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

LIFECARERS LIMITED

19-31 CHURCH STREET, EPSOM, KT17 4PF,
Company Registration Number
05205115
Private Limited Company
Active

Company Overview

About Lifecarers Ltd
LIFECARERS LIMITED was founded on 2004-08-13 and has its registered office in Epsom. The organisation's status is listed as "Active". Lifecarers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIFECARERS LIMITED
 
Legal Registered Office
19-31 CHURCH STREET
EPSOM
KT17 4PF
Other companies in SL6
 
Previous Names
BRIGHT YELLOW GROUP LIMITED17/05/2016
Filing Information
Company Number 05205115
Company ID Number 05205115
Date formed 2004-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 22:27:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFECARERS 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.

Company Officers of LIFECARERS LIMITED

Current Directors
Officer Role Date Appointed
WOODBERRY SECRETARIAL LIMITED
Company Secretary 2017-02-21
ANA MARIA AYUSO
Director 2007-08-15
FRANCOIS XAVIER BELLON
Director 2007-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Company Secretary 2009-03-25 2017-02-21
H S (NOMINEES) LIMITED
Company Secretary 2007-08-15 2009-03-24
LORRAINE WARD
Company Secretary 2004-08-13 2007-08-15
VALERIE HARTLEY
Director 2004-08-13 2007-08-15
JASON CARL SNOWDON
Director 2004-08-13 2007-08-15
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-08-13 2004-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOODBERRY SECRETARIAL LIMITED WHATNEXT GLOBAL LIMITED Company Secretary 2018-06-01 CURRENT 2016-02-04 Active
WOODBERRY SECRETARIAL LIMITED GOLD MINING INVEST LTD Company Secretary 2018-02-21 CURRENT 2013-02-11 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED ETOSHAHI INTERNATIONAL LIMITED Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
WOODBERRY SECRETARIAL LIMITED ASSOCIATED BRITISH ENGINEERING PLC Company Secretary 2017-07-01 CURRENT 1910-07-07 Active
WOODBERRY SECRETARIAL LIMITED 23 EATON PLACE FREEHOLD LIMITED Company Secretary 2017-06-19 CURRENT 2012-11-29 Active
WOODBERRY SECRETARIAL LIMITED JONATHAN CARTER LIMITED Company Secretary 2017-06-07 CURRENT 2008-01-17 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED PROSPECT HR LTD Company Secretary 2017-02-21 CURRENT 2008-08-15 Active
WOODBERRY SECRETARIAL LIMITED NOVOTRADE (UK) LIMITED Company Secretary 2017-02-21 CURRENT 1989-10-30 Active
WOODBERRY SECRETARIAL LIMITED BELLVIEW COMMUNICATIONS LIMITED Company Secretary 2017-02-14 CURRENT 1995-08-18 Active
WOODBERRY SECRETARIAL LIMITED STEINROCK & ZIEGLER LIMITED Company Secretary 2017-02-14 CURRENT 1997-05-07 Active
WOODBERRY SECRETARIAL LIMITED NUCSOFT LIMITED Company Secretary 2017-02-14 CURRENT 1998-02-13 Active
WOODBERRY SECRETARIAL LIMITED FORMATLINK LIMITED Company Secretary 2017-02-13 CURRENT 2007-01-26 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED AMOKO GROUP LTD. Company Secretary 2017-02-13 CURRENT 2008-05-28 Active
WOODBERRY SECRETARIAL LIMITED INTEGRA MEDIA LIMITED Company Secretary 2017-02-13 CURRENT 2000-11-10 Active
WOODBERRY SECRETARIAL LIMITED HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED Company Secretary 2017-02-09 CURRENT 1987-02-02 Active
WOODBERRY SECRETARIAL LIMITED 15 LG LIMITED Company Secretary 2017-02-08 CURRENT 2001-09-18 Active
WOODBERRY SECRETARIAL LIMITED BEVERSTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-08 CURRENT 1996-04-03 Active
