Background WavePink WaveYellow Wave

LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED (04036447)

LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED (04036447) is an active UK company. incorporated on 14 July 2000. 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. LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED has been registered for 25 years.

Company Number
04036447
Status
active
Type
ltd
Incorporated
14 July 2000
Age
25 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
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED

LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED is an active company incorporated on 14 July 2000 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. LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED was registered 25 years ago.(SIC: 87300)

Status

active

Active since 25 years ago

Company No

04036447

LTD Company

Age

25 Years

Incorporated 14 July 2000

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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

THE INDEPENDENT LIVING ALLIANCE LIMITED
From: 7 March 2001To: 3 October 2014
CALTHORPE CARE HOLDINGS LIMITED
From: 14 July 2000To: 7 March 2001
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 London SW18 4DJ
From: 18 May 2011To: 19 November 2014
Waterfront Business Park 23 Greenland Street Liverpool Merseyside L1 0BS
From: 14 July 2000To: 18 May 2011
Timeline

29 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Dec 09
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 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
Jul 17
Director Left
Sept 17
Director Joined
Jun 18
Director Left
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
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

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
11 July 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
12 July 2024
CS01Confirmation Statement
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2021
AAAnnual Accounts
Legacy
21 July 2021
PARENT_ACCPARENT_ACC
Legacy
21 July 2021
AGREEMENT2AGREEMENT2
Legacy
21 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
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
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 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
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2018
AAAnnual Accounts
Legacy
20 August 2018
PARENT_ACCPARENT_ACC
Legacy
20 August 2018
AGREEMENT2AGREEMENT2
Legacy
20 August 2018
GUARANTEE2GUARANTEE2
Resolution
20 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2017
AAAnnual Accounts
Legacy
7 August 2017
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
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
Auditors Resignation Company
27 July 2016
AUDAUD
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 July 2016
AD03Change of Location of Company Records
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
20 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 July 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
9 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
24 July 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
16 July 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
24 August 2012
AR01AR01
Move Registers To Sail Company
24 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2012
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
21 August 2012
AUDAUD
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
9 July 2012
MG01MG01
Legacy
5 July 2012
MG01MG01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Auditors Resignation Company
26 May 2011
AUDAUD
Legacy
19 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 May 2011
AA01Change of Accounting Reference Date
Statement Of Companys Objects
18 May 2011
CC04CC04
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Resolution
18 May 2011
RESOLUTIONSResolutions
Resolution
12 May 2011
RESOLUTIONSResolutions
Resolution
12 May 2011
RESOLUTIONSResolutions
Legacy
12 May 2011
MG01MG01
Legacy
13 April 2011
MG02MG02
Legacy
16 March 2011
MG02MG02
Legacy
16 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Accounts With Accounts Type Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
3 January 2008
155(6)a155(6)a
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Resolution
20 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
19 May 2005
MEM/ARTSMEM/ARTS
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2004
363aAnnual Return
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
8 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 December 2003
AAAnnual Accounts
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
363aAnnual Return
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
9 September 2002
363aAnnual Return
Legacy
9 September 2002
363aAnnual Return
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
225Change of Accounting Reference Date
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2000
287Change of Registered Office
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Incorporation Company
14 July 2000
NEWINCIncorporation