LIFEWAYS SUPPORT OPTIONS LIMITED
LONDON SUPPORTOPTIONS LIMITED

Hellopages » Greater London » Southwark » SE1 0AS

Company number 05531117
Status Active
Incorporation Date 8 August 2005
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 sixty-nine events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH; Auditor's resignation. The most likely internet sites of LIFEWAYS SUPPORT OPTIONS LIMITED are www.lifewayssupportoptions.co.uk, and www.lifeways-support-options.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Lifeways Support Options Limited is a Private Limited Company. The company registration number is 05531117. Lifeways Support Options Limited has been working since 08 August 2005. The present status of the company is Active. The registered address of Lifeways Support Options 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 DALEY, Frances Margaret Catherine has been resigned. Secretary SUSAN VERONICA, Locke has been resigned. Director DALEY, Frances Margaret Catherine has been resigned. Director HAYWARD SCUTT, Lisa has been resigned. Director LOCKE, Susan Veronica has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
CROSS, Garry Anthony
Appointed Date: 26 July 2011
64 years old

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

Director
MARRINER, Paul
Appointed Date: 26 July 2011
58 years old

Resigned Directors

Secretary
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 26 July 2011

Secretary
SUSAN VERONICA, Locke
Resigned: 26 July 2011
Appointed Date: 08 August 2005

Director
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 26 July 2011
67 years old

Director
HAYWARD SCUTT, Lisa
Resigned: 26 July 2011
Appointed Date: 08 August 2005
57 years old

Director
LOCKE, Susan Veronica
Resigned: 26 July 2011
Appointed Date: 01 September 2005
68 years old

Persons With Significant Control

Lifeways Finance Limited
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

LIFEWAYS SUPPORT OPTIONS LIMITED Events

25 Aug 2016
Confirmation statement made on 8 August 2016 with updates
09 Aug 2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
28 Jul 2016
Auditor's resignation
13 Jul 2016
Auditor's resignation
09 Jun 2016
Full accounts made up to 31 August 2015
...
... and 59 more events
11 Aug 2006
Particulars of mortgage/charge
17 Jan 2006
Registered office changed on 17/01/06 from: 67, kelvin road, clydach, swansea, SA6 5JR
04 Jan 2006
Particulars of mortgage/charge
08 Sep 2005
Secretary's particulars changed
08 Aug 2005
Incorporation

LIFEWAYS SUPPORT OPTIONS LIMITED Charges

26 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…
26 July 2011
Debenture
Delivered: 30 July 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…
7 August 2006
Debenture
Delivered: 11 August 2006
Status: Satisfied on 11 August 2011
Persons entitled: Finance Wales Investments LTD Finance Wales Investments LTD
Description: Fixed charge on all stocks and other securities, the…
23 December 2005
Debenture
Delivered: 4 January 2006
Status: Satisfied on 30 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…