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

FUTURE LIFESTYLES GROUP LIMITED

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
04870157
Private Limited Company
Liquidation

Company Overview

About Future Lifestyles Group Ltd
FUTURE LIFESTYLES GROUP LIMITED was founded on 2003-08-18 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Future Lifestyles Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUTURE LIFESTYLES GROUP LIMITED
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in B45
 
Previous Names
EMBRACE LIFESTYLES GROUP LIMITED12/07/2017
EUROPEAN LIFESTYLES GROUP LIMITED12/06/2015
EUROPEAN WELLBEING (II) LIMITED 25/01/2008
EUROPEAN WELLCARE LIMITED30/12/2004
Filing Information
Company Number 04870157
Company ID Number 04870157
Date formed 2003-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:40:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURE LIFESTYLES GROUP 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 FUTURE LIFESTYLES GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID LINDSAY MANSON
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY LEE
Director 2014-10-22 2017-07-31
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-09
DAVID WILLIAM PERRY
Director 2010-12-01 2012-05-21
TREON ANOUP
Director 2003-08-19 2012-03-15
JAYNEE SUNITA TREON
Director 2004-02-20 2012-03-15
PRITESH AMLANI
Company Secretary 2006-12-01 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
PRITESH AMLANI
Company Secretary 2004-04-01 2006-12-08
INTERNATIONAL CORPORATE FINANCE LTD
Company Secretary 2003-08-19 2004-04-01
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2003-08-18 2003-08-19
ABERGAN REED LIMITED
Nominated Director 2003-08-18 2003-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LINDSAY MANSON EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
DAVID LINDSAY MANSON EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN WELLCARE GROUP LTD Director 2012-03-15 CURRENT 2006-06-29 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE LIMITED Director 2012-03-15 CURRENT 2011-05-09 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE (GILLINGHAM) LIMITED Director 2012-03-15 CURRENT 2007-03-15 Dissolved 2016-09-08
DAVID LINDSAY MANSON FUTURE LIFE SUPPORTED LIVING LIMITED Director 2012-03-15 CURRENT 2006-06-21 Dissolved 2018-02-20
DAVID LINDSAY MANSON CYNEDVE LIMITED Director 2012-03-15 CURRENT 1990-03-06 Liquidation
DAVID LINDSAY MANSON EUROPEAN CARE & LIFESTYLES (UK) LTD Director 2012-03-15 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID LINDSAY MANSON FUTURE LIFE ALL LIMITED Director 2012-03-15 CURRENT 2001-10-09 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (A) LIMITED Director 2012-03-15 CURRENT 2003-11-06 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (CENTRAL) LIMITED Director 2012-03-15 CURRENT 2004-03-05 Liquidation
DAVID LINDSAY MANSON GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED Director 2012-03-15 CURRENT 2005-06-14 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (NORTH) LIMITED Director 2012-03-15 CURRENT 2005-10-27 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (MIDLANDS) LIMITED Director 2012-03-15 CURRENT 2005-11-04 Liquidation
DAVID LINDSAY MANSON EMBRACE (SOUTH) LIMITED Director 2012-03-15 CURRENT 2006-04-26 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY SCOTLAND (1) LIMITED Director 2012-03-15 CURRENT 2006-05-04 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (NE) LIMITED Director 2012-03-15 CURRENT 2006-05-31 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY HOUSES (C) LIMITED Director 2012-03-15 CURRENT 2007-04-04 Liquidation
DAVID LINDSAY MANSON TYLANE LIMITED Director 2012-03-15 CURRENT 1995-08-24 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (PEMBROKE) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (WILLOW) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON PACEGLOBE LIMITED Director 2012-03-15 CURRENT 2004-05-19 Liquidation
DAVID LINDSAY MANSON PIRTON GRANGE LIMITED Director 2012-03-15 CURRENT 1988-03-03 Liquidation
DAVID LINDSAY MANSON CODESURGE LIMITED Director 2012-03-15 CURRENT 1987-12-03 Liquidation
DAVID LINDSAY MANSON GUESTPLAN LIMITED Director 2012-03-15 CURRENT 1987-11-13 Liquidation
DAVID LINDSAY MANSON PARKLANDS ONE LIMITED Director 2012-03-15 CURRENT 1995-04-11 Liquidation
DAVID LINDSAY MANSON PLAS GWYNFA LIMITED Director 2012-03-15 CURRENT 1997-08-21 Liquidation
DAVID LINDSAY MANSON CORNERSTONE SERVICE SUPPORT LIMITED Director 2012-03-15 CURRENT 1998-10-19 Liquidation
DAVID LINDSAY MANSON CORNERSTONE ACQUISITIONS LIMITED Director 2012-03-15 CURRENT 2005-07-06 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (B) LIMITED Director 2012-03-15 CURRENT 2006-09-19 Liquidation
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED Director 2012-03-15 CURRENT 2006-10-12 Liquidation
DAVID LINDSAY MANSON KLER LIMITED Director 2012-03-15 CURRENT 2003-04-04 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE MANAGEMENT LIMITED Director 2012-03-15 CURRENT 1999-11-09 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE LIMITED Director 2012-03-15 CURRENT 1999-09-27 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE (MILLPORT) LIMITED Director 2012-03-15 CURRENT 2001-03-19 Liquidation
DAVID LINDSAY MANSON THE LAURELS NURSING HOMES LIMITED Director 2012-03-15 CURRENT 1988-12-12 Liquidation
DAVID LINDSAY MANSON TESTACTIVE LIMITED Director 2012-03-15 CURRENT 1992-01-27 Liquidation
DAVID LINDSAY MANSON ST. ANTHONY'S CARE HOMES LIMITED Director 2012-03-15 CURRENT 1986-05-28 Liquidation
DAVID LINDSAY MANSON TRICARE UK LIMITED Director 2012-03-15 CURRENT 1989-03-03 Liquidation
DAVID LINDSAY MANSON SUBURBAN & COUNTY CARE LIMITED Director 2012-03-15 CURRENT 1964-03-06 Liquidation
DAVID LINDSAY MANSON RECTORY HOUSE LIMITED Director 2012-03-15 CURRENT 1996-07-17 Liquidation

