LIFEWAYS PARAGON LIMITED
LONDON SLC PARAGON LIMITED PARAGON (UK) LIMITED WALNEY PROPERTIES LIMITED HALLCO 653 LIMITED

Hellopages » Greater London » Southwark » SE1 0AS

Company number 04301284
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address 56 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AS
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Notice of agreement to exemption from audit of accounts for period ending 31/08/16; Audit exemption statement of guarantee by parent company for period ending 31/08/16; Resolutions RES13 ‐ Auth to claim audit exemption under section 479 10/11/2016 . The most likely internet sites of LIFEWAYS PARAGON LIMITED are www.lifewaysparagon.co.uk, and www.lifeways-paragon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Lifeways Paragon Limited is a Private Limited Company. The company registration number is 04301284. Lifeways Paragon Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of Lifeways Paragon Limited is 56 Southwark Bridge Road London Se1 0as. . CROSS, Garry Anthony is a Director of the company. FRANKLIN, Kevin Nigel is a Director of the company. MARRINER, Paul is a Director of the company. Secretary BAXTER, Craig has been resigned. Secretary DALEY, Frances Margaret Catherine has been resigned. Secretary HARAN, Terence Joseph has been resigned. Secretary JONES, Daniel has been resigned. Secretary SCHOLES, David has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BAXTER, Craig has been resigned. Director DALEY, Frances Margaret Catherine has been resigned. Director EGGLESTON, Charles Edmund Patrick has been resigned. Director GRAHAM, Barbara Louise has been resigned. Director HARAN, Terence Joseph has been resigned. Director JONES, Daniel has been resigned. Director LANSOM, Stewart Paul has been resigned. Director NEILD, William Hartley has been resigned. Director WOODRUFF, Paula has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
CROSS, Garry Anthony
Appointed Date: 28 July 2011
64 years old

Director
FRANKLIN, Kevin Nigel
Appointed Date: 29 November 2012
63 years old

Director
MARRINER, Paul
Appointed Date: 28 July 2011
58 years old

Resigned Directors

Secretary
BAXTER, Craig
Resigned: 28 July 2011
Appointed Date: 01 April 2007

Secretary
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 28 July 2011

Secretary
HARAN, Terence Joseph
Resigned: 07 April 2003
Appointed Date: 01 October 2002

Secretary
JONES, Daniel
Resigned: 01 April 2007
Appointed Date: 23 December 2006

Secretary
SCHOLES, David
Resigned: 23 December 2006
Appointed Date: 07 April 2003

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 09 October 2001

Director
BAXTER, Craig
Resigned: 28 July 2011
Appointed Date: 16 May 2007
55 years old

Director
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 28 July 2011
67 years old

Director
EGGLESTON, Charles Edmund Patrick
Resigned: 28 July 2011
Appointed Date: 16 May 2007
63 years old

Director
GRAHAM, Barbara Louise
Resigned: 24 July 2009
Appointed Date: 16 May 2007
49 years old

Director
HARAN, Terence Joseph
Resigned: 29 April 2003
Appointed Date: 14 November 2001
75 years old

Director
JONES, Daniel
Resigned: 28 July 2011
Appointed Date: 16 May 2007
47 years old

Director
LANSOM, Stewart Paul
Resigned: 23 December 2006
Appointed Date: 03 April 2003
78 years old

Director
NEILD, William Hartley
Resigned: 01 November 2002
Appointed Date: 30 October 2002
70 years old

Director
WOODRUFF, Paula
Resigned: 08 February 2008
Appointed Date: 14 November 2001
54 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 24 October 2001
Appointed Date: 09 October 2001

Persons With Significant Control

The Slc Group Limited
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

LIFEWAYS PARAGON LIMITED Events

17 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
01 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/08/16
01 Dec 2016
Resolutions
  • RES13 ‐ Auth to claim audit exemption under section 479 10/11/2016

21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
04 Oct 2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
...
... and 111 more events
09 Mar 2002
Secretary resigned;director resigned
09 Mar 2002
Registered office changed on 09/03/02 from: st jamess court brown street manchester greater manchester M2 2JF
02 Nov 2001
Company name changed hallco 653 LIMITED\certificate issued on 02/11/01
01 Nov 2001
Director resigned
09 Oct 2001
Incorporation

LIFEWAYS PARAGON LIMITED Charges

29 June 2015
Charge code 0430 1284 0007
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent (as Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
17 July 2014
Charge code 0430 1284 0006
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent (as Security Agent for the Secured Parties)
Description: Contains fixed charge…
29 June 2012
Debenture
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
28 July 2011
Legal charge
Delivered: 4 August 2011
Status: Satisfied on 25 July 2012
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: L/H property k/a land and buildings at kings street peercy…
28 July 2011
Deed of accession and charge
Delivered: 3 August 2011
Status: Satisfied on 25 July 2012
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Trustee for the Finance Parties)
Description: The insurance policies and the material contracts and fixed…
28 July 2011
Debenture
Delivered: 2 August 2011
Status: Satisfied on 25 July 2012
Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Debenture
Delivered: 30 December 2006
Status: Satisfied on 6 August 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…