Advanced company searchLink opens in new window

LIFECARE RESIDENCES LIMITED

Company number 05110137

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 CH01 Director's details changed for Mr Clifford Daniel Colin Cook on 17 January 2024
16 Feb 2024 AA Group of companies' accounts made up to 31 March 2023
01 Feb 2024 AP01 Appointment of Mr Wynton Alan Edwards as a director on 25 January 2024
29 Jan 2024 TM01 Termination of appointment of Andrew John Edwards as a director on 25 January 2024
03 Jul 2023 CH01 Director's details changed for Mr Clifford Daniel Colin Cook on 14 June 2023
27 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
15 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
20 Mar 2023 MR01 Registration of charge 051101370019, created on 17 March 2023
16 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 23 April 2021
27 Feb 2023 AP01 Appointment of Mr Gary Paul Heather as a director on 22 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Clifford Daniel Colin Cook on 14 September 2022
10 Feb 2023 AP01 Appointment of Mrs Jane Mary Savile Smart as a director on 8 February 2023
10 Feb 2023 TM01 Termination of appointment of Paul Ronayne Harries as a director on 8 February 2023
13 Sep 2022 SH02 Statement of capital on 18 July 2022
  • GBP 32,788,763
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 37,552,013
20 Jul 2022 AP01 Appointment of Mr Clifford Daniel Colin Cook as a director on 18 July 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
15 Feb 2022 AA Group of companies' accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/03/2023
30 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 29,301,339
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 28,845,149
14 Sep 2020 SH02 Statement of capital on 18 June 2020
  • GBP 26,133,988
31 Jul 2020 TM01 Termination of appointment of Nigel James Sibley as a director on 21 July 2020
22 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities