Background WavePink WaveYellow Wave

LIFECARE LIMITED (02991228)

LIFECARE LIMITED (02991228) is an active UK company. incorporated on 16 November 1994. with registered office in Scotter Gainsborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. LIFECARE LIMITED has been registered for 31 years. Current directors include AHMAD, Rana Maqbool, Dr, SHEKHAWAT, Satpal Singh, Dr.

Company Number
02991228
Status
active
Type
ltd
Incorporated
16 November 1994
Age
31 years
Address
The Surgery, Scotter Gainsborough, DN21 3SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
AHMAD, Rana Maqbool, Dr, SHEKHAWAT, Satpal Singh, Dr
SIC Codes
46460, 47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFECARE LIMITED

LIFECARE LIMITED is an active company incorporated on 16 November 1994 with the registered office located in Scotter Gainsborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. LIFECARE LIMITED was registered 31 years ago.(SIC: 46460, 47730)

Status

active

Active since 31 years ago

Company No

02991228

LTD Company

Age

31 Years

Incorporated 16 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (6 months ago)
Submitted on 16 December 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

The Surgery Scotton Road Scotter Gainsborough, DN21 3SB,

Timeline

13 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Jun 11
Director Joined
Jul 11
Funding Round
May 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Mar 20
Director Left
Nov 21
New Owner
Nov 21
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

AHMAD, Rana Maqbool, Dr

Active
Fieldfare Close, ScunthorpeDN16 3GG
Born December 1978
Director
Appointed 14 Feb 2020

SHEKHAWAT, Satpal Singh, Dr

Active
Eastgate Mews, GainsboroughDN22 3QL
Born June 1979
Director
Appointed 16 Apr 2018

ANDERSON, Elaine

Resigned
1 Saint Helena Cottages, GainsboroughDN21 3JA
Secretary
Appointed 01 Aug 2002
Resigned 23 Jul 2025

HYDE, Tarina

Resigned
Highfield House, GainsboroughDN21 3SB
Secretary
Appointed 07 Dec 1994
Resigned 20 Nov 1998

JOLLY, Anne

Resigned
Lorton House 3 Cedar Close, GainsboroughDN21 3TQ
Secretary
Appointed 07 Dec 1994
Resigned 01 Aug 2002

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 16 Nov 1994
Resigned 07 Dec 1994

BELL, Wilfred Alvyn

Resigned
Lindum Terrace, LincolnLN2 5RP
Born December 1956
Director
Appointed 23 Mar 2011
Resigned 16 Apr 2018

HYDE, Peter Rodney, Dr

Resigned
Botloes Green, GloucesterGL18 1DW
Born July 1946
Director
Appointed 01 Aug 2002
Resigned 23 Mar 2011

HYDE, Tarina

Resigned
Highfield House, GainsboroughDN21 3SB
Born October 1962
Director
Appointed 07 Dec 1994
Resigned 01 Aug 2002

JOLLY, David Alan, Dr

Resigned
The Mill House, StowLN1 2DE
Born January 1961
Director
Appointed 01 Aug 2002
Resigned 14 Feb 2020

PADLEY, Robert George, Dr

Resigned
Middle Street, GainsboroughDN21 5DA
Born October 1965
Director
Appointed 16 Apr 2018
Resigned 23 Sept 2021

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 16 Nov 1994
Resigned 07 Dec 1994

Persons with significant control

3

2 Active
1 Ceased

Dr Satpal Singh Shekhawat

Active
The Surgery, Scotter GainsboroughDN21 3SB
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2020

Mr Rana Maqbool Ahmad

Active
The Surgery, Scotter GainsboroughDN21 3SB
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2020

Mrs Stacey Louise Jolly

Ceased
Church Road, LincolnLN1 2DE
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
12 December 2006
88(2)R88(2)R
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Resolution
29 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 May 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Resolution
7 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 2001
AAAnnual Accounts
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2000
AAAnnual Accounts
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1998
AAAnnual Accounts
Resolution
8 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 May 1998
AAAnnual Accounts
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1997
AAAnnual Accounts
Resolution
31 May 1997
RESOLUTIONSResolutions
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1996
AAAnnual Accounts
Resolution
1 May 1996
RESOLUTIONSResolutions
Legacy
2 August 1995
224224
Legacy
11 December 1994
287Change of Registered Office
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Incorporation Company
16 November 1994
NEWINCIncorporation