONSResolutions
Legacy
21 April 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
122122
Resolution
14 April 1992
RESOLUTIONSResolutions
Memorandum Articles
14 April 1992
MEM/ARTSMEM/ARTS
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
88(2)R88(2)R
Resolution
27 March 1992
RESOLUTIONSResolutions
Resolution
27 March 1992
RESOLUTIONSResolutions
Resolution
27 March 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
88(2)R88(2)R
Resolution
27 March 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
123Notice of Increase in Nominal Capital
Certificate Re Registration Public Limited Company To Private
9 March 1992
CERT10CERT10
Resolution
9 March 1992
RESOLUTIONSResolutions
Resolution
9 March 1992
RESOLUTIONSResolutions
Re Registration Memorandum Articles
27 February 1992
MARMAR
Legacy
27 February 1992
5353
Legacy
19 February 1992
288288
Legacy
18 February 1992
288288
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
11 February 1992
363x363x
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
14 February 1991
363x363x
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
18 October 1990
288288
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
14 August 1990
88(2)R88(2)R
Legacy
14 August 1990
123Notice of Increase in Nominal Capital
Resolution
10 August 1990
RESOLUTIONSResolutions
Resolution
10 August 1990
RESOLUTIONSResolutions
Resolution
10 August 1990
RESOLUTIONSResolutions
Resolution
10 August 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
363363
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
16 October 1989
287Change of Registered Office
Legacy
2 August 1989
288288
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
2 December 1988
288288
Legacy
2 December 1988
288288
Legacy
25 November 1988
288288
Legacy
28 April 1988
288288
Legacy
28 April 1988
288288
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
REREG(U)REREG(U)
Legacy
27 June 1986
288288
Legacy
26 June 1986
PUC(U)PUC(U)
Legacy
4 June 1986
288288
Certificate Change Of Name Company
2 June 1986
CERTNMCertificate of Incorporation on Change of Name