About

Registered Number: 04874181
Date of Incorporation: 21/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit R22 Enterprise Zone, Commerce Park, Frome, Somerset, BA11 2FE,

 

Lifeline Homecare Ltd was setup in 2003, it has a status of "Active". The current directors of this organisation are listed as Gifford Pike, Roger Edward, Gifford Pike, Ross Stuart, Gifford-pike, Emma Louise, Gifford-pike, Peggy in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD PIKE, Roger Edward 20 March 2012 - 1
GIFFORD PIKE, Ross Stuart 20 March 2012 - 1
GIFFORD-PIKE, Emma Louise 21 August 2003 - 1
GIFFORD-PIKE, Peggy 21 August 2003 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 March 2020
SH08 - Notice of name or other designation of class of shares 13 March 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 22 January 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 10 April 2019
AD01 - Change of registered office address 22 January 2019
CS01 - N/A 21 August 2018
PSC01 - N/A 21 August 2018
PSC04 - N/A 21 August 2018
PSC07 - N/A 21 August 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 May 2017
RESOLUTIONS - N/A 14 February 2017
SH08 - Notice of name or other designation of class of shares 14 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 18 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 27 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
RESOLUTIONS - N/A 02 April 2012
SH08 - Notice of name or other designation of class of shares 02 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 18 May 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 07 September 2004
225 - Change of Accounting Reference Date 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.