LIFECARE CHARITABLE TRUST(THE)
RUGBY

Hellopages » Warwickshire » Rugby » CV23 9JP

Company number 01986355
Status Active
Incorporation Date 5 February 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PENTHOUSE COVENTRY ROAD, CAWSTON, RUGBY, WARWICKSHIRE, CV23 9JP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Ms. Jane Eilleen Harders as a director on 20 November 2015; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of LIFECARE CHARITABLE TRUST(THE) are www.lifecarecharitable.co.uk, and www.lifecare-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Bedworth Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifecare Charitable Trust The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01986355. Lifecare Charitable Trust The has been working since 05 February 1986. The present status of the company is Active. The registered address of Lifecare Charitable Trust The is The Penthouse Coventry Road Cawston Rugby Warwickshire Cv23 9jp. . FAIRHURST, Keith Albert is a Director of the company. HARDERS, Jane Eilleen is a Director of the company. HIRONS, James is a Director of the company. INGLIS, James Rennie is a Director of the company. KAGALWALA, Amiya is a Director of the company. NEVILLE, Mandy is a Director of the company. WOOLNOUGH, Suzan is a Director of the company. Secretary DAVIDCHACK, Alice has been resigned. Secretary GEDDES, Eric George has been resigned. Secretary KIRK, Anthony William John has been resigned. Secretary LOAKE, Simon Philip has been resigned. Secretary MONTFORD, Elizabeth has been resigned. Secretary STUBBS, Chara Eirene has been resigned. Director ADAMS, Eric Norris Burton has been resigned. Director DAVES, Belinda Jane has been resigned. Director DAVIDCHACK, Alice has been resigned. Director HOLLINS, Sheila Clare, Professor has been resigned. Director JOHNSON, Charles Edmund, Rev Canon has been resigned. Director KELLY, Jane Maureen has been resigned. Director KLINGE, Erwin Ludwig has been resigned. Director MILLS, Paul Adrian has been resigned. Director SAYER, Richard John has been resigned. Director STEWART, Douglas Lindsay has been resigned. Director WHITEHEAD, Simon James has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
FAIRHURST, Keith Albert
Appointed Date: 11 August 2011
69 years old

Director
HARDERS, Jane Eilleen
Appointed Date: 20 November 2015
60 years old

Director
HIRONS, James
Appointed Date: 29 August 2014
50 years old

Director
INGLIS, James Rennie
Appointed Date: 11 August 2011
84 years old

Director
KAGALWALA, Amiya
Appointed Date: 16 November 2012
52 years old

Director
NEVILLE, Mandy
Appointed Date: 14 November 2002
71 years old

Director
WOOLNOUGH, Suzan
Appointed Date: 20 November 2015
59 years old

Resigned Directors

Secretary
DAVIDCHACK, Alice
Resigned: 22 September 2005
Appointed Date: 15 March 2004

Secretary
GEDDES, Eric George
Resigned: 15 March 2004

Secretary
KIRK, Anthony William John
Resigned: 13 June 2011
Appointed Date: 27 April 2006

Secretary
LOAKE, Simon Philip
Resigned: 17 February 2006
Appointed Date: 22 September 2005

Secretary
MONTFORD, Elizabeth
Resigned: 31 December 2012
Appointed Date: 18 November 2011

Secretary
STUBBS, Chara Eirene
Resigned: 18 November 2011
Appointed Date: 13 June 2011

Director
ADAMS, Eric Norris Burton
Resigned: 18 November 2011
Appointed Date: 30 January 2003
88 years old

Director
DAVES, Belinda Jane
Resigned: 12 September 1993
68 years old

Director
DAVIDCHACK, Alice
Resigned: 31 January 2003
Appointed Date: 14 November 2002
50 years old

Director
HOLLINS, Sheila Clare, Professor
Resigned: 14 November 2002
Appointed Date: 18 February 1992
79 years old

Director
JOHNSON, Charles Edmund, Rev Canon
Resigned: 12 September 1993
110 years old

Director
KELLY, Jane Maureen
Resigned: 14 November 2002
Appointed Date: 18 May 1992
77 years old

Director
KLINGE, Erwin Ludwig
Resigned: 21 September 1992
103 years old

Director
MILLS, Paul Adrian
Resigned: 14 November 2002
Appointed Date: 18 February 1992
75 years old

Director
SAYER, Richard John
Resigned: 12 September 1993
82 years old

Director
STEWART, Douglas Lindsay
Resigned: 22 March 1995
81 years old

Director
WHITEHEAD, Simon James
Resigned: 14 November 2002
75 years old

LIFECARE CHARITABLE TRUST(THE) Events

22 Feb 2017
Total exemption full accounts made up to 31 March 2016
05 Jan 2017
Appointment of Ms. Jane Eilleen Harders as a director on 20 November 2015
08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Dec 2016
Appointment of Mrs Suzan Woolnough as a director on 20 November 2015
05 Jan 2016
Annual return made up to 5 December 2015 no member list
...
... and 99 more events
11 Nov 1987
Memorandum and Articles of Association
11 Nov 1987
Memorandum and Articles of Association

11 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1987
New director appointed

16 Jan 1987
Company type changed from pri to PRI30