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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 December 2009 | Outstanding |
N/A |