Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVING AMBITIONS LIMITED
Company Information for

LIVING AMBITIONS LIMITED

No. 2 The Square, Birchwood Boulevard, Warrington, WA3 7QY,
Company Registration Number
02622175
Private Limited Company
Active

Company Overview

About Living Ambitions Ltd
LIVING AMBITIONS LIMITED was founded on 1991-06-19 and has its registered office in Warrington. The organisation's status is listed as "Active". Living Ambitions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIVING AMBITIONS LIMITED
 
Legal Registered Office
No. 2 The Square
Birchwood Boulevard
Warrington
WA3 7QY
Other companies in CO4
 
Previous Names
CARE UK LEARNING DISABILITIES SERVICES LIMITED22/07/2015
CARE SOLUTIONS LIMITED20/09/2010
Filing Information
Company Number 02622175
Company ID Number 02622175
Date formed 1991-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-06-14
Return next due 2025-06-28
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-14 22:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVING AMBITIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIVING AMBITIONS LIMITED
The following companies were found which have the same name as LIVING AMBITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVING AMBITIONS LIMITED CONNAUGHT HOUSE 850 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9QB Dissolved Company formed on the 2001-12-14

Company Officers of LIVING AMBITIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARRINER
Director 2015-05-13
MATTHEW STEVENS
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN NIGEL FRANKLIN
Director 2015-05-13 2017-06-18
JONATHAN DAVID CALOW
Company Secretary 2011-12-08 2015-05-13
MICHAEL ROBERT PARISH
Director 2001-11-05 2015-05-13
PAUL JOHN WATSON
Director 2011-02-28 2015-05-13
PAUL JUSTIN HUMPHREYS
Director 2002-07-08 2014-10-07
DEBORAH JANE MARRIOTT-LAVERY
Director 2011-02-28 2014-05-06
ANGELA CULHANE
Director 2010-04-08 2012-06-25
CARE UK SERVICES LTD
Company Secretary 2007-10-17 2011-12-08
JANICE MILLAR GOW
Director 2000-09-27 2011-06-17
RICHARD NICHOLAS JACKSON
Director 2007-07-16 2011-02-28
ADRIAN KING
Director 2010-11-10 2010-11-11
CHRISTOPHER ROBERT BROWN
Director 2009-06-05 2010-11-10
DOUGLAS UMBERS
Director 2009-09-01 2010-04-27
JOHN PRESTON
Director 2007-07-16 2009-06-05
PAUL JUSTIN HUMPHREYS
Company Secretary 2002-08-27 2007-10-17
ROGER IAN BOOKER
Director 2002-05-29 2007-07-16
ANTHONY ALISTAIR MARK HOSKING
Director 2001-08-15 2007-07-16
RICHARD STANLEY CLOUGH
Director 1997-09-05 2003-03-01
GRAHAM CHARLES LOMER
Director 1997-09-05 2003-03-01
JAMES RICHARD STANSFELD BRYANT
Company Secretary 2001-07-31 2002-08-27
JAMES RICHARD STANSFELD BRYANT
Director 1999-03-01 2002-08-27
GRAHAM CHARLES LOMER
Company Secretary 1997-09-05 2001-07-31
STEPHEN KENNEY
Director 2000-04-13 2001-06-30
STEWART WALLACE
Director 1999-03-01 2000-12-01
MARGARET JOYCE ELIZABETH SWANSON
Director 1997-09-05 1998-11-26
HELEN ALEXIS ALEXANDER
Company Secretary 1996-06-26 1997-09-04
PIETRO FASCIONE
Director 1991-08-09 1997-09-04
ROBERT GERALD SHIRLEY
Director 1992-06-19 1997-08-27
ROBERT GERALD SHIRLEY
Company Secretary 1993-06-25 1996-06-26
MARTYN DUNLEAVY
Director 1991-08-09 1996-02-05
ROY ALAN PERIN
Company Secretary 1991-08-09 1993-06-25
P S SECRETARIES LIMITED
Nominated Secretary 1991-06-19 1991-06-19
P S NOMINEES LIMITED
Nominated Director 1991-06-19 1991-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARRINER ORBIS EDUCATION AND CARE TOPCO LIMITED Director 2017-10-24 CURRENT 2016-08-05 Active
PAUL MARRINER LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Liquidation
PAUL MARRINER KEYS HILL PARK LIMITED Director 2016-02-23 CURRENT 2008-02-21 Active
PAUL MARRINER BRIGHTON AND SUSSEX CARE LIMITED Director 2015-12-03 CURRENT 2010-02-12 Active
PAUL MARRINER HOMEBRIDGE TWO LIMITED Director 2015-05-13 CURRENT 1992-12-10 Active
PAUL MARRINER CLEAROUTCOME LIMITED Director 2015-03-12 CURRENT 2005-08-24 Active
PAUL MARRINER SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
PAUL MARRINER AUTISM CARE (UK) HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-05-09 Dissolved 2018-04-26
