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

LIFEWAYS SUPPORT SERVICES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05552698
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Lifeways Support Services Ltd
LIFEWAYS SUPPORT SERVICES LIMITED was founded on 2005-09-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Lifeways Support Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
LIFEWAYS SUPPORT SERVICES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SW18
 
Filing Information
Company Number 05552698
Company ID Number 05552698
Date formed 2005-09-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/08/2016
Account next due 31/05/2018
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 10:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFEWAYS SUPPORT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 LIFEWAYS SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW STEVENS
Director 2017-06-28
JUSTIN ANTONY JAMES TYDEMAN
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARRINER
Director 2007-07-12 2018-06-04
KEVIN NIGEL FRANKLIN
Director 2012-11-29 2017-06-18
GARRY ANTHONY CROSS
Director 2011-04-13 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
GARRY RAYMOND POTTS
Company Secretary 2005-09-02 2007-12-07
GARRY RAYMOND POTTS
Director 2007-07-12 2007-12-07
GERALD BEREIKA
Director 2005-09-02 2007-07-12
SUSAN ANN BEREIKA
Director 2005-09-02 2007-07-12
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2005-09-02 2005-09-02
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2005-09-02 2005-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW STEVENS SIL.2 LIMITED Director 2018-02-22 CURRENT 2014-04-11 Active
MATTHEW STEVENS LIFEWAYS NATURAL NETWORKS LIMITED Director 2017-06-28 CURRENT 2004-04-27 Active
MATTHEW STEVENS VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2017-06-28 CURRENT 2002-09-24 Active
MATTHEW STEVENS INCLUSION BY DESIGN LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS AVOCA CARE LIMITED Director 2017-06-28 CURRENT 1991-09-11 Dissolved 2017-10-31
MATTHEW STEVENS LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-05-18 Liquidation
MATTHEW STEVENS LIFEWAYS RAGLIN LIMITED Director 2017-06-28 CURRENT 1992-08-17 Active
MATTHEW STEVENS LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2017-06-28 CURRENT 2000-07-14 Active
MATTHEW STEVENS LIFEWAYS PARAGON LIMITED Director 2017-06-28 CURRENT 2001-10-09 Active
MATTHEW STEVENS LIFEWAYS S S P CARE SERVICES LIMITED Director 2017-06-28 CURRENT 2002-02-13 Liquidation
MATTHEW STEVENS LIFEWAYS INCLUSIVE LIFESTYLES LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS LIFEWAYS SUPPORT OPTIONS LIMITED Director 2017-06-28 CURRENT 2005-08-08 Active
MATTHEW STEVENS CLEAROUTCOME LIMITED Director 2017-06-28 CURRENT 2005-08-24 Active
MATTHEW STEVENS HAVEN CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2007-06-08 Active
MATTHEW STEVENS LIFEWAYS FINANCE LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS KEYS HILL PARK LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS LIFEWAYS SIL LIMITED Director 2017-06-28 CURRENT 2008-03-11 Active
MATTHEW STEVENS AUTISM CARE UK (2) LIMITED Director 2017-06-28 CURRENT 2010-05-26 Active
MATTHEW STEVENS AUTISM CARE UK (4) LIMITED Director 2017-06-28 CURRENT 2011-12-15 Active
MATTHEW STEVENS LISTRAC MIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active - Proposal to Strike off
MATTHEW STEVENS AUTISM CARE (BEDFORD) LIMITED Director 2017-06-28 CURRENT 2013-12-10 Active
MATTHEW STEVENS TOTAL HOME CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 1999-09-23 Active
MATTHEW STEVENS THE SLC GROUP LIMITED Director 2017-06-28 CURRENT 2006-12-18 Liquidation
MATTHEW STEVENS SOCIAL CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2007-10-19 Active
MATTHEW STEVENS VITAVIA PROPERTY MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2010-11-18 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED Director 2017-06-28 CURRENT 2003-07-24 Active
MATTHEW STEVENS LIVING AMBITIONS LIMITED Director 2017-06-28 CURRENT 1991-06-19 Active