WOODBERRY SECRETARIAL LIMITED 132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-08 CURRENT 1997-03-19 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY MANAGEMENT LIMITED Company Secretary 2017-02-07 CURRENT 1994-11-01 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY FITNESS LIMITED Company Secretary 2017-02-07 CURRENT 1995-01-10 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY LODGE MANAGEMENT LIMITED Company Secretary 2017-02-07 CURRENT 1996-10-16 Active
WOODBERRY SECRETARIAL LIMITED HANOVER COURT (LONDON) LIMITED Company Secretary 2017-01-23 CURRENT 2001-06-14 Active
WOODBERRY SECRETARIAL LIMITED ALBION HOUSE FARRINGDON EXCHANGE MANAGEMENT LIMITED Company Secretary 2017-01-19 CURRENT 1998-03-31 Active
WOODBERRY SECRETARIAL LIMITED BEECH LAWNS LIMITED Company Secretary 2017-01-17 CURRENT 2004-04-05 Active
WOODBERRY SECRETARIAL LIMITED 89 HARCOURT TERRACE LIMITED Company Secretary 2017-01-16 CURRENT 2002-04-30 Active
WOODBERRY SECRETARIAL LIMITED EARLS TERRACE MANAGEMENT LIMITED Company Secretary 2017-01-12 CURRENT 1999-12-20 Active
WOODBERRY SECRETARIAL LIMITED THE PAVILIONS LIMITED Company Secretary 2017-01-06 CURRENT 1998-10-14 Active
WOODBERRY SECRETARIAL LIMITED ELLERTON HOUSE (BRYANSTON SQUARE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-05 CURRENT 1999-06-25 Active
WOODBERRY SECRETARIAL LIMITED LISBONINVEST LTD Company Secretary 2016-12-16 CURRENT 2015-12-15 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED LCC LONDON CONSTRUCTION COMPANY LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Dissolved 2018-05-15
WOODBERRY SECRETARIAL LIMITED AF DENTAL LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active
WOODBERRY SECRETARIAL LIMITED LISBONINVEST LTD Company Secretary 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED CRAVEN ENERGY LIMITED Company Secretary 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-05-24
WOODBERRY SECRETARIAL LIMITED EUROLOCKS ONLINE LIMITED Company Secretary 2015-07-27 CURRENT 2013-07-18 Active
WOODBERRY SECRETARIAL LIMITED BAIG MIRZA LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED JONE L.A. LIMITED Company Secretary 2015-04-15 CURRENT 2015-04-15 Dissolved 2018-06-19
WOODBERRY SECRETARIAL LIMITED GOLD MINING INVEST LTD Company Secretary 2015-02-11 CURRENT 2013-02-11 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED DYNAMIC CAPITAL MANAGEMENT (UK) LIMITED Company Secretary 2014-10-20 CURRENT 2014-09-26 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED IWOCA OXYGEN PLC Company Secretary 2014-06-24 CURRENT 2014-06-24 Active
WOODBERRY SECRETARIAL LIMITED POLEPOSITION BUSINESS DEVELOPMENT LTD Company Secretary 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-01-26
WOODBERRY SECRETARIAL LIMITED NORTHERN STAR PARTNERS LTD Company Secretary 2014-05-30 CURRENT 2011-10-06 Dissolved 2015-05-19
WOODBERRY SECRETARIAL LIMITED SUREIT SERVICES LTD Company Secretary 2014-05-30 CURRENT 2007-01-04 Dissolved 2015-05-26
WOODBERRY SECRETARIAL LIMITED GLENDALE TECH CONSULTING LIMITED Company Secretary 2014-05-30 CURRENT 2006-02-27 Dissolved 2016-01-19
WOODBERRY SECRETARIAL LIMITED M & J ASSOCIATES LIMITED Company Secretary 2014-05-30 CURRENT 2007-01-26 Dissolved 2016-03-01
WOODBERRY SECRETARIAL LIMITED IRELAND FX LTD Company Secretary 2014-05-30 CURRENT 2004-06-16 Active
WOODBERRY SECRETARIAL LIMITED COST REDUCTION EXPENSE AND ACCOUNT MANAGEMENT LTD Company Secretary 2014-05-30 CURRENT 2010-08-23 Active
WOODBERRY SECRETARIAL LIMITED LIFEMORE LIMITED Company Secretary 2014-05-30 CURRENT 2007-12-06 Active
WOODBERRY SECRETARIAL LIMITED ALIF RETAIL LTD Company Secretary 2014-03-26 CURRENT 2014-03-26 Dissolved 2018-04-17
WOODBERRY SECRETARIAL LIMITED LITEMARKETING LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