PAUL MARRINER AUTISM CARE UK (2) LIMITED Director 2015-02-27 CURRENT 2010-05-26 Active
PAUL MARRINER AUTISM CARE UK (4) LIMITED Director 2015-02-27 CURRENT 2011-12-15 Active
PAUL MARRINER AUTISM CARE (BEDFORD) LIMITED Director 2015-02-27 CURRENT 2013-12-10 Active
PAUL MARRINER AUTISM CARE (PROPERTIES) LIMITED Director 2015-02-27 CURRENT 1993-02-01 Active
PAUL MARRINER BURGESS CARE LIMITED Director 2015-02-27 CURRENT 1996-02-08 Active
PAUL MARRINER AUTISM CARE (NORTH WEST) LIMITED Director 2015-02-27 CURRENT 2001-10-03 Active
PAUL MARRINER AUTISM CARE PROPERTIES (2) LIMITED Director 2015-02-27 CURRENT 2008-02-21 Active
PAUL MARRINER AUTISM CARE UK (3) LIMITED Director 2015-02-27 CURRENT 2011-09-05 Active
PAUL MARRINER INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
PAUL MARRINER LIFEWAYS SIL LIMITED Director 2014-11-10 CURRENT 2008-03-11 Active
PAUL MARRINER DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
PAUL MARRINER U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
PAUL MARRINER CARE SOLUTIONS GROUP LTD Director 2014-11-04 CURRENT 2006-05-16 Liquidation
PAUL MARRINER CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
PAUL MARRINER AVOCA CARE LIMITED Director 2014-11-04 CURRENT 1991-09-11 Dissolved 2017-10-31
PAUL MARRINER TOTAL HOME CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 1999-09-23 Active
PAUL MARRINER SOCIAL CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2007-10-19 Active
PAUL MARRINER INTEGRA CARE HOMES LIMITED Director 2014-09-01 CURRENT 2007-10-10 Active
PAUL MARRINER INTEGRA CARE MANAGEMENT LIMITED Director 2014-09-01 CURRENT 2004-06-11 Active
PAUL MARRINER LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2014-07-18 CURRENT 2006-04-18 Active
PAUL MARRINER FUTURE HOME CARE LTD. Director 2014-01-24 CURRENT 2003-07-11 Active
PAUL MARRINER HAVEN CARE AND SUPPORT LIMITED Director 2013-08-21 CURRENT 2007-06-08 Active
PAUL MARRINER LIFEWAYS ORCHARD CARE LIMITED Director 2013-08-21 CURRENT 2000-10-06 Active
MATTHEW STEVENS SIL.2 LIMITED Director 2018-02-22 CURRENT 2014-04-11 Active
MATTHEW STEVENS LIFEWAYS NATURAL NETWORKS LIMITED Director 2017-06-28 CURRENT 2004-04-27 Active
MATTHEW STEVENS VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2017-06-28 CURRENT 2002-09-24 Active
MATTHEW STEVENS INCLUSION BY DESIGN LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS AVOCA CARE LIMITED Director 2017-06-28 CURRENT 1991-09-11 Dissolved 2017-10-31
MATTHEW STEVENS LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-05-18 Liquidation
MATTHEW STEVENS LIFEWAYS RAGLIN LIMITED Director 2017-06-28 CURRENT 1992-08-17 Active
MATTHEW STEVENS LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2017-06-28 CURRENT 2000-07-14 Active
MATTHEW STEVENS LIFEWAYS PARAGON LIMITED Director 2017-06-28 CURRENT 2001-10-09 Active
MATTHEW STEVENS LIFEWAYS S S P CARE SERVICES LIMITED Director 2017-06-28 CURRENT 2002-02-13 Liquidation
MATTHEW STEVENS LIFEWAYS INCLUSIVE LIFESTYLES LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS LIFEWAYS SUPPORT OPTIONS LIMITED Director 2017-06-28 CURRENT 2005-08-08 Active
MATTHEW STEVENS CLEAROUTCOME LIMITED Director 2017-06-28 CURRENT 2005-08-24 Active
MATTHEW STEVENS HAVEN CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2007-06-08 Active
MATTHEW STEVENS LIFEWAYS FINANCE LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS KEYS HILL PARK LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS LIFEWAYS SIL LIMITED Director 2017-06-28 CURRENT 2008-03-11 Active
MATTHEW STEVENS AUTISM CARE UK (2) LIMITED Director 2017-06-28 CURRENT 2010-05-26 Active
MATTHEW STEVENS AUTISM CARE UK (4) LIMITED Director 2017-06-28 CURRENT 2011-12-15 Active
MATTHEW STEVENS LISTRAC MIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active - Proposal to Strike off
MATTHEW STEVENS AUTISM CARE (BEDFORD) LIMITED Director 2017-06-28 CURRENT 2013-12-10 Active
MATTHEW STEVENS TOTAL HOME CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 1999-09-23 Active
MATTHEW STEVENS THE SLC GROUP LIMITED Director 2017-06-28 CURRENT 2006-12-18 Liquidation
