About

Registered Number: 03731606
Date of Incorporation: 12/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 64 Chestfield Road, Chestfield, Whitstable, Kent, CT5 3JH

 

Founded in 1999, Lifestyle Care Homes Ltd has its registered office in Kent, it has a status of "Active". We don't currently know the number of employees at the organisation. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 March 2018
MR04 - N/A 17 March 2018
MR04 - N/A 17 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 01 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 25 September 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 29 September 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 03 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
AA - Annual Accounts 17 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2004
395 - Particulars of a mortgage or charge 27 September 2004
395 - Particulars of a mortgage or charge 19 August 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 24 February 2004
RESOLUTIONS - N/A 21 November 2003
123 - Notice of increase in nominal capital 21 November 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 08 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
288a - Notice of appointment of directors or secretaries 22 August 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 20 December 2001
395 - Particulars of a mortgage or charge 24 July 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 05 April 2001
395 - Particulars of a mortgage or charge 09 November 2000
395 - Particulars of a mortgage or charge 03 November 2000
363s - Annual Return 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
395 - Particulars of a mortgage or charge 29 February 2000
395 - Particulars of a mortgage or charge 25 February 2000
395 - Particulars of a mortgage or charge 25 February 2000
395 - Particulars of a mortgage or charge 25 February 2000
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge 31 January 2008 Outstanding

N/A

Deed of charge 31 January 2008 Outstanding

N/A

Deed of charge 31 January 2008 Outstanding

N/A

Deed of charge 31 January 2008 Outstanding

N/A

Deed of charge 07 January 2008 Outstanding

N/A

Deed of charge 28 September 2007 Outstanding

N/A

Legal charge 08 April 2005 Fully Satisfied

N/A

Debenture 21 September 2004 Fully Satisfied

N/A

Legal charge 16 August 2004 Fully Satisfied

N/A

Legal mortgage 20 July 2001 Fully Satisfied

N/A

Legal mortgage 03 November 2000 Fully Satisfied

N/A

Legal mortgage 01 November 2000 Fully Satisfied

N/A

Debenture 18 February 2000 Fully Satisfied

N/A

Legal mortgage 18 February 2000 Fully Satisfied

N/A

Legal mortgage 18 February 2000 Fully Satisfied

N/A

Legal mortgage 18 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.