Background WavePink WaveYellow Wave

LIFE WORKS COMMUNITY LIMITED (04740254)

LIFE WORKS COMMUNITY LIMITED (04740254) is an active UK company. incorporated on 22 April 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. LIFE WORKS COMMUNITY LIMITED has been registered for 22 years. Current directors include CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin.

Company Number
04740254
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE WORKS COMMUNITY LIMITED

LIFE WORKS COMMUNITY LIMITED is an active company incorporated on 22 April 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. LIFE WORKS COMMUNITY LIMITED was registered 22 years ago.(SIC: 87200)

Status

active

Active since 22 years ago

Company No

04740254

LTD Company

Age

22 Years

Incorporated 22 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

LIFE WORKS COMMUNITY PLC.
From: 15 July 2003To: 12 November 2003
RESTART RECOVERY RESOURCES PLC
From: 22 April 2003To: 15 July 2003
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

80 Hammersmith Road London W14 8UD England
From: 22 September 2015To: 17 July 2025
79 High Street Eton Berkshire SL4 6AF
From: 22 April 2003To: 22 September 2015
Timeline

31 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Mar 11
Director Left
Sept 13
Director Left
Sept 13
Capital Update
Oct 13
Loan Cleared
May 14
Loan Cleared
Jun 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Feb 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 18 Sept 2015

CRESSWELL, Rebekah Antonia

Active
3 Shortlands, LondonW6 8DA
Born October 1975
Director
Appointed 08 Dec 2021

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 12 Jul 2021

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

HURRELL, Steven Alfred

Resigned
Dumgoyne Drive, GlasgowG61 3AW
Secretary
Appointed 31 Jan 2006
Resigned 18 Sept 2015

JONES, Deborah Judith

Resigned
27 Willow Wood Close, BurnhamSL1 8JD
Secretary
Appointed 28 Mar 2004
Resigned 31 Jan 2006

KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED

Resigned
36-38 Westbourne Grove, LondonW2 5SH
Corporate secretary
Appointed 22 Apr 2003
Resigned 18 Nov 2003

COOKE, Steve Michael

Resigned
2 South Lodge Cottages, StroudGL6 7JJ
Born January 1961
Director
Appointed 14 Jul 2004
Resigned 20 Sept 2013

JERVIS, Ryan David

Resigned
Hammersmith Road, LondonW14 8UD
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 12 Jul 2021

LOCK, Jason David

Resigned
Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 18 Sept 2015
Resigned 18 Sept 2015

MCINTEER, Warren Hill

Resigned
Crown Circus, GlasgowG12 9HB
Born April 1959
Director
Appointed 31 Jan 2006
Resigned 20 Sept 2013

MORAN, Mark

Resigned
Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 18 Sept 2015
Resigned 01 Mar 2016

MYERS, Nigel

Resigned
Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

PHIPPEN, Kent William

Resigned
Hammersmith Road, LondonW14 8UD
Born March 1956
Director
Appointed 18 Nov 2003
Resigned 18 Sept 2015

RIALL, Tom

Resigned
Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 18 Sept 2015
Resigned 18 Sept 2015

RIALL, Tom

Resigned
Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 18 Sept 2015
Resigned 30 Nov 2016

SERRATT, Don Mark

Resigned
Hammersmith Road, LondonW14 8UD
Born December 1962
Director
Appointed 22 Apr 2003
Resigned 18 Sept 2015

SORENSEN, Herma Johan

Resigned
18 Middle Bourne Lane, FarnhamGU10 3NH
Born January 1975
Director
Appointed 22 Apr 2003
Resigned 12 Jul 2005

TORRINGTON, Trevor Michael

Resigned
Hammersmith Road, LondonW14 8UD
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 12 Jul 2021

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Person Director Company
14 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2020
AAAnnual Accounts
Legacy
2 December 2020
PARENT_ACCPARENT_ACC
Legacy
2 December 2020
AGREEMENT2AGREEMENT2
Legacy
2 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2018
AAAnnual Accounts
Legacy
5 September 2018
PARENT_ACCPARENT_ACC
Legacy
5 September 2018
AGREEMENT2AGREEMENT2
Legacy
5 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2017
AAAnnual Accounts
Legacy
8 October 2017
PARENT_ACCPARENT_ACC
Legacy
8 October 2017
GUARANTEE2GUARANTEE2
Legacy
8 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Auditors Resignation Company
2 December 2015
AUDAUD
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
22 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Legacy
3 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2013
SH19Statement of Capital
Legacy
3 October 2013
CAP-SSCAP-SS
Resolution
3 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Resolution
24 February 2011
RESOLUTIONSResolutions
Legacy
3 February 2011
MG01MG01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Legacy
13 August 2010
MG01MG01
Legacy
13 August 2010
MG01MG01
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
7 September 2009
288cChange of Particulars
Legacy
7 September 2009
288cChange of Particulars
Legacy
24 June 2009
363aAnnual Return
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Legacy
7 April 2008
123Notice of Increase in Nominal Capital
Resolution
7 April 2008
RESOLUTIONSResolutions
Resolution
7 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
225Change of Accounting Reference Date
Legacy
27 April 2004
287Change of Registered Office
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
12 November 2003
CERT10CERT10
Re Registration Memorandum Articles
12 November 2003
MARMAR
Legacy
12 November 2003
5353
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
287Change of Registered Office
Certificate Change Of Name Company
15 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2003
NEWINCIncorporation