WOODBERRY SECRETARIAL LIMITED EPSY COMPUTER TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2012-10-18 Dissolved 2015-04-07
WOODBERRY SECRETARIAL LIMITED 1 DEAL STREET LIMITED Company Secretary 2013-07-10 CURRENT 1999-06-15 Active
WOODBERRY SECRETARIAL LIMITED MONTAGU COURT FREEHOLD LIMITED Company Secretary 2013-06-26 CURRENT 2012-03-06 Active
WOODBERRY SECRETARIAL LIMITED ABILITY ENERGY PLC Company Secretary 2013-04-25 CURRENT 2013-04-25 Dissolved 2014-12-09
WOODBERRY SECRETARIAL LIMITED AEAS BUSINESSMEN SERVICES LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-10-07
WOODBERRY SECRETARIAL LIMITED CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-19 CURRENT 2007-05-31 Active
WOODBERRY SECRETARIAL LIMITED BEIJMA M. DEPT. PANAMA F. IDILBI LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2017-04-25
WOODBERRY SECRETARIAL LIMITED LICENSE TRADE SERVICES LTD Company Secretary 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-05-05
WOODBERRY SECRETARIAL LIMITED YORK MANSIONS (BAKER STREET) LIMITED Company Secretary 2013-01-01 CURRENT 1995-12-19 Active
WOODBERRY SECRETARIAL LIMITED EPSY COMPUTER TECHNOLOGY LIMITED Company Secretary 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-04-07
WOODBERRY SECRETARIAL LIMITED MAYWAVE LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED ENERGY PLANTATIONS PLC Company Secretary 2012-09-05 CURRENT 2012-09-05 Dissolved 2015-06-09
WOODBERRY SECRETARIAL LIMITED AFRICASIA PALM OIL PLC Company Secretary 2012-09-05 CURRENT 2012-09-05 Dissolved 2015-06-09
WOODBERRY SECRETARIAL LIMITED THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED Company Secretary 2012-05-24 CURRENT 1997-04-30 Active
WOODBERRY SECRETARIAL LIMITED NEXUS AID (NA) CIC Company Secretary 2012-04-12 CURRENT 2012-03-08 Dissolved 2016-05-31
WOODBERRY SECRETARIAL LIMITED LAN ELECTRONICS LIMITED Company Secretary 2011-11-25 CURRENT 2005-09-05 Dissolved 2015-05-05
WOODBERRY SECRETARIAL LIMITED QUAREX LTD Company Secretary 2011-11-17 CURRENT 2011-11-17 Dissolved 2016-08-30
WOODBERRY SECRETARIAL LIMITED INHERITANCE AND PROBATE SOLUTIONS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-08-18
WOODBERRY SECRETARIAL LIMITED NORTHGATE NATURALS LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-03-01
WOODBERRY SECRETARIAL LIMITED CORE FN LIMITED Company Secretary 2011-08-24 CURRENT 1983-04-26 Dissolved 2016-02-16
WOODBERRY SECRETARIAL LIMITED M. B. PLANT SALES GROUP LIMITED Company Secretary 2011-08-08 CURRENT 1941-12-13 Dissolved 2016-02-16
WOODBERRY SECRETARIAL LIMITED 18/20 WARWICK SQUARE RESIDENTS LIMITED Company Secretary 2011-08-08 CURRENT 1991-07-12 Active
WOODBERRY SECRETARIAL LIMITED CORE SERVICE STATIONS LIMITED Company Secretary 2011-08-08 CURRENT 1980-04-16 Active
WOODBERRY SECRETARIAL LIMITED CORE INVESTMENTS LIMITED Company Secretary 2011-08-08 CURRENT 1969-07-11 Active
WOODBERRY SECRETARIAL LIMITED ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1995-05-15 Active
WOODBERRY SECRETARIAL LIMITED ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1989-11-09 Active
WOODBERRY SECRETARIAL LIMITED BASILDON COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-06-24 CURRENT 1967-05-01 Active
WOODBERRY SECRETARIAL LIMITED GELEGOLAS REFURBISHMENT TEAM LIMITED Company Secretary 2010-05-11 CURRENT 2010-05-11 Dissolved 2017-08-08
WOODBERRY SECRETARIAL LIMITED WELLTECH SOLUTIONS LIMITED Company Secretary 2010-04-19 CURRENT 2009-08-12 Dissolved 2016-10-18
WOODBERRY SECRETARIAL LIMITED FAIST LIMITED Company Secretary 2010-04-09 CURRENT 1986-12-05 Active
WOODBERRY SECRETARIAL LIMITED A1 COMPANY SERVICES LIMITED Company Secretary 2010-03-08 CURRENT 2003-04-09 Dissolved 2017-01-17