MATTHEW STEVENS SOCIAL CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2007-10-19 Active
MATTHEW STEVENS VITAVIA PROPERTY MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2010-11-18 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED Director 2017-06-28 CURRENT 2003-07-24 Active
MATTHEW STEVENS HOMEBRIDGE TWO LIMITED Director 2017-06-28 CURRENT 1992-12-10 Active
MATTHEW STEVENS AUTISM CARE (PROPERTIES) LIMITED Director 2017-06-28 CURRENT 1993-02-01 Active
MATTHEW STEVENS BURGESS CARE LIMITED Director 2017-06-28 CURRENT 1996-02-08 Active
MATTHEW STEVENS LIFEWAYS ORCHARD CARE LIMITED Director 2017-06-28 CURRENT 2000-10-06 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2000-12-15 Active
MATTHEW STEVENS AUTISM CARE (NORTH WEST) LIMITED Director 2017-06-28 CURRENT 2001-10-03 Active
MATTHEW STEVENS LIFEWAYS SIGNPOSTS LIMITED Director 2017-06-28 CURRENT 2003-05-13 Liquidation
MATTHEW STEVENS OAKLANDS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2004-03-02 Liquidation
MATTHEW STEVENS LIFEWAYS SUPPORT SERVICES LIMITED Director 2017-06-28 CURRENT 2005-09-02 Liquidation
MATTHEW STEVENS LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2006-04-18 Active
MATTHEW STEVENS INTEGRA CARE HOMES LIMITED Director 2017-06-28 CURRENT 2007-10-10 Active
MATTHEW STEVENS AUTISM CARE PROPERTIES (2) LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS M-POWER HOUSING LIMITED Director 2017-06-28 CURRENT 2008-08-13 Active
MATTHEW STEVENS BRIGHTON AND SUSSEX CARE LIMITED Director 2017-06-28 CURRENT 2010-02-12 Active
MATTHEW STEVENS AUTISM CARE UK (3) LIMITED Director 2017-06-28 CURRENT 2011-09-05 Active
MATTHEW STEVENS LISTRAC FINANCE LIMITED Director 2017-06-28 CURRENT 2012-04-25 Liquidation
MATTHEW STEVENS LISTRAC BIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active
MATTHEW STEVENS AUTISM CARE (UK) LIMITED Director 2017-06-28 CURRENT 2000-05-19 Active
MATTHEW STEVENS COMMUNITY CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2000-12-11 Active
MATTHEW STEVENS LIFEWAYS ISS LIMITED Director 2017-06-28 CURRENT 2001-01-17 Active
MATTHEW STEVENS FUTURE HOME CARE LTD. Director 2017-06-28 CURRENT 2003-07-11 Active
MATTHEW STEVENS INTEGRA CARE MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2004-06-11 Active
MATTHEW STEVENS LIFEWAYS HOLDINGS LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS ICKNIELD CONSULTING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-14CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-12-13Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-24Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-24Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-24Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-24Audit exemption subsidiary accounts made up to 2023-02-28
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-04-05Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05
2023-04-05Director's details changed for Mr Fraser James Pearce on 2023-04-05
2023-04-05Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-15Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01
2023-03-10Restructuring Plan
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 56 Southwark Bridge Road London SE1 0AS
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 026221750014
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 026221750013
2022-09-26APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-23AA01Current accounting period extended from 31/08/22 TO 28/02/23
2022-08-19AP01DIRECTOR APPOINTED MR FRASER JAMES PEARCE
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2022-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-06Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-06Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-28CH01Director's details changed for Mr. Colman Moher on 2020-09-01
2021-05-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2021-02-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2021-02-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-12-08DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-18CH01Director's details changed for Mr. Colman Moher on 2020-11-18
