LIFESTYLES CARE (YORKSHIRE) LIMITED
LEEDS REGENT LIFESTYLES LIMITED

Hellopages » West Yorkshire » Leeds » LS19 7SE

Company number 03272190
Status Active
Incorporation Date 31 October 1996
Company Type Private Limited Company
Address 32 NEW ROAD, YEADON, LEEDS, WEST YORKSHIRE, LS19 7SE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Mr Darren Richard Paul on 10 January 2017; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LIFESTYLES CARE (YORKSHIRE) LIMITED are www.lifestylescareyorkshire.co.uk, and www.lifestyles-care-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Burley-in-Wharfedale Rail Station is 4.2 miles; to Bradford Forster Square Rail Station is 5 miles; to Bradford Interchange Rail Station is 5.3 miles; to Bingley Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyles Care Yorkshire Limited is a Private Limited Company. The company registration number is 03272190. Lifestyles Care Yorkshire Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of Lifestyles Care Yorkshire Limited is 32 New Road Yeadon Leeds West Yorkshire Ls19 7se. . PAUL, Jo-Anne Louise is a Secretary of the company. PAUL, Darren Richard is a Director of the company. PAUL, David is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director NEIL, Denis Alan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
PAUL, Jo-Anne Louise
Appointed Date: 08 November 1996

Director
PAUL, Darren Richard
Appointed Date: 08 November 1996
60 years old

Director
PAUL, David
Appointed Date: 15 November 2002
87 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 November 1996
Appointed Date: 31 October 1996

Director
NEIL, Denis Alan
Resigned: 30 September 1998
Appointed Date: 08 November 1996
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 November 1996
Appointed Date: 31 October 1996

Persons With Significant Control

Regent Management Limited
Notified on: 15 June 2016
Nature of control: Ownership of shares – 75% or more

LIFESTYLES CARE (YORKSHIRE) LIMITED Events

10 Jan 2017
Director's details changed for Mr Darren Richard Paul on 10 January 2017
10 Jan 2017
Confirmation statement made on 31 October 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 58 more events
18 Nov 1996
New director appointed
18 Nov 1996
Director resigned
18 Nov 1996
Secretary resigned
18 Nov 1996
Registered office changed on 18/11/96 from: 12 york place leeds west yorkshire LS1 2DS
31 Oct 1996
Incorporation

LIFESTYLES CARE (YORKSHIRE) LIMITED Charges

5 July 2000
Debenture
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2000
Legal charge
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a greenacres nursing home wheeland road…
28 February 1997
Mortgage debenture
Delivered: 8 March 1997
Status: Satisfied on 29 May 2001
Persons entitled: Aib Group (UK) PLC
Description: Greenacres nursing home weeland road eggborough goole…
28 February 1997
Legal mortgage
Delivered: 8 March 1997
Status: Satisfied on 23 July 2001
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a greenacres nursing home weeland road…