Background WavePink WaveYellow Wave

LIFETIME HOME CARE LIMITED (07701226)

LIFETIME HOME CARE LIMITED (07701226) is an active UK company. incorporated on 12 July 2011. with registered office in Penrith. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. LIFETIME HOME CARE LIMITED has been registered for 14 years. Current directors include TOMKINS, Ross William.

Company Number
07701226
Status
active
Type
ltd
Incorporated
12 July 2011
Age
14 years
Address
Unit 36a Allans Buildings, Penrith, CA11 9BF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
TOMKINS, Ross William
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETIME HOME CARE LIMITED

LIFETIME HOME CARE LIMITED is an active company incorporated on 12 July 2011 with the registered office located in Penrith. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. LIFETIME HOME CARE LIMITED was registered 14 years ago.(SIC: 88100)

Status

active

Active since 14 years ago

Company No

07701226

LTD Company

Age

14 Years

Incorporated 12 July 2011

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Unit 36a Allans Buildings Gilwilly Industrial Estate Penrith, CA11 9BF,

Previous Addresses

Holmeleigh, William Street Penrith Cumbria CA11 7UP England
From: 25 August 2022To: 26 April 2023
Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP
From: 12 July 2011To: 25 August 2022
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Jul 11
Company Founded
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jan 13
Director Left
Feb 15
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Jul 22
Loan Secured
Oct 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TOMKINS, Ross William

Active
Gilwilly Industrial Estate, PenrithCA11 9BF
Born December 1977
Director
Appointed 03 Jul 2022

ANNABLE, Daryl Jon

Resigned
Great Cliffe Court, BarnsleyS75 3SP
Born January 1963
Director
Appointed 06 Dec 2012
Resigned 16 Feb 2020

HOWARTH, Holly

Resigned
Great Cliffe Court, BarnsleyS75 3SP
Born March 1990
Director
Appointed 17 Feb 2020
Resigned 09 Jul 2021

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 12 Jul 2011
Resigned 12 Jul 2011

MOODY, Ann, Lady

Resigned
Great Cliffe Court, BarnsleyS75 3SP
Born December 1958
Director
Appointed 12 Jul 2011
Resigned 03 Jul 2022

MOODY, Phillip

Resigned
Great Cliffe Court, BarnsleyS75 3SP
Born January 1963
Director
Appointed 09 Jul 2021
Resigned 03 Jul 2022

MOODY, Phillip

Resigned
Great Cliffe House, BarnsleyS75 3SP
Born January 1963
Director
Appointed 12 Jul 2011
Resigned 16 Feb 2020

SMITH, John Lee

Resigned
Great Cliffe Court, BarnsleyS75 3SP
Born March 1969
Director
Appointed 26 Aug 2011
Resigned 01 Feb 2015

Persons with significant control

3

1 Active
2 Ceased
William Street, PenrithCA11 7UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2022

Lady Ann Moody

Ceased
Great Cliffe Court, BarnsleyS75 3SP
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2022

Mr Phillip Moody

Ceased
Great Cliffe Court, BarnsleyS75 3SP
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Incorporation Company
12 July 2011
NEWINCIncorporation