Inverness
IV1 1HT
Scotland
Director Name | Ms Andrea Kim Kinkade |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Suite 2a1, Metropolitan House High Stre Inverness IV1 1HT Scotland |
Director Name | Mr Mark Ronald Sydney Beadle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Suite 2a1, Metropolitan House High Stre Inverness IV1 1HT Scotland |
Director Name | Kieron Steele |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(19 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | No. 2 The Square Birchwood Boulevard Warrington WA3 7QY |
Director Name | June Mackay |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Care Provider |
Correspondence Address | 30 Temple Crescent Inverness Highland IV2 4UR Scotland |
Director Name | Mrs Margaret McAllister |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Care Provider |
Country of Residence | Scotland |
Correspondence Address | Isles View Stratton Lodge, Milton Of Culloden Inverness Highlands IV2 7NZ Scotland |
Secretary Name | Mrs Margaret McAllister |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Care Provider |
Country of Residence | Scotland |
Correspondence Address | Isles View Stratton Lodge, Milton Of Culloden Inverness Highlands IV2 7NZ Scotland |
Director Name | Ms Frances Margaret Catherine Daley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fisher Building 118 Garratt Lane London SW18 4DJ |
Director Name | Mr Paul Marriner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Southwark Bridge Road London SE1 0AS |
Secretary Name | Ms Frances Margaret Catherine Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fisher Building 118 Garratt Lane London SW18 4DJ |
Director Name | Mr Garry Anthony Cross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Southwark Bridge Road London SE1 0AS |
Director Name | Mr Kevin Nigel Franklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Southwark Bridge Road London SE1 0AS |
Director Name | Mr Matthew Stevens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Southwark Bridge Road London SE1 0AS |
Director Name | Mr Justin Antony James Tydeman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Suite 2a1, Metropolitan House High Stre Inverness IV1 1HT Scotland |
Director Name | Mr Colman Moher |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2020(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Suite 2a1, Metropolitan House High Stre Inverness IV1 1HT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lifeways.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72026300 |
Telephone region | London |
Registered Address | 2nd Floor, Suite 2a1, Metropolitan House High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
100 at £1 | Lifeways Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,131,506 |
Gross Profit | £899,094 |
Net Worth | £2,639,748 |
Cash | £17,717 |
Current Liabilities | £354,719 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
27 April 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
21 September 2017 | Termination of appointment of Garry Anthony Cross as a director on 19 September 2017 (1 page) |
---|---|
7 August 2017 | Amended accounts for a small company made up to 31 August 2016 (24 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 August 2016 (24 pages) |
6 July 2017 | Appointment of Mr Matthew Stevens as a director on 28 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Kevin Nigel Franklin as a director on 18 June 2017 (1 page) |
1 August 2016 | Auditor's resignation (1 page) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
11 July 2016 | Auditor's resignation (1 page) |
7 June 2016 | Full accounts made up to 31 August 2015 (20 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
3 August 2015 | Director's details changed for Mr Paul Marriner on 19 November 2014 (2 pages) |
3 August 2015 | Director's details changed for Mr Kevin Nigel Franklin on 19 November 2014 (2 pages) |
3 August 2015 | Director's details changed for Mr Garry Anthony Cross on 19 November 2014 (2 pages) |
27 April 2015 | Full accounts made up to 31 August 2014 (19 pages) |
17 April 2015 | Satisfaction of charge 3 in full (4 pages) |
17 April 2015 | Satisfaction of charge 4 in full (4 pages) |
5 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
5 February 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
14 January 2014 | Full accounts made up to 31 May 2013 (16 pages) |
24 July 2013 | Director's details changed for Mr Paul Marriner on 24 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 January 2013 | Full accounts made up to 31 May 2012 (15 pages) |
18 December 2012 | Appointment of Mr Kevin Nigel Franklin as a director (2 pages) |
21 November 2012 | Termination of appointment of Frances Daley as a director (1 page) |
21 November 2012 | Termination of appointment of Frances Daley as a secretary (1 page) |
22 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Director's details changed for Mr Garry Anthony Cross on 24 July 2012 (2 pages) |
16 August 2012 | Auditor's resignation (1 page) |
21 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
1 September 2011 | Company name changed home support services (scotland) LTD.\certificate issued on 01/09/11
|
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Alterations to floating charge 4 (11 pages) |
17 May 2011 | Alterations to floating charge 3 (11 pages) |
17 May 2011 | Appointment of Mr Garry Cross as a director (2 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 March 2011 | Full accounts made up to 31 May 2010 (16 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Ms Frances Margaret Catherine Daley on 24 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Paul Marriner on 24 July 2010 (2 pages) |
8 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
8 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 November 2009 | Resolutions
|
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 September 2009 | Director appointed mr paul marriner (2 pages) |
30 September 2009 | Appointment terminated director margaret mcallister (1 page) |
30 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
30 September 2009 | Secretary appointed ms frances margaret catherine daley (2 pages) |
30 September 2009 | Appointment terminated director june mackay (1 page) |
30 September 2009 | Director appointed ms frances margaret catherine daley (2 pages) |
30 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/05/2010 (1 page) |
30 September 2009 | Appointment terminated secretary margaret mcallister (1 page) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 July 2008 | Return made up to 24/07/08; no change of members (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 January 2008 | Return made up to 24/07/07; no change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 December 2006 | Return made up to 24/07/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: isle-view, stratton lodge, milton of culloden inverness IV2 7NZ (1 page) |
13 October 2005 | Return made up to 24/07/05; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
13 August 2003 | Ad 24/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
24 July 2003 | Incorporation (16 pages) |