Background WavePink WaveYellow Wave

LIFEWAYS ROSE CARE AND SUPPORT LIMITED (05782691)

LIFEWAYS ROSE CARE AND SUPPORT LIMITED (05782691) is an active UK company. incorporated on 18 April 2006. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LIFEWAYS ROSE CARE AND SUPPORT LIMITED has been registered for 19 years. Current directors include BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James and 1 others.

Company Number
05782691
Status
active
Type
ltd
Incorporated
18 April 2006
Age
19 years
Address
No. 2 The Square, Warrington, WA3 7QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James, STEELE, Kieron
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEWAYS ROSE CARE AND SUPPORT LIMITED

LIFEWAYS ROSE CARE AND SUPPORT LIMITED is an active company incorporated on 18 April 2006 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LIFEWAYS ROSE CARE AND SUPPORT LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05782691

LTD Company

Age

19 Years

Incorporated 18 April 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 September 2025 (7 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

27 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

ROSE MEADOW HEALTH CARE LIMITED
From: 18 April 2006To: 27 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 England
From: 23 July 2014To: 19 November 2014
119 Station Road Misterton Doncaster S Yorkshire DN10 4DQ
From: 18 April 2006To: 23 July 2014
Timeline

22 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 18
Director Left
Aug 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
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

CLAYTON, Christine Mary

Resigned
Southmoor Lodge Residential Home, DoncasterDN10 4LD
Secretary
Appointed 18 Apr 2006
Resigned 18 Jul 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Apr 2006
Resigned 18 Apr 2006

CLAYTON, Joseph

Resigned
Colville Terrace, GainsboroughDN21 2AA
Born February 1973
Director
Appointed 18 Apr 2006
Resigned 18 Jul 2014

FRANKLIN, Kevin Nigel

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1962
Director
Appointed 18 Jul 2014
Resigned 18 Jun 2017

MARRINER, Paul

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1967
Director
Appointed 18 Jul 2014
Resigned 04 Jun 2018

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

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Apr 2006
Resigned 18 Apr 2006

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

115

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 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
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 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
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 April 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
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
PARENT_ACCPARENT_ACC
Legacy
8 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
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
21 April 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
Memorandum Articles
9 October 2019
MAMA
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Resolution
26 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 August 2017
AAMDAAMD
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
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 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 April 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Legacy
18 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
353353
Legacy
18 December 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
18 December 2006
AAAnnual Accounts
Legacy
18 December 2006
225Change of Accounting Reference Date
Legacy
23 November 2006
287Change of Registered Office
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Incorporation Company
18 April 2006
NEWINCIncorporation