Background WavePink WaveYellow Wave

LIFEWAYS RAGLIN LIMITED (02740383)

LIFEWAYS RAGLIN LIMITED (02740383) is an active UK company. incorporated on 17 August 1992. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. LIFEWAYS RAGLIN LIMITED has been registered for 33 years. Current directors include BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James and 1 others.

Company Number
02740383
Status
active
Type
ltd
Incorporated
17 August 1992
Age
33 years
Address
No. 2 The Square, Warrington, WA3 7QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James, STEELE, Kieron
SIC Codes
87300, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEWAYS RAGLIN LIMITED

LIFEWAYS RAGLIN LIMITED is an active company incorporated on 17 August 1992 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. LIFEWAYS RAGLIN LIMITED was registered 33 years ago.(SIC: 87300, 88990)

Status

active

Active since 33 years ago

Company No

02740383

LTD Company

Age

33 Years

Incorporated 17 August 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

SLC RAGLIN LIMITED
From: 27 February 2009To: 3 October 2014
RAGLIN CARE LIMITED
From: 12 February 2003To: 27 February 2009
RAGLIN LIMITED
From: 17 August 1992To: 12 February 2003
Contact
Address

No. 2 The Square Birchwood Boulevard Warrington, WA3 7QY,

Previous Addresses

56 Southwark Bridge Road London SE1 0AS
From: 19 November 2014To: 1 March 2023
Fisher Building 118 Garratt Lane Wandsworth London SW18 4DJ
From: 11 August 2011To: 19 November 2014
Mitchell House King Street Chorley Lancashire PR7 3AN
From: 17 August 1992To: 11 August 2011
Timeline

27 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 12
Director Joined
Dec 12
Loan Secured
Jul 14
Loan Secured
Jul 15
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BEADLE, Mark Ronald Sydney

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born December 1966
Director
Appointed 18 Aug 2022

KINKADE, Andrea Kim

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born March 1970
Director
Appointed 18 Aug 2022

PEARCE, Fraser James

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born August 1968
Director
Appointed 18 Aug 2022

STEELE, Kieron

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born May 1988
Director
Appointed 23 Mar 2023

BAXTER, Craig

Resigned
River Mead, PrestonPR3 0YP
Secretary
Appointed 28 Sept 2007
Resigned 28 Jul 2011

CONNOLLY, Kevin

Resigned
16 Saint Andrews Road, LiverpoolL23 7UR
Secretary
Appointed 02 Sept 1994
Resigned 28 Sept 2007

DALEY, Frances Margaret Catherine

Resigned
118 Garratt Lane, LondonSW18 4DJ
Secretary
Appointed 28 Jul 2011
Resigned 31 Oct 2012

WHITTAKER, Maureen

Resigned
8 Endsleigh Road, LiverpoolL22 6QQ
Secretary
Appointed N/A
Resigned 02 Sept 1994

WHITTAKER, Michael

Resigned
38 Spinney Crescent, LiverpoolL23 8TZ
Secretary
Appointed 02 Sept 1994
Resigned 02 Sept 1994

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 17 Aug 1992
Resigned 02 Jan 1993

BAXTER, Craig

Resigned
River Mead, PrestonPR3 0YP
Born January 1976
Director
Appointed 28 Sept 2007
Resigned 28 Jul 2011

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 17 Aug 1992
Resigned 07 Jan 1993

CONNOLLY, Kevin

Resigned
16 Saint Andrews Road, LiverpoolL23 7UR
Born September 1960
Director
Appointed 02 Sept 1994
Resigned 28 Sept 2007

CROSS, Garry Anthony

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born March 1961
Director
Appointed 28 Jul 2011
Resigned 19 Sept 2017

DALEY, Frances Margaret Catherine

Resigned
118 Garratt Lane, LondonSW18 4DJ
Born April 1958
Director
Appointed 28 Jul 2011
Resigned 31 Oct 2012

EGGLESTON, Charles Edmund Patrick

Resigned
Sandmoor Place, LymmWA13 0LQ
Born May 1962
Director
Appointed 28 Sept 2007
Resigned 28 Jul 2011

FRANKLIN, Kevin Nigel

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1962
Director
Appointed 29 Nov 2012
Resigned 18 Jun 2017

MARRINER, Paul

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1967
Director
Appointed 28 Jul 2011
Resigned 04 Jun 2018

MOHER, Colman

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born January 1969
Director
Appointed 14 Jan 2020
Resigned 26 Sept 2022

POOLE, Allen Algarnon

Resigned
7 Mounthouse Road, LiverpoolL37 3LA
Born April 1939
Director
Appointed N/A
Resigned 02 Sept 1994

STEVENS, Matthew

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born July 1969
Director
Appointed 28 Jun 2017
Resigned 14 Jan 2020

TYDEMAN, Justin Antony James

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born July 1970
Director
Appointed 04 Jun 2018
Resigned 18 Aug 2022

WHITTAKER, Michael

Resigned
38 Spinney Crescent, LiverpoolL23 8TZ
Born January 1954
Director
Appointed 02 Sept 1994
Resigned 28 Sept 2007

WOODRUFF, Paula

Resigned
38 Cope Bank, BoltonBL1 6DL
Born October 1970
Director
Appointed 28 Sept 2007
Resigned 08 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Birchwood Boulevard, WarringtonWA3 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Southwark Bridge Road, LondonSE1 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Ceased 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Resolution
1 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Legacy
1 December 2023
PARENT_ACCPARENT_ACC
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2019
AAAnnual Accounts
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Legacy
20 September 2019
AGREEMENT2AGREEMENT2
Legacy
20 September 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2018
AAAnnual Accounts
Legacy
5 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Resolution
21 August 2018
RESOLUTIONSResolutions
Legacy
21 August 2018
PARENT_ACCPARENT_ACC
Legacy
21 August 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2017
AAAnnual Accounts
Legacy
7 August 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Legacy
17 December 2016
AGREEMENT2AGREEMENT2
Legacy
1 December 2016
GUARANTEE2GUARANTEE2
Resolution
1 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 September 2016
AD03Change of Location of Company Records
Auditors Resignation Company
28 July 2016
AUDAUD
Auditors Resignation Company
13 July 2016
AUDAUD
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 October 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Miscellaneous
20 September 2012
MISCMISC
Auditors Resignation Company
10 September 2012
AUDAUD
Auditors Resignation Company
21 August 2012
AUDAUD
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
5 July 2012
MG01MG01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Move Registers To Sail Company
17 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 October 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 August 2011
AA01Change of Accounting Reference Date
Statement Of Companys Objects
10 August 2011
CC04CC04
Resolution
10 August 2011
RESOLUTIONSResolutions
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
3 August 2011
MG01MG01
Legacy
2 August 2011
MG01MG01
Legacy
15 June 2011
MG02MG02
Legacy
15 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Resolution
28 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Resolution
9 March 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Legacy
9 October 2007
155(6)a155(6)a
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
287Change of Registered Office
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2002
288cChange of Particulars
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
23 November 2000
288cChange of Particulars
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
23 March 2000
287Change of Registered Office
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
6 March 1997
287Change of Registered Office
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1996
AAAnnual Accounts
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1995
AAAnnual Accounts
Resolution
7 August 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 December 1994
363b363b
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
15 November 1993
363b363b
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
287Change of Registered Office
Incorporation Company
17 August 1992
NEWINCIncorporation