Background WavePink WaveYellow Wave

LIFE CHANGE CARE LTD (09119328)

LIFE CHANGE CARE LTD (09119328) is an active UK company. incorporated on 7 July 2014. with registered office in Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. LIFE CHANGE CARE LTD has been registered for 11 years. Current directors include FLANAGAN, James, WALLAGE, Benjamin James, WILLOCK, Nicola Jayne Maria.

Company Number
09119328
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
47 Bedwin Street, Salisbury, SP1 3UT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
FLANAGAN, James, WALLAGE, Benjamin James, WILLOCK, Nicola Jayne Maria
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE CHANGE CARE LTD

LIFE CHANGE CARE LTD is an active company incorporated on 7 July 2014 with the registered office located in Salisbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. LIFE CHANGE CARE LTD was registered 11 years ago.(SIC: 87900)

Status

active

Active since 11 years ago

Company No

09119328

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

47 Bedwin Street Salisbury, SP1 3UT,

Previous Addresses

, Pennine View Off Trafalgar Street, Burnley, Lancashire, BB11 1TQ, England
From: 21 October 2020To: 5 September 2024
, 205 Business First Business Centre Empire Way, Burnley, BB12 6HA, United Kingdom
From: 10 July 2018To: 21 October 2020
, 119-120 Business First Business Centre Empire Way, Burnley, BB12 6HA
From: 7 July 2014To: 10 July 2018
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Sept 16
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Director Joined
Nov 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRADBURY ASSOCIATES LIMITED

Active
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 03 Sept 2024

FLANAGAN, James

Active
Bedwin Street, SalisburySP1 3UT
Born January 1981
Director
Appointed 01 Nov 2024

WALLAGE, Benjamin James

Active
Bedwin Street, SalisburySP1 3UT
Born December 1980
Director
Appointed 03 Sept 2024

WILLOCK, Nicola Jayne Maria

Active
Bedwin Street, SalisburySP1 3UT
Born April 1965
Director
Appointed 03 Sept 2024

MCCONNELL, Pamela Jane

Resigned
Bedwin Street, SalisburySP1 3UT
Born November 1955
Director
Appointed 03 Sept 2024
Resigned 23 Sept 2025

STIRPE, Julie Catherine

Resigned
Howarth Rd, BurnleyBB11 2RE
Born September 1961
Director
Appointed 07 Jul 2014
Resigned 03 Sept 2024

STIRPE, Philip Gino

Resigned
Howarth Rd, BurnleyBB11 2RE
Born January 1963
Director
Appointed 07 Jul 2014
Resigned 03 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Bedwin Street, SalisburySP1 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020

Mr Philip Gino Stirpe

Ceased
Howorth Road, BurnleyBB11 2RE
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2020

Mrs Julie Catherine Stirpe

Ceased
Howorth Road, BurnleyBB11 2RE
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 May 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 September 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Incorporation Company
7 July 2014
NEWINCIncorporation