Company NameLifeways Community Care (Inverness) Limited
Company StatusActive
Company NumberSC253251
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Previous NameHome Support Services (Scotland) Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameFraser Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Suite 2a1, Metropolitan House High Stre
Inverness
IV1 1HT
Scotland
Director NameMs Andrea Kim Kinkade
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Suite 2a1, Metropolitan House High Stre
Inverness
IV1 1HT
Scotland
Director NameMr Mark Ronald Sydney Beadle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Suite 2a1, Metropolitan House High Stre
Inverness
IV1 1HT
Scotland
Director NameKieron Steele
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(19 years, 8 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 The Square Birchwood Boulevard
Warrington
WA3 7QY
Director NameJune Mackay
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCare Provider
Correspondence Address30 Temple Crescent
Inverness
Highland
IV2 4UR
Scotland
Director NameMrs Margaret McAllister
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCare Provider
Country of ResidenceScotland
Correspondence AddressIsles View
Stratton Lodge, Milton Of Culloden
Inverness
Highlands
IV2 7NZ
Scotland
Secretary NameMrs Margaret McAllister
NationalityScottish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCare Provider
Country of ResidenceScotland
Correspondence AddressIsles View
Stratton Lodge, Milton Of Culloden
Inverness
Highlands
IV2 7NZ
Scotland
Director NameMs Frances Margaret Catherine Daley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher Building 118 Garratt Lane
London
SW18 4DJ
Director NameMr Paul Marriner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(6 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Southwark Bridge Road
London
SE1 0AS
Secretary NameMs Frances Margaret Catherine Daley
NationalityBritish
StatusResigned
Appointed29 September 2009(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher Building 118 Garratt Lane
London
SW18 4DJ
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Southwark Bridge Road
London
SE1 0AS
Director NameMr Kevin Nigel Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Southwark Bridge Road
London
SE1 0AS
Director NameMr Matthew Stevens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Southwark Bridge Road
London
SE1 0AS
Director NameMr Justin Antony James Tydeman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Suite 2a1, Metropolitan House High Stre
Inverness
IV1 1HT
Scotland
Director NameMr Colman Moher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2020(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Suite 2a1, Metropolitan House High Stre
Inverness
IV1 1HT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelifeways.co.uk
Email address[email protected]
Telephone020 72026300
Telephone regionLondon

Location

Registered Address2nd Floor, Suite 2a1, Metropolitan House
High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

100 at £1Lifeways Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,131,506
Gross Profit£899,094
Net Worth£2,639,748
Cash£17,717
Current Liabilities£354,719

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Charges

27 April 2011Delivered on: 12 May 2011
Satisfied on: 17 April 2015
Persons entitled: Ares Capital Europe Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 September 2009Delivered on: 2 October 2009
Satisfied on: 17 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 June 2009Delivered on: 19 June 2009
Satisfied on: 5 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 viewfield terrace, inverness.
Fully Satisfied
12 June 2009Delivered on: 19 June 2009
Satisfied on: 5 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 viewfield road, inverness.
Fully Satisfied

Filing History

21 September 2017Termination of appointment of Garry Anthony Cross as a director on 19 September 2017 (1 page)
7 August 2017Amended accounts for a small company made up to 31 August 2016 (24 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 August 2016 (24 pages)
6 July 2017Appointment of Mr Matthew Stevens as a director on 28 June 2017 (2 pages)
5 July 2017Termination of appointment of Kevin Nigel Franklin as a director on 18 June 2017 (1 page)
1 August 2016Auditor's resignation (1 page)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
11 July 2016Auditor's resignation (1 page)
7 June 2016Full accounts made up to 31 August 2015 (20 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
3 August 2015Director's details changed for Mr Paul Marriner on 19 November 2014 (2 pages)
3 August 2015Director's details changed for Mr Kevin Nigel Franklin on 19 November 2014 (2 pages)
3 August 2015Director's details changed for Mr Garry Anthony Cross on 19 November 2014 (2 pages)
27 April 2015Full accounts made up to 31 August 2014 (19 pages)
17 April 2015Satisfaction of charge 3 in full (4 pages)
17 April 2015Satisfaction of charge 4 in full (4 pages)
5 August 2014Registered office address changed from 34 St Margarets Road Inverness IV3 5AF to 2Nd Floor, Suite 2a1, Metropolitan House High Street Inverness IV1 1HT on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 34 St Margarets Road Inverness IV3 5AF to 2Nd Floor, Suite 2a1, Metropolitan House High Street Inverness IV1 1HT on 5 August 2014 (1 page)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
5 February 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
14 January 2014Full accounts made up to 31 May 2013 (16 pages)
24 July 2013Director's details changed for Mr Paul Marriner on 24 July 2013 (2 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
15 January 2013Full accounts made up to 31 May 2012 (15 pages)
18 December 2012Appointment of Mr Kevin Nigel Franklin as a director (2 pages)
21 November 2012Termination of appointment of Frances Daley as a director (1 page)
21 November 2012Termination of appointment of Frances Daley as a secretary (1 page)
22 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
22 August 2012Director's details changed for Mr Garry Anthony Cross on 24 July 2012 (2 pages)
16 August 2012Auditor's resignation (1 page)
21 February 2012Full accounts made up to 31 May 2011 (15 pages)
1 September 2011Company name changed home support services (scotland) LTD.\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
17 May 2011Alterations to floating charge 4 (11 pages)
17 May 2011Alterations to floating charge 3 (11 pages)
17 May 2011Appointment of Mr Garry Cross as a director (2 pages)
12 May 2011Resolutions
  • RES13 ‐ Facilities agreement 20/04/2011
(1 page)
12 May 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 March 2011Full accounts made up to 31 May 2010 (16 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Ms Frances Margaret Catherine Daley on 24 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Paul Marriner on 24 July 2010 (2 pages)
8 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
8 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 November 2009Resolutions
  • RES13 ‐ Enter in to agreement
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 October 2009Resolutions
  • RES13 ‐ Substantial property transaction
(1 page)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 September 2009Director appointed mr paul marriner (2 pages)
30 September 2009Appointment terminated director margaret mcallister (1 page)
30 September 2009Return made up to 24/07/09; full list of members (4 pages)
30 September 2009Secretary appointed ms frances margaret catherine daley (2 pages)
30 September 2009Appointment terminated director june mackay (1 page)
30 September 2009Director appointed ms frances margaret catherine daley (2 pages)
30 September 2009Accounting reference date shortened from 31/07/2010 to 31/05/2010 (1 page)
30 September 2009Appointment terminated secretary margaret mcallister (1 page)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2008Return made up to 24/07/08; no change of members (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 January 2008Return made up to 24/07/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 December 2006Return made up to 24/07/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 October 2005Registered office changed on 17/10/05 from: isle-view, stratton lodge, milton of culloden inverness IV2 7NZ (1 page)
13 October 2005Return made up to 24/07/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 September 2004Return made up to 24/07/04; full list of members (7 pages)
13 August 2003Ad 24/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003New director appointed (2 pages)
24 July 2003Incorporation (16 pages)