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
2024-04-24DIRECTOR APPOINTED ALEXANDER MCNUTT
2024-04-24DIRECTOR APPOINTED MS SARAH HUGHES
2023-09-01CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JEAN MARY RENTON
2023-06-29APPOINTMENT TERMINATED, DIRECTOR SAROSH MISTRY
2023-06-29APPOINTMENT TERMINATED, DIRECTOR VICTORIA SAPOJNIC
2023-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-11-12DISS40Compulsory strike-off action has been discontinued
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-08-13AP01DIRECTOR APPOINTED MS VICTORIA SAPOJNIC
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLES BERNARD VESTUR
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-07-15AA01Current accounting period extended from 30/04/20 TO 31/08/20
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Greenview House 5 Manor Road Wallington Surrey SM6 0BW England
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS XAVIER BELLON
2019-11-13AP01DIRECTOR APPOINTED MR DIDIER SANDOZ
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ
2019-10-29TM02Termination of appointment of Woodberry Secretarial Limited on 2019-10-23
2019-10-29PSC07CESSATION OF FRANCOIS XAVIER BELLON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-29PSC02Notification of Prestige Nursing Limited as a person with significant control on 2019-10-23
2019-10-29AP04Appointment of Sodexo Corporate Services (No.2) Limited as company secretary on 2019-10-23
2019-10-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-20SH0130/04/18 STATEMENT OF CAPITAL GBP 750000
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 550000
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 550000
2017-07-20SH0101/06/17 STATEMENT OF CAPITAL GBP 550000
2017-06-28RP04SH01SECOND FILED SH01 - 10/04/17 STATEMENT OF CAPITAL GBP 350000
2017-06-28RP04SH01SECOND FILED SH01 - 21/09/15 STATEMENT OF CAPITAL GBP 350000
2017-06-28RP04CS01Second filing of Confirmation Statement dated 13/08/2016
2017-06-28ANNOTATIONClarification
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 200000
2017-04-24SH0110/04/17 STATEMENT OF CAPITAL GBP 200000
2017-04-24SH0110/04/17 STATEMENT OF CAPITAL GBP 350000
2017-02-22AP04Appointment of Woodberry Secretarial Limited as company secretary on 2017-02-21
2017-02-22TM02Termination of appointment of Temple Secretaries Limited on 2017-02-21
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 200000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-17RES15CHANGE OF COMPANY NAME 29/05/19
2016-05-17CERTNMCOMPANY NAME CHANGED BRIGHT YELLOW GROUP LIMITED CERTIFICATE ISSUED ON 17/05/16
2016-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-27RES13Resolutions passed:
  • Directors authority 07/04/2016
2016-04-27CERT10Certificate of re-registration from Public Limited Company to Private
2016-04-27MARRe-registration of memorandum and articles of association
2016-04-27RES02Resolutions passed:
  • Resolution of re-registration
2016-04-27RR02Re-registration from a public company to a private limited company
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-28SH0121/09/15 STATEMENT OF CAPITAL GBP 200000
2015-10-28SH0121/09/15 STATEMENT OF CAPITAL GBP 200000
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 200000
2015-09-21AR0113/08/15 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-06AR0113/08/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-02AR0113/08/13 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-26AR0113/08/12 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANA MARIA AYUSO / 01/06/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS XAVIER BELLON / 01/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANA MARIA AYUSO / 08/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS XAVIER BELLON / 08/06/2012
2011-10-28AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-20AR0113/08/11 FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-28AR0113/08/10 FULL LIST
2010-09-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 01/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANA MARIA AYUSO / 01/08/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-14363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-24288aSECRETARY APPOINTED TEMPLE SECRETARIES LIMITED
2009-07-2388(2)AD 10/04/09 GBP SI 150000@1=150000 GBP IC 350000/500000
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY H S (NOMINEES) LIMITED
2009-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-16123NC INC ALREADY ADJUSTED 03/04/09
2009-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-16RES04GBP NC 50000/1000000 03/05/2009
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2009-01-08363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANA AYUSO / 13/08/2008
2008-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2007-10-29363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-09-14AUDAUDITOR'S RESIGNATION
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW SECRETARY APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bSECRETARY RESIGNED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-10-12363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-08-1188(2)RAD 01/05/06--------- £ SI 26000@1=26000 £ IC 24000/50000
2006-08-1188(2)RAD 01/05/06--------- £ SI 5000@1=5000 £ IC 19000/24000
2006-08-09225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-12-13225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05
2005-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-08-13288bSECRETARY RESIGNED
2004-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIFECARERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 LIFECARERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFECARERS LIMITED

