Background WavePink WaveYellow Wave

LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED (SC253251)

LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED (SC253251) is an active UK company. incorporated on 24 July 2003. with registered office in Inverness. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED has been registered for 22 years.

Company Number
SC253251
Status
active
Type
ltd
Incorporated
24 July 2003
Age
22 years
Address
2nd Floor, Suite 2a1, Metropolitan House, Inverness, IV1 1HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED

LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED is an active company incorporated on 24 July 2003 with the registered office located in Inverness. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

SC253251

LTD Company

Age

22 Years

Incorporated 24 July 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 25 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

HOME SUPPORT SERVICES (SCOTLAND) LTD.
From: 24 July 2003To: 1 September 2011
Contact
Address

2nd Floor, Suite 2a1, Metropolitan House High Street Inverness, IV1 1HT,

Previous Addresses

34 St Margarets Road Inverness IV3 5AF
From: 24 July 2003To: 5 August 2014
Timeline

20 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
May 11
Director Left
Nov 12
Director Joined
Dec 12
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
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
Director Joined
Mar 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 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
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
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
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name
16 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts Amended With Accounts Type Small
7 August 2017
AAMDAAMD
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
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
Auditors Resignation Company
1 August 2016
AUDAUD
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Auditors Resignation Company
11 July 2016
AUDAUD
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
5 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Auditors Resignation Company
16 August 2012
AUDAUD
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
17 May 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 May 2011
466(Scot)466(Scot)
Resolution
12 May 2011
RESOLUTIONSResolutions
Legacy
12 May 2011
MG01sMG01s
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Legacy
8 November 2009
MG02sMG02s
Legacy
8 November 2009
MG02sMG02s
Resolution
4 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Resolution
14 October 2009
RESOLUTIONSResolutions
Resolution
8 October 2009
RESOLUTIONSResolutions
Resolution
8 October 2009
RESOLUTIONSResolutions
Legacy
2 October 2009
MG01sMG01s
Legacy
30 September 2009
225Change of Accounting Reference Date
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
363aAnnual Return
Legacy
19 June 2009
410(Scot)410(Scot)
Legacy
19 June 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
17 October 2005
287Change of Registered Office
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
88(2)R88(2)R
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Incorporation Company
24 July 2003
NEWINCIncorporation