Background WavePink WaveYellow Wave

LIFEWAYS PARAGON LIMITED (04301284)

LIFEWAYS PARAGON LIMITED (04301284) is an active UK company. incorporated on 9 October 2001. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LIFEWAYS PARAGON LIMITED has been registered for 24 years. Current directors include BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James and 1 others.

Company Number
04301284
Status
active
Type
ltd
Incorporated
9 October 2001
Age
24 years
Address
No. 2 The Square, Warrington, WA3 7QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James, STEELE, Kieron
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEWAYS PARAGON LIMITED

LIFEWAYS PARAGON LIMITED is an active company incorporated on 9 October 2001 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LIFEWAYS PARAGON LIMITED was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04301284

LTD Company

Age

24 Years

Incorporated 9 October 2001

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 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

SLC PARAGON LIMITED
From: 27 February 2009To: 3 October 2014
PARAGON (UK) LIMITED
From: 16 May 2002To: 27 February 2009
WALNEY PROPERTIES LIMITED
From: 2 November 2001To: 16 May 2002
HALLCO 653 LIMITED
From: 9 October 2001To: 2 November 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 Wandsworth London SW18 4DJ
From: 17 August 2011To: 19 November 2014
Mitchell House King Street Chorley Lancashire PR73AN
From: 9 October 2001To: 17 August 2011
Timeline

29 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Aug 11
Director Left
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
Director Joined
Aug 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

26

4 Active
22 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 01 Apr 2007
Resigned 28 Jul 2011

DALEY, Frances Margaret Catherine

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

HARAN, Terence Joseph

Resigned
The Cottage Allotment Hall Farm, AlthamBB5 5UA
Secretary
Appointed 01 Oct 2002
Resigned 07 Apr 2003

JONES, Daniel

Resigned
58 Pingle Croft, ChorleyPR6 7UP
Secretary
Appointed 23 Dec 2006
Resigned 01 Apr 2007

SCHOLES, David

Resigned
257 Talbot Road, ManchesterM32 0YW
Secretary
Appointed 07 Apr 2003
Resigned 23 Dec 2006

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 09 Oct 2001
Resigned 01 Oct 2002

BAXTER, Craig

Resigned
River Mead, PrestonPR3 0YP
Born January 1970
Director
Appointed 16 May 2007
Resigned 28 Jul 2011

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 16 May 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

GRAHAM, Barbara Louise

Resigned
62 St Lukes Road, BlackpoolFY4 2EJ
Born January 1976
Director
Appointed 16 May 2007
Resigned 24 Jul 2009

HARAN, Terence Joseph

Resigned
The Cottage Allotment Hall Farm, AlthamBB5 5UA
Born August 1950
Director
Appointed 14 Nov 2001
Resigned 29 Apr 2003

JONES, Daniel Richard

Resigned
Cunnery Meadow, LeylandPR25 5RL
Born December 1977
Director
Appointed 16 May 2007
Resigned 28 Jul 2011

LANSOM, Stewart Paul

Resigned
Dibbs Pocket, FreckletonPR4 1JF
Born March 1947
Director
Appointed 03 Apr 2003
Resigned 23 Dec 2006

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

NEILD, William Hartley

Resigned
6 Billinge Avenue, BlackburnBB2 6SD
Born June 1955
Director
Appointed 30 Oct 2002
Resigned 01 Nov 2002

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

WOODRUFF, Paula

Resigned
38 Cope Bank, BoltonBL1 6DL
Born October 1970
Director
Appointed 14 Nov 2001
Resigned 08 Feb 2008

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 09 Oct 2001
Resigned 24 Oct 2001

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

198

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
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
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
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 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
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
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2018
AAAnnual Accounts
Legacy
20 August 2018
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name
20 August 2018
AP01Appointment of Director
Legacy
20 August 2018
GUARANTEE2GUARANTEE2
Legacy
20 August 2018
AGREEMENT2AGREEMENT2
Resolution
20 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification 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
21 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
19 October 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
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
Mortgage Create With Deed With Charge Number
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
15 October 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
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
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
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 August 2011
AA01Change of Accounting Reference Date
Statement Of Companys Objects
10 August 2011
CC04CC04
Memorandum Articles
10 August 2011
MEM/ARTSMEM/ARTS
Resolution
10 August 2011
RESOLUTIONSResolutions
Legacy
9 August 2011
MG02MG02
Legacy
4 August 2011
MG01MG01
Legacy
3 August 2011
MG01MG01
Legacy
2 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 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
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
8 August 2009
288bResignation of Director or Secretary
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
20 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
353353
Legacy
13 October 2008
190190
Legacy
13 October 2008
287Change of Registered Office
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
287Change of Registered Office
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
3 August 2007
88(2)R88(2)R
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
88(2)O88(2)O
Accounts With Accounts Type Medium
18 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
155(6)a155(6)a
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
155(6)a155(6)a
Legacy
5 January 2007
88(2)R88(2)R
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
30 December 2006
395Particulars of Mortgage or Charge
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
28 September 2006
AAMDAAMD
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288cChange of Particulars
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
225Change of Accounting Reference Date
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
287Change of Registered Office
Certificate Change Of Name Company
2 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2001
288bResignation of Director or Secretary
Incorporation Company
9 October 2001
NEWINCIncorporation