Intangible Assets
Patents
We have not found any records of LIFECARERS LIMITED registering or being granted any patents
Domain Names

LIFECARERS LIMITED owns 3 domain names.

life-carers.co.uk   lifecarers.co.uk   brightyellowgroup.co.uk  

Trademarks
We have not found any records of LIFECARERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIFECARERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-2 GBP £2,562 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2014-12 GBP £1,403 Homecare
Oxfordshire County Council 2014-12 GBP £72,210 Other Agency and Contracted Services
Warwickshire County Council 2014-12 GBP £2,573 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2014-11 GBP £1,413 Homecare
Oxfordshire County Council 2014-11 GBP £67,866 Other Agency and Contracted Services
Warwickshire County Council 2014-11 GBP £1,287 Homecare - External Domiciliary (Adults)
Oxfordshire County Council 2014-10 GBP £69,164 Other Agency and Contracted Services
Oxfordshire County Council 2014-9 GBP £74,902 Other Agency and Contracted Services
Oxfordshire County Council 2014-8 GBP £67,899 Other Agency and Contracted Services
Oxfordshire County Council 2014-7 GBP £131,681 Other Agency and Contracted Services
Oxfordshire County Council 2014-6 GBP £71,569 Other Agency and Contracted Services
Oxfordshire County Council 2014-5 GBP £60,369 Other Agency and Contracted Services
Oxfordshire County Council 2014-4 GBP £64,525 Other Agency and Contracted Services
Oxfordshire County Council 2014-3 GBP £59,706
Oxfordshire County Council 2014-2 GBP £59,010
Oxfordshire County Council 2014-1 GBP £62,540
Oxfordshire County Council 2013-12 GBP £79,018
Oxfordshire County Council 2013-11 GBP £70,056
Oxfordshire County Council 2013-10 GBP £62,960
Oxfordshire County Council 2013-9 GBP £64,092
Oxfordshire County Council 2013-8 GBP £55,928
Oxfordshire County Council 2013-7 GBP £96,841
Oxfordshire County Council 2013-6 GBP £59,266
Oxfordshire County Council 2013-5 GBP £54,144
Oxfordshire County Council 2013-4 GBP £66,932
Oxfordshire County Council 2013-3 GBP £58,198
Oxfordshire County Council 2013-2 GBP £61,403
Oxfordshire County Council 2013-1 GBP £61,726
Oxfordshire County Council 2012-12 GBP £64,437 Other Agency and Contracted Services
Oxfordshire County Council 2012-11 GBP £60,184 Other Agency and Contracted Services
Oxfordshire County Council 2012-10 GBP £73,064 Other Agency and Contracted Services
Oxfordshire County Council 2012-9 GBP £56,338 Other Agency and Contracted Services
Oxfordshire County Council 2012-8 GBP £56,156 Other Agency and Contracted Services
Oxfordshire County Council 2012-7 GBP £59,411 Other Agency and Contracted Services
Oxfordshire County Council 2012-6 GBP £64,302 Other Agency and Contracted Services
Oxfordshire County Council 2012-5 GBP £113,907 Other Agency and Contracted Services
Oxfordshire County Council 2012-4 GBP £67,436 Other Agency and Contracted Services
Oxfordshire County Council 2012-3 GBP £65,063 Other Agency and Contracted Services
Oxfordshire County Council 2012-2 GBP £65,892 Other Agency and Contracted Services
Oxfordshire County Council 2012-1 GBP £63,296 Other Agency and Contracted Services
Oxfordshire County Council 2011-12 GBP £68,688 Other Agency and Contracted Services
Oxfordshire County Council 2011-11 GBP £76,582 Other Agency and Contracted Services
Oxfordshire County Council 2011-10 GBP £67,760 Other Agency and Contracted Services
Oxfordshire County Council 2011-9 GBP £74,126 Other Agency and Contracted Services
Oxfordshire County Council 2011-8 GBP £76,859 Other Agency and Contracted Services
Oxfordshire County Council 2011-7 GBP £71,825 Other Agency and Contracted Services
Oxfordshire County Council 2011-6 GBP £153,509 Other Agency and Contracted Services
Oxfordshire County Council 2011-5 GBP £108,562 Other Agency and Contracted Services
Oxfordshire County Council 2011-4 GBP £73,525 Other Agency and Contracted Services
Oxfordshire County Council 2011-3 GBP £110,290 Other Agency and Contracted Services
Oxfordshire County Council 2011-2 GBP £101,650 Other Agency and Contracted Services
Oxfordshire County Council 2011-1 GBP £68,482 Other Agency and Contracted Services
Oxfordshire County Council 2010-12 GBP £96,735 Other Agency and Contracted Services
Oxfordshire County Council 2010-11 GBP £71,623 Other Agency and Contracted Services

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.

Outgoings
Business Rates/Property Tax
No properties were found where LIFECARERS 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 LIFECARERS 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 LIFECARERS 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.