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
2020-01-24AP01DIRECTOR APPOINTED MR. COLMAN MOHER
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026221750012
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-09-12AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER
2018-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-08-20RES13Resolutions passed:
  • Sectin 479 09/08/2018
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/16
2017-07-06AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-07-06AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NIGEL FRANKLIN
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 64100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/16
2016-11-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16
2016-11-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16
2016-07-27AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 64100
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 64100
2016-06-28AR0119/06/16 FULL LIST
2016-06-28AR0119/06/16 FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026221750010
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026221750011
2015-10-27AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2015-10-27AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2015-07-22RES15CHANGE OF NAME 16/07/2015
2015-07-22CERTNMCompany name changed care uk learning disabilities services LIMITED\certificate issued on 22/07/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 64100
2015-07-13AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-25MISCAUD RES SECT 519
2015-06-11AUDAUDITOR'S RESIGNATION
2015-06-11AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-15AA01CURRSHO FROM 30/09/2015 TO 31/08/2015
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITECROSS
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM CONNAUGHT HOUSE 850 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9QB
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARISH
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN CALOW
2015-05-15AP01DIRECTOR APPOINTED MR PAUL MARRINER
2015-05-15AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026221750009
2014-10-17MISCSECTION 519
2014-10-13MISCSECTION 519
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026221750009
2014-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026221750008
2014-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026221750007
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 64100
2014-06-24AR0119/06/14 FULL LIST
2014-06-18AP01DIRECTOR APPOINTED MR PHILIP JAMES WHITECROSS
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARRIOTT-LAVERY
2014-04-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026221750008
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026221750007
2013-07-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-24AR0119/06/13 FULL LIST
2013-05-16RES01ADOPT ARTICLES 30/04/2013
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE MARRIOTT-BOAM / 22/12/2012
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CULHANE
2012-06-27AR0119/06/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-22AP03SECRETARY APPOINTED JONATHAN DAVID CALOW
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY CARE UK SERVICES LTD
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JANICE GOW
2011-06-28AR0119/06/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-08AP01DIRECTOR APPOINTED PAUL JOHN WATSON
2011-03-08AP01DIRECTOR APPOINTED DEBORAH JANE MARRIOTT-BOAM
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KING
2010-11-18AP01DIRECTOR APPOINTED ADRIAN KING
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2010-09-20RES15CHANGE OF NAME 08/09/2010
2010-09-20CERTNMCOMPANY NAME CHANGED CARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/09/10
2010-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 10/08/2010
2010-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-30RES01ALTER ARTICLES 12/07/2010
