Background WavePink WaveYellow Wave

LIFECARE PLANNING SOLUTIONS LIMITED (07558582)

LIFECARE PLANNING SOLUTIONS LIMITED (07558582) is an active UK company. incorporated on 9 March 2011. with registered office in Croydon. The company operates in the Other Service Activities sector, engaged in funeral and related activities. LIFECARE PLANNING SOLUTIONS LIMITED has been registered for 15 years. Current directors include REDMAN, Nicholas John, ROWLAND, Anthony Brian Arthur, ROWLAND, Stephen Neil Anthony and 1 others.

Company Number
07558582
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 years
Address
299-303 Whitehorse Road, Croydon, CR0 2HR
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
REDMAN, Nicholas John, ROWLAND, Anthony Brian Arthur, ROWLAND, Stephen Neil Anthony, WALKLING, Joseph Anthony
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFECARE PLANNING SOLUTIONS LIMITED

LIFECARE PLANNING SOLUTIONS LIMITED is an active company incorporated on 9 March 2011 with the registered office located in Croydon. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. LIFECARE PLANNING SOLUTIONS LIMITED was registered 15 years ago.(SIC: 96030)

Status

active

Active since 15 years ago

Company No

07558582

LTD Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

LIFE CARE PLANNING SOLUTIONS LIMITED
From: 9 March 2011To: 23 March 2011
Contact
Address

299-303 Whitehorse Road Croydon, CR0 2HR,

Previous Addresses

5 Robin Hood Lane Sutton Surrey SM1 2SW
From: 9 March 2011To: 15 November 2019
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
May 12
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Oct 21
Director Joined
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ROWLAND, Stephen

Active
Landscape Road, WarlinghamCR6 9JB
Secretary
Appointed 09 Mar 2011

REDMAN, Nicholas John

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1985
Director
Appointed 08 Oct 2021

ROWLAND, Anthony Brian Arthur

Active
Croham Manor Road, South CroydonCR2 7BE16
Born June 1938
Director
Appointed 09 Mar 2011

ROWLAND, Stephen Neil Anthony

Active
Landscape Road, WarlinghamCR6 9JB
Born October 1965
Director
Appointed 09 Mar 2011

WALKLING, Joseph Anthony

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1993
Director
Appointed 14 Mar 2025

WALKLING, Melanie Amanda

Resigned
Grange Road, South CroydonCR2 0NF
Born June 1963
Director
Appointed 09 Mar 2011
Resigned 05 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
5 Robin Hood Lane, SuttonSM1 2SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017

Mr Stephen Neil Anthony Rowland

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Certificate Change Of Name Company
23 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 2011
NEWINCIncorporation