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
2024-04-10Voluntary liquidation Statement of receipts and payments to 2024-01-31
2023-04-05Voluntary liquidation Statement of receipts and payments to 2023-01-31
2022-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-31
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-31
2021-01-19600Appointment of a voluntary liquidator
2021-01-19LIQ10Removal of liquidator by court order
2020-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-31
2019-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-31
2018-02-14600Appointment of a voluntary liquidator
2018-02-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-02-01
2018-02-14LIQ02Voluntary liquidation Statement of affairs
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O PINSENT MASONS LLP 1 PARK ROW LEEDS LS1 5AB ENGLAND
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O PINSENT MASONS LLP 1 PARK ROW LEEDS LS1 5AB ENGLAND
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY LEE
2017-07-12RES15CHANGE OF COMPANY NAME 12/07/17
2017-07-12CERTNMCOMPANY NAME CHANGED EMBRACE LIFESTYLES GROUP LIMITED CERTIFICATE ISSUED ON 12/07/17
2017-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048701570008
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-12RES15CHANGE OF NAME 12/06/2015
2015-06-12CERTNMCompany name changed european lifestyles group LIMITED\certificate issued on 12/06/15
2015-05-14MEM/ARTSARTICLES OF ASSOCIATION
2015-05-14RES01ADOPT ARTICLES 14/05/15
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048701570008
2015-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-30AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD SMITH
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-06AR0131/07/14 ANNUAL RETURN FULL LIST
2014-09-06TM02Termination of appointment of Katharine Amelia Christabel Kandelaki on 2013-09-09
2014-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-13MISCSECTION 519
2013-12-17MISCAUDITOR RESIGNATION SEC 519
2013-09-23AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-07-31AR0131/07/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW
2012-08-10AR0131/07/12 FULL LIST
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TREON ANOUP
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-20AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-20AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0131/07/11 FULL LIST
2011-06-27RES13COMPANY BUSINESS 17/06/2011
2011-06-10AP01APPOINT PERSON AS DIRECTOR
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-01-28AP01DIRECTOR APPOINTED MR PRITESH AMLANI
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0131/07/10 FULL LIST
2010-07-15AR0131/07/09 FULL LIST AMEND
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-31288aSECRETARY APPOINTED PRITESH AMLANI
2008-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-25CERTNMCOMPANY NAME CHANGED EUROPEAN WELLBEING (II) LIMITED CERTIFICATE ISSUED ON 25/01/08
2007-12-20225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-12-22288bSECRETARY RESIGNED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-18363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-19363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: MERIDEN HOUSE 1ST FLOOR 42 UPPER BERKELEY STREET LONDON GREAT LONDON W1H 5QJ
2004-12-30CERTNMCOMPANY NAME CHANGED EUROPEAN WELLCARE LIMITED CERTIFICATE ISSUED ON 30/12/04
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-14225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05
2004-04-07288bSECRETARY RESIGNED
2004-04-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FUTURE LIFESTYLES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-06-07
Appointmen2018-02-07
Fines / Sanctions
No fines or sanctions have been issued against FUTURE LIFESTYLES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2012-07-25 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
GUARANTEE & DEBENTURE 2011-03-08 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-09 Satisfied LLOYDS TSB BANK PLC
DEED OF AMENDMENT AND VARIATION 2005-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A CHARGE OVER SHARES 2004-03-02 Satisfied HCP COMMUNITY SUPPORT SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of FUTURE LIFESTYLES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURE LIFESTYLES GROUP LIMITED
Trademarks
We have not found any records of FUTURE LIFESTYLES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUTURE LIFESTYLES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as FUTURE LIFESTYLES GROUP LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where FUTURE LIFESTYLES GROUP 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 TypeNotice of
Defending partyFUTURE LIFESTYLES GROUP LIMITEDEvent Date2023-06-07
 
Initiating party Event TypeAppointmen
Defending partyFUTURE LIFESTYLES GROUP LIMITEDEvent Date2018-02-07
Company Number: 08948604 Name of Company: FUTURE LIFE GROUP LIMITED Previous Name of Company: Embrace Group Limited Company Number: 08977236 Name of Company: FUTURE LIFE LIMITED Previous Name of Compa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUTURE LIFESTYLES GROUP 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 FUTURE LIFESTYLES GROUP 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.