2010-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-08AR0119/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 01/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACKSON / 01/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN HUMPHREYS / 01/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MILLAR GOW / 01/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BROWN / 01/06/2010
2010-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARE UK SERVICES LTD / 01/06/2010
2010-06-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS UMBERS
2010-04-28AP01DIRECTOR APPOINTED ANGELA HECTOR CULHANE
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-01288aDIRECTOR APPOINTED DOUGLAS UMBERS
2009-06-30363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN PRESTON
2009-06-09288aDIRECTOR APPOINTED CHRISTOPHER ROBERT BROWN
2009-05-07288cSECRETARY'S CHANGE OF PARTICULARS / CARE UK SECRETARIES LTD / 01/05/2009
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-24363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-05-19RES01ADOPT ARTICLES 12/05/2008
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288bSECRETARY RESIGNED
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM1019277 Expired Licenced property: LOCHPARK CENTRE DRUMMUIR BOTRIPHNIE KEITH AB55 5JX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM1019277 Expired Licenced property: LOCHPARK CENTRE DRUMMUIR BOTRIPHNIE KEITH AB55 5JX;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVING AMBITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2015-11-06 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2014-10-01 Satisfied ING BANK N.V., LONDON BRANCH
2014-02-26 Satisfied ING BANK N.V., LONDON BRANCH
2013-11-11 Satisfied ING BANK N.V., LONDON BRANCH
DEBENTURE 2010-07-26 Satisfied ING BANK NV, LONDON BRANCH (AS SECURITY AGENT)
RENT DEPOSIT DEED 2010-04-22 Outstanding GOLD POWER LIMITED
MORTGAGE DEBENTURE 2000-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND("THE SECURITY TRUSTEE")
MORTGAGE DEBENTURE 1999-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1994-01-17 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LIVING AMBITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVING AMBITIONS LIMITED
Trademarks
We have not found any records of LIVING AMBITIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIVING AMBITIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2016-5 GBP £5,934 Home Care
South Tyneside Council 2016-3 GBP £10,856 Home Care
South Tyneside Council 2015-9 GBP £11,686 Home Care
Wakefield Metropolitan District Council 2015-8 GBP £6,129 External Provider Respite (Private Contractors)
Wakefield Metropolitan District Council 2015-7 GBP £14,867 External Provider Respite (Private Contractors)
Wakefield Metropolitan District Council 2015-6 GBP £36,395 External Provider Respite (Private Contractors)
Wakefield Metropolitan District Council 2015-5 GBP £45,402 External Provider Respite (Private Contractors)
Wakefield Metropolitan District Council 2015-4 GBP £62,113 External Provider Respite (Private Contractors)
City of York Council 2015-3 GBP £51,282
Wakefield Metropolitan District Council 2015-3 GBP £5,864 Independent Sector Domiciliary Care (Private Contractors)
Rochdale Borough Council 2015-3 GBP £25,603 RESIDENTIAL LONG TERM
Rochdale Metropolitan Borough Council 2015-2 GBP £25,603
Wakefield Metropolitan District Council 2015-1 GBP £27,197 External Provider Respite (Private Contractors)
City of York Council 2015-1 GBP £12,502 Childs Servs Educat & Skills
Rochdale Metropolitan Borough Council 2015-1 GBP £31,149
Newcastle City Council 2014-12 GBP £1,348 Third Party Payments
Wakefield Metropolitan District Council 2014-12 GBP £23,737 Special Needs Residential Placements (Private Contractors)
City of York Council 2014-12 GBP £12,282 Childs Servs Educat & Skills
Rochdale Metropolitan Borough Council 2014-12 GBP £20,056 RESIDENTIAL LONG TERM
Cheshire West and Chester Council 2014-12 GBP £12,307 Resi Long Stay Pvt
North Tyneside Council 2014-12 GBP £1,481
Cheshire West and Chester Council 2014-11 GBP £12,307 Resi Long Stay Pvt