MATTHEW STEVENS HOMEBRIDGE TWO LIMITED Director 2017-06-28 CURRENT 1992-12-10 Active
MATTHEW STEVENS AUTISM CARE (PROPERTIES) LIMITED Director 2017-06-28 CURRENT 1993-02-01 Active
MATTHEW STEVENS BURGESS CARE LIMITED Director 2017-06-28 CURRENT 1996-02-08 Active
MATTHEW STEVENS LIFEWAYS ORCHARD CARE LIMITED Director 2017-06-28 CURRENT 2000-10-06 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2000-12-15 Active
MATTHEW STEVENS AUTISM CARE (NORTH WEST) LIMITED Director 2017-06-28 CURRENT 2001-10-03 Active
MATTHEW STEVENS LIFEWAYS SIGNPOSTS LIMITED Director 2017-06-28 CURRENT 2003-05-13 Liquidation
MATTHEW STEVENS OAKLANDS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2004-03-02 Liquidation
MATTHEW STEVENS LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2006-04-18 Active
MATTHEW STEVENS INTEGRA CARE HOMES LIMITED Director 2017-06-28 CURRENT 2007-10-10 Active
MATTHEW STEVENS AUTISM CARE PROPERTIES (2) LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS M-POWER HOUSING LIMITED Director 2017-06-28 CURRENT 2008-08-13 Active
MATTHEW STEVENS BRIGHTON AND SUSSEX CARE LIMITED Director 2017-06-28 CURRENT 2010-02-12 Active
MATTHEW STEVENS AUTISM CARE UK (3) LIMITED Director 2017-06-28 CURRENT 2011-09-05 Active
MATTHEW STEVENS LISTRAC FINANCE LIMITED Director 2017-06-28 CURRENT 2012-04-25 Liquidation
MATTHEW STEVENS LISTRAC BIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active
MATTHEW STEVENS AUTISM CARE (UK) LIMITED Director 2017-06-28 CURRENT 2000-05-19 Active
MATTHEW STEVENS COMMUNITY CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2000-12-11 Active
MATTHEW STEVENS LIFEWAYS ISS LIMITED Director 2017-06-28 CURRENT 2001-01-17 Active
MATTHEW STEVENS FUTURE HOME CARE LTD. Director 2017-06-28 CURRENT 2003-07-11 Active
MATTHEW STEVENS INTEGRA CARE MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2004-06-11 Active
MATTHEW STEVENS LIFEWAYS HOLDINGS LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS ICKNIELD CONSULTING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS FINANCE LIMITED Director 2018-06-06 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS RAGLIN LIMITED Director 2018-06-04 CURRENT 1992-08-17 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2018-06-04 CURRENT 2000-07-14 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS S S P CARE SERVICES LIMITED Director 2018-06-04 CURRENT 2002-02-13 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SUPPORT OPTIONS LIMITED Director 2018-06-04 CURRENT 2005-08-08 Active
JUSTIN ANTONY JAMES TYDEMAN LISTRAC MIDCO LIMITED Director 2018-06-04 CURRENT 2012-04-26 Active - Proposal to Strike off
JUSTIN ANTONY JAMES TYDEMAN VITAVIA PROPERTY MANAGEMENT LIMITED Director 2018-06-04 CURRENT 2010-11-18 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2000-12-15 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SIGNPOSTS LIMITED Director 2018-06-04 CURRENT 2003-05-13 Liquidation
JUSTIN ANTONY JAMES TYDEMAN OAKLANDS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2004-03-02 Liquidation
JUSTIN ANTONY JAMES TYDEMAN M-POWER HOUSING LIMITED Director 2018-06-04 CURRENT 2008-08-13 Active
JUSTIN ANTONY JAMES TYDEMAN LISTRAC FINANCE LIMITED Director 2018-06-04 CURRENT 2012-04-25 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LISTRAC BIDCO LIMITED Director 2018-06-04 CURRENT 2012-04-26 Active
JUSTIN ANTONY JAMES TYDEMAN COMMUNITY CARE SOLUTIONS LIMITED Director 2018-06-04 CURRENT 2000-12-11 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS ISS LIMITED Director 2018-06-04 CURRENT 2001-01-17 Active
JUSTIN ANTONY JAMES TYDEMAN FUTURE HOME CARE LTD. Director 2018-06-04 CURRENT 2003-07-11 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS HOLDINGS LIMITED Director 2018-06-04 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN SIL.2 LIMITED Director 2018-06-04 CURRENT 2014-04-11 Active
JUSTIN ANTONY JAMES TYDEMAN AUTISM CARE (UK) LIMITED Director 2018-02-04 CURRENT 2000-05-19 Active
JUSTIN ANTONY JAMES TYDEMAN THE SLC GROUP LIMITED Director 2016-06-04 CURRENT 2006-12-18 Liquidation
JUSTIN ANTONY JAMES TYDEMAN NOGIZA LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2017-09-15

