Company NameLife Works Community Limited
Company StatusActive
Company Number04740254
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed18 September 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameHerma Johan Sorensen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleConsultant Therapist
Correspondence Address18 Middle Bourne Lane
Farnham
Surrey
GU10 3NH
Director NameMr Don Mark Serratt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Kent William Phippen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish,American
StatusResigned
Appointed18 November 2003(7 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 September 2015)
RoleFinance
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Secretary NameDeborah Judith Jones
NationalityBritish
StatusResigned
Appointed28 March 2004(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address27 Willow Wood Close
Burnham
Buckinghamshire
SL1 8JD
Director NameMr Steve Michael Cooke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 South Lodge Cottages
Edgeworth
Stroud
Gloucestershire
GL6 7JJ
Wales
Director NameMr Warren Hill McInteer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Crown Circus
Flat 3
Glasgow
G12 9HB
Scotland
Secretary NameMr Steven Alfred Hurrell
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 September 2015)
RoleCompany Director
Correspondence Address59 Dumgoyne Drive
Bearsden
Glasgow
G61 3AW
Scotland
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Contact

Websitelifeworkscommunity.com
Telephone0800 0810700
Telephone regionFreephone

Location

Registered Address80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

8.4m at £0.03Glenholme Oakdene Care Group LTD
85.70%
Ordinary A
-OTHER
14.28%
-
4m at £0.00001Glenholme Oakdene Care Group LTD
0.01%
Ordinary C

Financials

Year2014
Turnover£2,823,885
Gross Profit£949,075
Net Worth£2,100,927
Cash£102,535
Current Liabilities£560,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Charges

12 August 2010Delivered on: 13 August 2010
Satisfied on: 24 September 2015
Persons entitled: Santander UK PLC as Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H the grange high street old woking surrey t/nos SY473129 and SY457186; all buildings fixtures fixed plant and machinery and all rights, benefit of all agreements policies of insurance authorisations licences rental income. See image for full details.
Fully Satisfied
12 August 2010Delivered on: 13 August 2010
Satisfied on: 24 September 2015
Persons entitled: Santander UK PLC as Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: The grange high street old woking surrey t/nos SY473129 and SY457186; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery, equipment. See image for full details.
Fully Satisfied
2 March 2007Delivered on: 6 March 2007
Satisfied on: 25 March 2009
Persons entitled: Mr N D Brown

Classification: Legal charge
Secured details: £200,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The grange high street old woking surrey t/no SY457186.
Fully Satisfied
2 March 2007Delivered on: 6 March 2007
Satisfied on: 10 June 2014
Persons entitled: Aspen Property Services Limited

Classification: Legal charge
Secured details: £100,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The grange high street old woking surrey t/no SY457186.
Fully Satisfied
18 November 2003Delivered on: 26 November 2003
Satisfied on: 16 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 2003Delivered on: 20 November 2003
Satisfied on: 6 March 2007
Persons entitled: Aspen Property Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The grange high street old woking GU22 8LB t/n SY457186.
Fully Satisfied
18 November 2003Delivered on: 20 November 2003
Satisfied on: 25 March 2009
Persons entitled: Baydel Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to mr j h bailey and the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The grange high street old woking surrey GU22 8LB t/n SY457186.
Fully Satisfied
18 November 2003Delivered on: 20 November 2003
Satisfied on: 20 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £647,500 all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The grange high street old woking surrey GU22 8LB t/n SY457186 and the old coach house high street old woking surrey GU22 8LB t/n SY473129.
Fully Satisfied
24 January 2011Delivered on: 3 February 2011
Satisfied on: 12 October 2015
Persons entitled: Aspen Property Services Limited

Classification: Legal mortgage
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: The grange, high street, woking, surrey t/nos SY457186 and SY473129.
Fully Satisfied
18 November 2003Delivered on: 20 November 2003
Satisfied on: 6 March 2007
Persons entitled: Mr Nd Brown

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The grange high street old woking surrey t/no SY457186.
Fully Satisfied
9 February 2021Delivered on: 15 February 2021
Persons entitled: Mpt UK Finance Co Limited

Classification: A registered charge
Particulars: The grange, high street, old woking, woking GU22 8LB (title number SY457186); the old coach house, the grange, old woking, woking GU22 8LB (title number SY473129).
Outstanding

Filing History

8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
11 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
11 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
24 August 2016Full accounts made up to 31 December 2015 (24 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 295,040.02
(4 pages)
6 May 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
2 December 2015Auditor's resignation (1 page)
20 October 2015Appointment of Mr Mark Moran as a director on 18 September 2015 (2 pages)
20 October 2015Appointment of Mr Tom Riall as a director on 18 September 2015 (2 pages)
20 October 2015Termination of appointment of Jason David Lock as a director on 18 September 2015 (1 page)
20 October 2015Termination of appointment of Tom Riall as a director on 18 September 2015 (1 page)
12 October 2015Satisfaction of charge 10 in full (4 pages)
24 September 2015Satisfaction of charge 8 in full (2 pages)
24 September 2015Satisfaction of charge 9 in full (2 pages)
22 September 2015Registered office address changed from 79 High Street Eton Berkshire SL4 6AF to 80 Hammersmith Road London W14 8UD on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Don Mark Serratt as a director on 18 September 2015 (1 page)
22 September 2015Appointment of Mr Jason David Lock as a director on 18 September 2015 (2 pages)
22 September 2015Appointment of Mr David James Hall as a secretary on 18 September 2015 (2 pages)
22 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 September 2015Termination of appointment of Kent William Phippen as a director on 18 September 2015 (1 page)
22 September 2015Appointment of Mr Tom Riall as a director on 18 September 2015 (2 pages)
22 September 2015Termination of appointment of Steven Alfred Hurrell as a secretary on 18 September 2015 (1 page)
10 September 2015Full accounts made up to 31 March 2015 (18 pages)
27 April 2015Director's details changed for Mr Don Mark Serratt on 20 April 2015 (2 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 295,040.02
(5 pages)
28 October 2014Full accounts made up to 31 March 2014 (14 pages)
10 June 2014Satisfaction of charge 6 in full (4 pages)
16 May 2014Satisfaction of charge 5 in full (4 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 295,040.02
(5 pages)
11 December 2013Full accounts made up to 31 March 2013 (13 pages)
3 October 2013Statement of capital on 3 October 2013
  • GBP 295,040.02000
(4 pages)
3 October 2013Statement by directors (1 page)
3 October 2013Solvency statement dated 19/09/13 (2 pages)
3 October 2013Resolutions
  • RES13 ‐ Share prem a/c cancelled 19/09/2013
(1 page)
3 October 2013Statement of capital on 3 October 2013
  • GBP 295,040.02000
(4 pages)
1 October 2013Termination of appointment of Warren Mcinteer as a director (1 page)
1 October 2013Termination of appointment of Steve Cooke as a director (1 page)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
8 October 2012Full accounts made up to 31 March 2012 (14 pages)
14 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
21 December 2011Full accounts made up to 31 March 2011 (12 pages)
8 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
8 June 2011Director's details changed for Warren Hill Mcinteer on 16 March 2011 (2 pages)
3 March 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 40.00
(4 pages)
24 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 August 2010Full accounts made up to 31 March 2010 (12 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
4 July 2010Director's details changed for Kent William Phippen on 29 June 2010 (2 pages)
16 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (8 pages)
15 June 2010Secretary's details changed for Mr Steven Alfred Hurrell on 1 April 2010 (1 page)
15 June 2010Director's details changed for Steve Cooke on 1 April 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Steven Alfred Hurrell on 1 April 2010 (1 page)
15 June 2010Director's details changed for Don Mark Serratt on 1 April 2010 (2 pages)
15 June 2010Director's details changed for Don Mark Serratt on 1 April 2010 (2 pages)
15 June 2010Director's details changed for Steve Cooke on 1 April 2010 (2 pages)
9 December 2009Full accounts made up to 31 March 2009 (13 pages)
7 September 2009Director's change of particulars / don serratt / 28/08/2009 (1 page)
7 September 2009Secretary's change of particulars / steven hurrell / 01/07/2009 (1 page)
24 June 2009Return made up to 22/04/09; full list of members (7 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
21 October 2008Return made up to 22/04/08; no change of members (8 pages)
7 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 April 2008Nc inc already adjusted 25/09/07 (1 page)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
19 June 2007Return made up to 22/04/07; full list of members (9 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
30 May 2006Return made up to 22/04/06; change of members (8 pages)
16 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (1 page)
6 February 2006Return made up to 22/04/05; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 October 2004Return made up to 22/04/04; full list of members (10 pages)
8 October 2004New secretary appointed (2 pages)
23 September 2004New director appointed (2 pages)
13 July 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 April 2004Registered office changed on 27/04/04 from: 36 westbourne grove newton road london W2 5SH (1 page)
19 February 2004New director appointed (2 pages)
26 November 2003Particulars of mortgage/charge (9 pages)
25 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Application for reregistration from PLC to private (1 page)
12 November 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 November 2003Certificate of re-registration from Public Limited Company to Private (1 page)
12 November 2003Re-registration of Memorandum and Articles (70 pages)
22 October 2003Registered office changed on 22/10/03 from: 23 portobello road london W11 3DA (1 page)
15 July 2003Company name changed restart recovery resources PLC\certificate issued on 15/07/03 (2 pages)
22 April 2003Incorporation (75 pages)