City of York Council 2014-11 GBP £24,167 Childs Servs Educat & Skills
Wakefield Metropolitan District Council 2014-11 GBP £81,617 Special Needs Residential Placements (Private Contractors)
South Tyneside Council 2014-10 GBP £4,536 Home Care
Cheshire West and Chester Council 2014-10 GBP £12,307 Resi Long Stay Pvt
Newcastle City Council 2014-10 GBP £2,125 Third Party Payments
City of York Council 2014-10 GBP £11,885 Childs Servs Educat & Skills
Wakefield Metropolitan District Council 2014-10 GBP £1,023 Independent Sector Domiciliary Care (Private Contractors)
City of York Council 2014-9 GBP £28,814
South Tyneside Council 2014-9 GBP £13,591 Home Care
Cheshire West and Chester Council 2014-9 GBP £12,307 Resi Long Stay Pvt
Newcastle City Council 2014-9 GBP £2,884 Third Party Payments
City of York Council 2014-8 GBP £47,678
Cheshire West and Chester Council 2014-8 GBP £12,307 Resi Long Stay Pvt
Wakefield Metropolitan District Council 2014-8 GBP £5,769 External Provider Respite (Private Contractors)
Essex County Council 2014-8 GBP £91,767
Newcastle City Council 2014-8 GBP £6,324
Cheshire West and Chester Council 2014-7 GBP £12,307 Resi Long Stay Pvt
Wakefield Metropolitan District Council 2014-7 GBP £5,769 External Provider Respite (Private Contractors)
Essex County Council 2014-7 GBP £535,232
Newcastle City Council 2014-7 GBP £3,221
City of York Council 2014-7 GBP £117,640
Wakefield Metropolitan District Council 2014-6 GBP £5,769 External Provider Respite (Private Contractors)
Cheshire West and Chester Council 2014-6 GBP £12,307 Resi Long Stay Pvt
Essex County Council 2014-6 GBP £152,331
Essex County Council 2014-5 GBP £305,857
Wakefield Metropolitan District Council 2014-5 GBP £-10,831 External Provider Respite (Private Contractors)
Newcastle City Council 2014-5 GBP £6,972
Cheshire West and Chester 2014-5 GBP £24,613
Cheshire West and Chester Council 2014-5 GBP £24,613 Resi Long Stay Pvt
South Tyneside Council 2014-5 GBP £9,073
City of York Council 2014-5 GBP £49,842
Newcastle City Council 2014-4 GBP £3,117
Cheshire West and Chester 2014-4 GBP £12,307
Cheshire West and Chester Council 2014-4 GBP £12,307 Resi Long Stay Pvt
Wakefield Council 2014-4 GBP £15,266
Essex County Council 2014-4 GBP £576,601
Newcastle City Council 2014-3 GBP £8,453
Wakefield Council 2014-3 GBP £11,880
Cheshire West and Chester 2014-3 GBP £12,307
Essex County Council 2014-3 GBP £109,323
City of York Council 2014-3 GBP £43,993
Wakefield Council 2014-2 GBP £11,994
Essex County Council 2014-2 GBP £407,920
Cheshire West and Chester 2014-2 GBP £12,307
Newcastle City Council 2014-2 GBP £7,322
City of York Council 2014-1 GBP £25,150
Wakefield Council 2014-1 GBP £23,258
Cheshire West and Chester 2014-1 GBP £12,307
Essex County Council 2014-1 GBP £419,780
Newcastle City Council 2014-1 GBP £1,251
City of York Council 2013-12 GBP £23,172
Wakefield Council 2013-12 GBP £23,258
Cheshire West and Chester 2013-12 GBP £12,307
Essex County Council 2013-12 GBP £361,219
City of York Council 2013-11 GBP £22,369
Wakefield Council 2013-11 GBP £37,190
Essex County Council 2013-11 GBP £581,732
Cheshire West and Chester 2013-11 GBP £12,307
Wandsworth Council 2013-11 GBP £7,148
London Borough of Wandsworth 2013-11 GBP £6,072 CL CONT EXT RESIDEN S28A 100%
Wakefield Council 2013-10 GBP £70,527
Cheshire West and Chester 2013-10 GBP £12,307
City of York Council 2013-10 GBP £47,237
Essex County Council 2013-10 GBP £501,015
Cheshire West and Chester 2013-9 GBP £12,307
Essex County Council 2013-9 GBP £378,044
Rochdale Borough Council 2013-8 GBP £889 Education LEARNING DIS & MENTAL HEALTH LD FORUM - PERSONAL BUDGETS
City of York Council 2013-8 GBP £23,115
Cheshire West and Chester 2013-8 GBP £12,307
Wakefield Council 2013-8 GBP £25,789
Essex County Council 2013-8 GBP £367,367
City of York Council 2013-7 GBP £24,132
Cheshire West and Chester 2013-7 GBP £12,307
Newcastle City Council 2013-7 GBP £1,776
Wakefield Council 2013-7 GBP £35,362
Essex County Council 2013-7 GBP £368,783
City of York Council 2013-6 GBP £22,369
Cheshire West and Chester 2013-6 GBP £17,907
Wakefield Council 2013-6 GBP £8,300