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
2018-06-15AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER
2018-02-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-02-20AD02SAIL ADDRESS CHANGED FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 56 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS
2018-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-09PSC05PSC'S CHANGE OF PARTICULARS / LIFEWAYS COMMUNITY CARE LIMITED / 15/04/2016
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-07-06AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANKLIN
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-30AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GARRY CROSS
2016-07-28AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-15AR0102/09/15 NO MEMBER LIST
2015-09-07AD02SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG UNITED KINGDOM
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 118 GARRATT LANE FISHER BUILDING, WANDSWORTH LONDON SW18 4DJ
2014-09-04AR0102/09/14 NO MEMBER LIST
2014-02-05AA01CURREXT FROM 31/05/2014 TO 31/08/2014
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-05AR0102/09/13 NO MEMBER LIST
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-18AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCES DALEY
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DALEY
2012-09-12AR0102/09/12 NO MEMBER LIST
2012-09-12AD03REGISTER(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
2012-09-12AD02SAIL ADDRESS CREATED
2012-08-21AUDAUDITOR'S RESIGNATION
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-28MISCML28
2012-02-10AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-07AR0102/09/11 NO MEMBER LIST
2011-05-06AP01DIRECTOR APPOINTED GARY CROSS
2011-05-06RES13COMPANY BUSINESS 20/04/2011
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-23AR0102/09/10 NO MEMBER LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARRINER / 01/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES MARGARET CATHERINE DALEY / 01/09/2010
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES MARGARET CATHERINE DALEY / 01/09/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-25363aANNUAL RETURN MADE UP TO 02/09/09
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-27363aANNUAL RETURN MADE UP TO 02/09/08
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-01363aANNUAL RETURN MADE UP TO 02/09/07
2007-10-01190LOCATION OF DEBENTURE REGISTER
2007-10-01353LOCATION OF REGISTER OF MEMBERS
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 118 GARRATT LANE FISHER BUILDING LONDON SW18 4DJ
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27AUDAUDITOR'S RESIGNATION
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-27363aANNUAL RETURN MADE UP TO 02/09/06
2005-09-21288bDIRECTOR RESIGNED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21ELRESS366A DISP HOLDING AGM 02/09/05
2005-09-21288bSECRETARY RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06
2005-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LIFEWAYS SUPPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-06
Fines / Sanctions
No fines or sanctions have been issued against LIFEWAYS SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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)
Intangible Assets
Patents
We have not found any records of LIFEWAYS SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFEWAYS SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of LIFEWAYS SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFEWAYS SUPPORT SERVICES 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 (99999 - Dormant Company) as LIFEWAYS SUPPORT SERVICES 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 LIFEWAYS SUPPORT SERVICES 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 TypeNotices to
Defending partyLIFEWAYS SUPPORT SERVICES LIMITEDEvent Date2018-02-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFEWAYS SUPPORT SERVICES 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 SUPPORT SERVICES 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.