Background WavePink WaveYellow Wave

LIFEWAYS INCLUSIVE LIFESTYLES LIMITED (04796545)

LIFEWAYS INCLUSIVE LIFESTYLES LIMITED (04796545) is an active UK company. incorporated on 12 June 2003. 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 INCLUSIVE LIFESTYLES LIMITED has been registered for 22 years.

Company Number
04796545
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 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 INCLUSIVE LIFESTYLES LIMITED

LIFEWAYS INCLUSIVE LIFESTYLES LIMITED is an active company incorporated on 12 June 2003 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 INCLUSIVE LIFESTYLES LIMITED was registered 22 years ago.(SIC: 87300)

Status

active

Active since 22 years ago

Company No

04796545

LTD Company

Age

22 Years

Incorporated 12 June 2003

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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

INCLUSIVE LIFESTYLES LIMITED
From: 12 June 2003To: 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 Wandsworth London SW18 4DJ
From: 16 August 2011To: 19 November 2014
1a the Quadrant Mercury Court Chester CH1 4QR
From: 12 June 2003To: 16 August 2011
Timeline

37 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Feb 10
Director Left
Apr 10
Director Left
May 11
Director Left
May 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
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
Director Left
Sept 17
Owner Exit
May 18
Owner Exit
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Jul 19
Loan Secured
Sept 19
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
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

179

Resolution
25 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 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
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 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
16 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
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 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
19 June 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
11 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With Updates
27 June 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
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
31 May 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
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
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Legacy
17 December 2016
AGREEMENT2AGREEMENT2
Legacy
1 December 2016
GUARANTEE2GUARANTEE2
Resolution
1 December 2016
RESOLUTIONSResolutions
Auditors Resignation Company
27 July 2016
AUDAUD
Auditors Resignation Company
13 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 June 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
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
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
26 June 2013
AR01AR01
Change Sail Address Company
26 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 June 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
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
Auditors Resignation Company
21 August 2012
AUDAUD
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
5 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2011
AA01Change of Accounting Reference Date
Court Order
1 November 2011
OCOC
Auditors Resignation Company
8 September 2011
AUDAUD
Resolution
19 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
19 August 2011
CC04CC04
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Legacy
17 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Legacy
16 August 2011
ANNOTATIONANNOTATION
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Legacy
16 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
13 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Legacy
12 June 2007
288cChange of Particulars
Legacy
12 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Resolution
19 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
225Change of Accounting Reference Date
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
287Change of Registered Office
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation