Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED
Company Information for

LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED

LONDON, UNITED KINGDOM, SE1,
Company Registration Number
04656674
Private Limited Company
Dissolved

Dissolved 2018-01-24

Company Overview

About Lifeways Community Care (gloucester) Ltd
LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED was founded on 2003-02-04 and had its registered office in London. The company was dissolved on the 2018-01-24 and is no longer trading or active.

Key Data
Company Name
LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
KENTWOOD LIMITED18/03/2009
Filing Information
Company Number 04656674
Date formed 2003-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2018-01-24
Type of accounts FULL
Last Datalog update: 2018-01-25 02:25:16
Primary Source:Companies House
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 LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN NIGEL FRANKLIN
Director 2012-11-29
PAUL MARRINER
Director 2008-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY ANTHONY CROSS
Director 2011-04-13 2016-07-13
DOROTHY DELOOZE
Director 2008-10-29 2016-07-13
HARRIET LETITIA JEMIMA JANE TAYLOR
Director 2008-02-05 2016-07-13
FRANCES MARGARET CATHERINE DALEY
Company Secretary 2008-02-05 2012-10-31
FRANCES MARGARET CATHERINE DALEY
Director 2008-02-05 2012-10-31
SCOTT SMITH
Company Secretary 2003-02-04 2008-02-05
KATE LOUISE ORCHARD
Director 2003-02-04 2008-02-05
EMMA SMITH
Director 2003-02-04 2008-02-05
SCOTT SMITH
Director 2003-02-04 2008-02-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-02-04 2003-02-04
LONDON LAW SERVICES LIMITED
Nominated Director 2003-02-04 2003-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS LIMITED Director 2018-05-31 CURRENT 1988-09-12 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS (U.K.) LIMITED Director 2018-05-31 CURRENT 1990-06-06 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN SPECIALITY WELDS LIMITED Director 2018-05-31 CURRENT 2004-02-18 Active
KEVIN NIGEL FRANKLIN AIS BUSINESS SOLUTIONS LIMITED Director 2018-05-31 CURRENT 2018-01-25 Active
KEVIN NIGEL FRANKLIN D S SHEET METAL LIMITED Director 2018-05-31 CURRENT 2004-06-24 Active
KEVIN NIGEL FRANKLIN 3T TRAINING SERVICES LIMITED Director 2018-05-31 CURRENT 2006-10-30 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS GROUP LIMITED Director 2018-05-31 CURRENT 2015-03-23 Active
KEVIN NIGEL FRANKLIN D.S. 2000 LIMITED Director 2018-05-31 CURRENT 1999-09-08 Active
KEVIN NIGEL FRANKLIN DS UK TOPCO LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL SUBCO LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL HOLDCO LIMITED Director 2018-01-25 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN AUTISM CARE (UK) HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-05-09 Dissolved 2018-04-26
KEVIN NIGEL FRANKLIN INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
KEVIN NIGEL FRANKLIN DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN CARE SOLUTIONS GROUP LTD Director 2014-11-04 CURRENT 2006-05-16 Liquidation
KEVIN NIGEL FRANKLIN CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
KEVIN NIGEL FRANKLIN BROOMCO (4129) LIMITED Director 2012-11-29 CURRENT 2008-01-07 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC HOMELIFE LIMITED Director 2012-11-29 CURRENT 1988-09-12 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC TRUSTEE COMPANY LIMITED Director 2012-11-29 CURRENT 2008-04-03 Dissolved 2014-07-01
KEVIN NIGEL FRANKLIN CLOVER CARE & SUPPORT LIMITED Director 2012-11-29 CURRENT 2002-10-17 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN HIGHBOURNE LTD Director 2012-11-29 CURRENT 2003-09-10 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LITTLE TRANSITIONS LIMITED Director 2012-11-29 CURRENT 2007-09-24 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN INCLUSION HOLDINGS LIMITED Director 2012-11-29 CURRENT 2003-06-11 Liquidation
KEVIN NIGEL FRANKLIN ILA HOLDINGS LIMITED Director 2012-11-29 CURRENT 2006-01-17 Liquidation
KEVIN NIGEL FRANKLIN FRANKLIN DAVIES PARTNERSHIP LIMITED Director 2012-10-14 CURRENT 2006-09-04 Active
KEVIN NIGEL FRANKLIN BOURNE END THREE LIMITED Director 2003-10-03 CURRENT 1984-02-22 Active - Proposal to Strike off
PAUL MARRINER LISTRAC MIDCO LIMITED Director 2012-07-26 CURRENT 2012-04-26 Active - Proposal to Strike off
PAUL MARRINER LISTRAC BIDCO LIMITED Director 2012-07-26 CURRENT 2012-04-26 Active
PAUL MARRINER LISTRAC FINANCE LIMITED Director 2012-06-08 CURRENT 2012-04-25 Liquidation
PAUL MARRINER INCLUSION HOLDINGS LIMITED Director 2011-08-09 CURRENT 2003-06-11 Liquidation
PAUL MARRINER INCLUSION BY DESIGN LIMITED Director 2011-08-09 CURRENT 2003-06-12 Active
PAUL MARRINER LIFEWAYS INCLUSIVE LIFESTYLES LIMITED Director 2011-08-09 CURRENT 2003-06-12 Active
PAUL MARRINER BROOMCO (4129) LIMITED Director 2011-07-28 CURRENT 2008-01-07 Dissolved 2014-03-25
PAUL MARRINER SLC HOMELIFE LIMITED Director 2011-07-28 CURRENT 1988-09-12 Dissolved 2014-03-25
PAUL MARRINER SLC TRUSTEE COMPANY LIMITED Director 2011-07-28 CURRENT 2008-04-03 Dissolved 2014-07-01
PAUL MARRINER LITTLE TRANSITIONS LIMITED Director 2011-07-28 CURRENT 2007-09-24 Dissolved 2015-07-21
PAUL MARRINER LIFEWAYS NATURAL NETWORKS LIMITED Director 2011-05-06 CURRENT 2004-04-27 Active
PAUL MARRINER ILA HOLDINGS LIMITED Director 2011-05-06 CURRENT 2006-01-17 Liquidation
PAUL MARRINER HIGHBOURNE LTD Director 2010-08-26 CURRENT 2003-09-10 Dissolved 2015-07-21
PAUL MARRINER VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2010-06-18 CURRENT 2002-09-24 Active
PAUL MARRINER CLOVER CARE & SUPPORT LIMITED Director 2009-10-15 CURRENT 2002-10-17 Dissolved 2015-07-21

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
2018-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-03LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015054
2016-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 877-INST CREATE CHARGES:EW & NI REG PSC
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 56 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS
2016-10-06AD02SAIL ADDRESS CHANGED FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2016-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-044.70DECLARATION OF SOLVENCY
2016-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-044.70DECLARATION OF SOLVENCY
2016-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY DELOOZE
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GARRY CROSS
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET TAYLOR
2016-07-28AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-08AR0104/02/16 FULL LIST
2015-07-15AD02SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG UNITED KINGDOM
2015-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-26AR0104/02/15 FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FISHER BUILDING 118 GARRATT LANE LONDON SW18 4DJ
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-06AR0104/02/14 FULL LIST
2014-02-05AA01CURREXT FROM 31/05/2014 TO 31/08/2014
2014-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-02-05AR0104/02/13 FULL LIST
2013-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-12-18AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DALEY
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCES DALEY
2012-08-21AUDAUDITOR'S RESIGNATION
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-09AR0104/02/12 FULL LIST
2012-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-02-09AD02SAIL ADDRESS CREATED
2011-12-09AR0104/02/08 FULL LIST AMEND
2011-12-09AR0104/02/09 FULL LIST AMEND
2011-12-07ANNOTATIONReplacement
2011-12-07AR0104/02/11 FULL LIST AMEND
2011-12-07AR0104/02/10 FULL LIST AMEND
2011-12-07ANNOTATIONReplaced
2011-05-06RES13COMPANY BUSINESS 20/04/2010
2011-05-06AP01DIRECTOR APPOINTED GARY CROSS
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-14AR0104/02/11 FULL LIST
2010-02-11AR0104/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARRINER / 01/10/2009
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARGARET CATHERINE DALEY / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET LETITIA JEMIMA JANE TAYLOR / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY DELOOZE / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET CATHERINE DALEY / 01/10/2009
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-17363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-03-16CERTNMCOMPANY NAME CHANGED KENTWOOD LIMITED CERTIFICATE ISSUED ON 18/03/09
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-25288aDIRECTOR APPOINTED MRS DOROTHY DELOOZE
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM PROSPECT HOUSE SUITE 3 BATH ROAD TRADING ESTATE STROUD GLOUCESTERSHIRE GL5 3QF
2008-04-11225CURREXT FROM 31/03/2008 TO 31/05/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-03-05363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21AUDAUDITOR'S RESIGNATION
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-27
Resolutions for Winding-up2016-09-27
Fines / Sanctions
No fines or sanctions have been issued against LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-27 Satisfied ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
LEGAL MORTGAGE 2009-09-23 Satisfied HSBC BANK PLC
DEBENTURE 2008-02-05 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
LEGAL CHARGE 2007-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-08-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED

Intangible Assets
Patents
We have not found any records of LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED
Trademarks
We have not found any records of LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12 GBP £2,835 Supported Living
South Gloucestershire Council 2016-10 GBP £22,917 Other Small Contracts
South Gloucestershire Council 2016-9 GBP £23,517 Other Small Contracts
South Gloucestershire Council 2016-8 GBP £23,517 Other Small Contracts
South Gloucestershire Council 2016-5 GBP £11,759 Private & Voluntary Home Care
South Gloucestershire Council 2016-4 GBP £11,759 Private & Voluntary Home Care
South Gloucestershire Council 2016-3 GBP £11,759 Private & Voluntary Home Care
South Gloucestershire Council 2016-1 GBP £38,595 Private & Voluntary Home Care
South Gloucestershire Council 2015-12 GBP £12,987 Private & Voluntary Home Care
South Gloucestershire Council 2015-11 GBP £15,660 Private & Voluntary Home Care
South Gloucestershire Council 2015-10 GBP £4,505 Day Care / Social Activities
South Gloucestershire Council 2015-9 GBP £17,585 Private & Voluntary Home Care
South Gloucestershire Council 2015-8 GBP £18,654 Day Care / Social Activities
South Gloucestershire Council 2015-7 GBP £14,781 Private & Voluntary Home Care
South Gloucestershire Council 2015-6 GBP £79,552 Private & Voluntary Home Care
South Gloucestershire Council 2015-5 GBP £45,492 Private & Voluntary Home Care
South Gloucestershire Council 2015-2 GBP £22,746 Private & Voluntary Home Care
South Gloucestershire Council 2015-1 GBP £22,746 Private & Voluntary Home Care
South Gloucestershire Council 2014-12 GBP £22,746 Private & Voluntary Home Care
South Gloucestershire Council 2014-10 GBP £11,373 Private & Voluntary Home Care
South Gloucestershire Council 2014-8 GBP £11,373 Private & Voluntary Home Care
South Gloucestershire Council 2014-7 GBP £22,746 Private & Voluntary Home Care
South Gloucestershire Council 2014-5 GBP £42,911 Private & Voluntary Home Care
South Gloucestershire Council 2014-4 GBP £10,990 Private & Voluntary Home Care
South Gloucestershire Council 2014-3 GBP £20,165 Private & Voluntary Home Care
South Gloucestershire Council 2014-2 GBP £8,792 Private & Voluntary Home Care
South Gloucestershire Council 2014-1 GBP £45,109 Private & Voluntary Home Care
South Gloucestershire Council 2013-12 GBP £20,165 Private & Voluntary Home Care
South Gloucestershire Council 2013-11 GBP £20,165 Private & Voluntary Home Care
South Gloucestershire Council 2013-10 GBP £22,363 Private & Voluntary Home Care
South Gloucestershire Council 2013-9 GBP £20,165 Private & Voluntary Home Care
South Gloucestershire Council 2013-8 GBP £10,990 Private & Voluntary Home Care
Essex County Council 2013-7 GBP £1,356
South Gloucestershire Council 2013-7 GBP £42,911 Private & Voluntary Home Care
South Gloucestershire Council 2013-6 GBP £8,792 Private & Voluntary Home Care
South Gloucestershire Council 2013-5 GBP £22,363 Carers Breaks & Services
South Gloucestershire Council 2013-4 GBP £42,911 Private & Voluntary Home Care
South Gloucestershire Council 2013-3 GBP £20,165 Private & Voluntary Home Care
South Gloucestershire Council 2013-2 GBP £8,792 Private & Voluntary Home Care
South Gloucestershire Council 2013-1 GBP £31,155 Private & Voluntary Home Care
South Gloucestershire Council 2012-12 GBP £22,384 Private & Voluntary Home Care
South Gloucestershire Council 2012-11 GBP £8,792 Private & Voluntary Home Care
South Gloucestershire Council 2012-10 GBP £34,119 Private & Voluntary Home Care
South Gloucestershire Council 2012-9 GBP £59,729 Private & Voluntary Home Care
South Gloucestershire Council 2012-8 GBP £20,165 Private & Voluntary Home Care
South Gloucestershire Council 2012-7 GBP £11,373 Private & Voluntary Home Care
South Gloucestershire Council 2012-6 GBP £8,792 Private & Voluntary Home Care
South Gloucestershire Council 2012-5 GBP £42,528 Private & Voluntary Home Care
South Gloucestershire Council 2012-4 GBP £96,429 Private & Voluntary Home Care
South Gloucestershire Council 2012-3 GBP £22,746 Private & Voluntary Home Care
South Gloucestershire Council 2011-10 GBP £28,574 Private & Voluntary Home Care
South Gloucestershire Council 2011-8 GBP £34,119 Private & Voluntary Home Care
South Gloucestershire Council 2011-7 GBP £11,373 Private & Voluntary Home Care
South Gloucestershire Council 2011-6 GBP £28,957 Private & Voluntary Home Care
South Gloucestershire Council 2011-5 GBP £31,155 Private & Voluntary Home Care
South Gloucestershire Council 2011-4 GBP £42,528 Private & Voluntary Home Care
South Gloucestershire Council 2011-2 GBP £42,911 Private & Voluntary Home Care
South Gloucestershire Council 2010-11 GBP £42,911 Private & Voluntary Home Care

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 LIFEWAYS COMMUNITY CARE (GLOUCESTER) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyLIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITEDEvent Date2016-09-20
On 14 September 2016 Samantha Keen and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 28 October 2016 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Dan Mindel of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Samantha Jane Keen , (IP No. 9250) and Dan Mindel , (IP No. 1796) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . The Joint Liquidators can be contacted by Tel: 0207 951 7229. Alternative contact: Florence Lightfoot.
 
Initiating party Event Type
Defending partyLIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITEDEvent Date2016-09-14
Samantha Jane Keen , (IP No. 9250) and Dan Mindel , (IP No. 1796) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : The Joint Liquidators can be contacted by Tel: 020 7197 7271. Alternative contact: Ben Good.
 
Initiating party Event Type
Defending partyLIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITEDEvent Date2016-09-14
The following written resolutions were passed on 14 September 2016 , by the shareholders of the companies as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Dan Mindel , (IP No. 1796) of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. The Joint Liquidators can be contacted by Tel: 0207 951 7229. Alternative contact: Florence Lightfoot.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFEWAYS COMMUNITY CARE (GLOUCESTER) 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 LIFEWAYS COMMUNITY CARE (GLOUCESTER) 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.
    Other companies at postcode SE1