Background WavePink WaveYellow Wave

LIFEWAYS ORCHARD CARE LIMITED (04084923)

LIFEWAYS ORCHARD CARE LIMITED (04084923) is an active UK company. incorporated on 6 October 2000. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. LIFEWAYS ORCHARD CARE LIMITED has been registered for 25 years. Current directors include BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James and 1 others.

Company Number
04084923
Status
active
Type
ltd
Incorporated
6 October 2000
Age
25 years
Address
No. 2 The Square, Warrington, WA3 7QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James, STEELE, Kieron
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEWAYS ORCHARD CARE LIMITED

LIFEWAYS ORCHARD CARE LIMITED is an active company incorporated on 6 October 2000 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. LIFEWAYS ORCHARD CARE LIMITED was registered 25 years ago.(SIC: 87900)

Status

active

Active since 25 years ago

Company No

04084923

LTD Company

Age

25 Years

Incorporated 6 October 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

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

ORCHARD CARE LIMITED
From: 6 October 2000To: 3 October 2014
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: 6 September 2013To: 19 November 2014
Studio 5 Sutherland Institute Lightwood Road Longton Stoke-on-Trent ST3 4HY England
From: 25 May 2012To: 6 September 2013
Ebenezer House Ryecroft Newcastle Staffs ST5 2BE England
From: 20 October 2010To: 25 May 2012
Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE
From: 6 October 2000To: 20 October 2010
Timeline

22 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Aug 11
Loan Cleared
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Nov 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
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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

MILLAR, Lesley Margaret

Resigned
118 Garratt Lane, LondonSW18 4DJ
Secretary
Appointed 10 Oct 2000
Resigned 21 Aug 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Oct 2000
Resigned 07 Oct 2000

FRANKLIN, Kevin Nigel

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1962
Director
Appointed 21 Aug 2013
Resigned 18 Jun 2017

MARRINER, Paul

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1967
Director
Appointed 21 Aug 2013
Resigned 04 Jun 2018

MILLAR, Gregory Paul

Resigned
118 Garratt Lane, LondonSW18 4DJ
Born September 1961
Director
Appointed 10 Oct 2000
Resigned 21 Aug 2013

MILLAR, Lesley Margaret

Resigned
118 Garratt Lane, LondonSW18 4DJ
Born November 1961
Director
Appointed 15 Jan 2011
Resigned 21 Aug 2013

MOHER, Colman

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

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

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Oct 2000
Resigned 07 Oct 2000

Persons with significant control

1

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 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
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
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
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 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
27 October 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
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
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
Legacy
8 July 2022
PARENT_ACCPARENT_ACC
Legacy
8 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 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
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Memorandum Articles
9 October 2019
MAMA
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Resolution
26 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 August 2017
AAMDAAMD
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 October 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
10 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 October 2015
AD02Notification of Single Alternative Inspection Location
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
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
5 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Sail Address Company With Old Address
15 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
15 October 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Legacy
4 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
403aParticulars of Charge Subject to s859A
Legacy
2 June 2003
403aParticulars of Charge Subject to s859A
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Incorporation Company
6 October 2000
NEWINCIncorporation