Company NameLifecare Planning Solutions Limited
Company StatusActive
Company Number07558582
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Previous NameLife Care Planning Solutions Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Anthony Brian Arthur Rowland
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Croham Manor Road
South Croydon
Surrey
Cr2 7be16
Director NameMr Stephen Neil Anthony Rowland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStag Lodge Landscape Road
Warlingham
CR6 9JB
Secretary NameStephen Rowland
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressStag House Landscape Road
Warlingham
CR6 9JB
Director NameMr Nicholas John Redman
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address299-303 Whitehorse Road
Croydon
CR0 2HR
Director NameMelanie Amanda Walkling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Grange Road
South Croydon
Surrey
CR2 0NF

Contact

Websitelifecareplanningsolutions.co.uk
Telephone0800 0789522
Telephone regionFreephone

Location

Registered Address299-303 Whitehorse Road
Croydon
CR0 2HR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Stephen Rowland
60.00%
Ordinary
30 at £1Melanie Amanda Walkling
30.00%
Ordinary
10 at £1Anthony Brian Arthur Rowland
10.00%
Ordinary

Financials

Year2014
Net Worth-£460,330
Cash£3,065
Current Liabilities£8,618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Cessation of Stephen Neil Anthony Rowland as a person with significant control on 31 March 2017 (1 page)
27 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
27 November 2017Notification of Rowland Brothers Ltd as a person with significant control on 31 March 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Secretary's details changed for Stephen Rowland on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Stephen Rowland on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 May 2012Termination of appointment of Melanie Walkling as a director (1 page)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 March 2011Company name changed life care planning solutions LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Incorporation (51 pages)