Essex County Council 2013-6 GBP £375,239
Wakefield Council 2013-5 GBP £19,729
Essex County Council 2013-5 GBP £386,228
Cheshire West and Chester 2013-5 GBP £24,613
City of York Council 2013-5 GBP £45,484
Wakefield Council 2013-4 GBP £19,093
Newcastle City Council 2013-4 GBP £1,788
Cheshire West and Chester 2013-4 GBP £12,307
Essex County Council 2013-4 GBP £696,474
Essex County Council 2013-3 GBP £197,210
City of York Council 2013-3 GBP £43,993
Newcastle City Council 2013-2 GBP £6,408
Newcastle City Council 2013-1 GBP £14,395
Essex County Council 2013-1 GBP £392,736
City of York Council 2013-1 GBP £46,230
Newcastle City Council 2012-12 GBP £14,600
City of York Council 2012-12 GBP £22,369
Newcastle City Council 2012-11 GBP £1,037
City of York Council 2012-10 GBP £23,115
Newcastle City Council 2012-10 GBP £12,059
Newcastle City Council 2012-9 GBP £6,149
Newcastle City Council 2012-8 GBP £3,319 Social Services - Social Care Payments
Newcastle City Council 2012-7 GBP £21,259
Newcastle City Council 2012-6 GBP £1,763
Wandsworth Council 2012-6 GBP £7,072
London Borough of Wandsworth 2012-6 GBP £6,016 EXT RES CARE S28A 100%
Newcastle City Council 2012-5 GBP £31,676
Newcastle City Council 2012-4 GBP £12,217
Newcastle City Council 2012-3 GBP £9,607
Newcastle City Council 2012-2 GBP £16,829
Newcastle City Council 2012-1 GBP £11,181
Newcastle City Council 2011-12 GBP £4,822
Newcastle City Council 2011-11 GBP £10,640
Newcastle City Council 2011-10 GBP £10,151
Newcastle City Council 2011-9 GBP £7,325
Stoke-on-Trent City Council 2011-9 GBP £117,910
Newcastle City Council 2011-8 GBP £5,566
Newcastle City Council 2011-7 GBP £10,953
Stoke-on-Trent City Council 2011-6 GBP £61,634
Newcastle City Council 2011-6 GBP £20,641
Stoke-on-Trent City Council 2011-5 GBP £123,267
Newcastle City Council 2011-5 GBP £12,007
Newcastle City Council 2011-4 GBP £1,900
Stoke-on-Trent City Council 2011-3 GBP £123,267
Newcastle City Council 2011-3 GBP £32,798
Newcastle City Council 2011-2 GBP £23,456
Stoke-on-Trent City Council 2011-2 GBP £28,138
Stoke-on-Trent City Council 2011-1 GBP £61,634
Newcastle City Council 2010-12 GBP £8,749 Social Services - Social Care Payments
London Borough of Sutton 2010-11 GBP £22,601
London Borough of Sutton 2010-10 GBP £42,000
Derby City Council 2010-10 GBP £10,544
Newcastle upon Tyne City Council 2010-10 GBP £204,866
London Borough of Sutton 2010-9 GBP £16,441
Derby City Council 2010-9 GBP £27,208
Newcastle upon Tyne City Council 2010-9 GBP £238,566
Derby City Council 2010-8 GBP £25,937
London Borough of Sutton 2010-8 GBP £16,893
Newcastle upon Tyne City Council 2010-8 GBP £225,120
Newcastle upon Tyne City Council 2010-7 GBP £212,546
Royal Borough of Kensington & Chelsea 2010-6 GBP £10,734
Newcastle upon Tyne City Council 2010-6 GBP £198,338
Royal Borough of Kensington & Chelsea 2010-5 GBP £10,734
Newcastle upon Tyne City Council 2010-5 GBP £202,535
Royal Borough of Kensington & Chelsea 2010-4 GBP £12,328
Royal Borough of Kensington & Chelsea 2010-3 GBP £12,328
Doncaster Council 2007-1 GBP £7,405
Doncaster Council 2006-11 GBP £7,405
Doncaster Council 2005-9 GBP £7,405

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Newcastle City Council health and social work services 2012/04/01 GBP 11,000,000

Framework for specialist residential and short break services for people with autism, learning disabilities, learning disabilities with challenging behaviour, learning disabilities with complex needs, mental health issues, physical disabilities and physical disabilities with complex needs.

Eastern Shires Purchasing Organisation (see www.espo.org) on behalf of Leicestershire County Council Health and social work services GBP 74,000,000

Health and social work services. Leicestershire County Council and Rutland County Council: Supported Living.

Outgoings
Business Rates/Property Tax
No properties were found where LIVING AMBITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVING AMBITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVING AMBITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.