LIFESHARE LIMITED - MANCHESTER


Company Profile Company Filings

Overview

LIFESHARE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER and has the status: Active.
LIFESHARE LIMITED was incorporated 29 years ago on 07/07/1994 and has the registered number: 02946401. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LIFESHARE LIMITED - MANCHESTER

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FIRST FLOOR
MANCHESTER
M1 1EB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JANE ELIZABETH SWEENEY CARROLL Sep 1979 British Director 2023-10-20 CURRENT
MRS JAHAN HUSSAIN Feb 1976 British Director 2023-10-31 CURRENT
MR MATTHEW JOHNSON May 1982 British Director 2021-05-08 CURRENT
MS SHELLEY MARGARET LANCHBURY Sep 1955 British Director 2015-04-30 CURRENT
MRS HARRIET LEIGHTON Dec 1992 British Director 2023-10-20 CURRENT
MR RICHARD KIRT NELSON Oct 1972 British Director 2023-06-21 CURRENT
MS NICOLA SIVORI Sep 1968 British Director 2016-01-30 CURRENT
SUSAN LORRAINE HOPE-BORLAND Mar 1955 British Director 2020-09-12 UNTIL 2022-01-06 RESIGNED
REVEREND ANN LATHAM Jul 1936 British Director 1996-07-09 UNTIL 1998-06-01 RESIGNED
REVEREND ANN LATHAM Jul 1936 British Director 2001-02-05 UNTIL 2004-06-21 RESIGNED
JEFFREY LAKE Feb 1953 British Director 1995-03-07 UNTIL 1995-12-05 RESIGNED
ANDY PETER JONES Jul 1965 British Director 1997-06-16 UNTIL 2002-11-21 RESIGNED
KAREN JACKSON Feb 1971 British Director 2005-05-20 UNTIL 2007-06-28 RESIGNED
STEVEN FRIESLANDER Oct 1965 British Director 1995-03-07 UNTIL 1995-09-12 RESIGNED
JUDITH JANE HOLDING Mar 1944 British Director 2004-03-02 UNTIL 2013-06-05 RESIGNED
MR MARTIN GILBERT Feb 1954 British Director 2013-04-22 UNTIL 2014-12-14 RESIGNED
HELEN KATHRYN HODGSON Jan 1970 British Director 2003-11-19 UNTIL 2005-03-05 RESIGNED
SIMON HEAD May 1963 British Director 1995-03-07 UNTIL 1995-06-06 RESIGNED
PATRICIA HARRISON Oct 1939 English Director 1996-03-05 UNTIL 1996-06-15 RESIGNED
DAVID ALAN HARRIS Nov 1939 British Director 1997-07-28 UNTIL 1998-12-01 RESIGNED
DENNIS HARDING May 1938 British Director 1995-12-05 UNTIL 1996-06-14 RESIGNED
GORDON STANLEY HALL Jan 1937 British Director 1995-09-12 UNTIL 1996-03-26 RESIGNED
JOHN HADFIELD Aug 1950 British Director 1996-03-05 UNTIL 1996-11-26 RESIGNED
ANNA ROSE GRANT Dec 1961 British Director 1995-03-07 UNTIL 1995-09-12 RESIGNED
DERRICK GOLDING Feb 1964 British Director 1995-07-05 UNTIL 1996-06-26 RESIGNED
TIMOTHY HENRY NORMAN HODGSON Apr 1952 British Director 1995-03-07 UNTIL 1996-11-26 RESIGNED
MR RICHARD JOHN PRICE Secretary 2019-07-06 UNTIL 2023-07-27 RESIGNED
PETER RYCROFT British Secretary 1994-07-07 UNTIL 2019-07-06 RESIGNED
MS SARAH LOUISE BOOTE Aug 1989 British Director 2015-05-07 UNTIL 2017-06-17 RESIGNED
STEVEN FREDERICK MEACHIN Aug 1957 British Director 1998-10-06 UNTIL 2003-01-21 RESIGNED
VIC DAVIES Sep 1931 British Director 1997-11-17 UNTIL 1998-06-01 RESIGNED
MRS AMY LOUISE DAVIES Oct 1980 British Director 2013-04-22 UNTIL 2013-12-03 RESIGNED
ANDREW STEPHEN CURNOW Sep 1958 British Director 1995-03-07 UNTIL 1996-02-05 RESIGNED
FRANCES MARY COLLETT Jul 1954 British Director 2001-11-21 UNTIL 2004-02-28 RESIGNED
JEAN HELEN CARTER May 1955 British Director 2000-11-21 UNTIL 2006-04-08 RESIGNED
MR GORDON CAMPBELL Aug 1944 British Director 2016-01-30 UNTIL 2018-07-06 RESIGNED
MR MICHAEL BURGESS Dec 1984 British Director 2015-02-26 UNTIL 2016-01-30 RESIGNED
MISS JANE ELIZABETH BRADE Apr 1978 British Director 2013-04-22 UNTIL 2013-07-02 RESIGNED
JACQUELINE ALYSON BOWDEN Feb 1954 British Director 1998-10-06 UNTIL 2004-02-28 RESIGNED
MS ELIZABETH JANE LONG Jun 1971 British Director 2013-04-22 UNTIL 2014-06-05 RESIGNED
ANDREW BLACK Aug 1979 British Director 2006-04-24 UNTIL 2007-06-28 RESIGNED
DAVID BENSON Aug 1957 British Director 1995-03-07 UNTIL 1996-03-03 RESIGNED
ALAN BAINBRIDGE Jun 1944 British Director 1995-09-12 UNTIL 1997-11-17 RESIGNED
MR KENNETH RICHARD ARMISTEAD Aug 1963 British Director 2015-04-30 UNTIL 2016-01-30 RESIGNED
MR BARRY MCGREGOR ANDREW Jan 1966 British Director 2019-07-13 UNTIL 2022-07-09 RESIGNED
STEVEN FRIESLANDER Oct 1965 British Director 1996-03-05 UNTIL 1996-06-25 RESIGNED
MONICA LOUISE FITZGERALD-HUNN Aug 1969 British Director 1999-10-30 UNTIL 2001-01-22 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1994-07-07 UNTIL 1994-07-07 RESIGNED
ANNEMARIE MCCALL Jul 1973 British Director 1996-11-26 UNTIL 1998-10-06 RESIGNED
AUDREY MAYOR May 1930 British Director 1994-07-07 UNTIL 1995-03-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEMSLEY HOUSE LIMITED SALFORD ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
WHITEFIELD GOLF CLUB (TRADING) LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
WHITEBARN FARM LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
PCL REALISATION LIMITED ... FULL 4521 - Gen construction & civil engineer
WALKFINE LIMITED MANCHESTER Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ASSURED FERTILITY LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CHRYSALIS MEDICAL FINANCE LIMITED CHORLEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
WAVE LENDING LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
VICUS MANAGEMENT LIMITED MANCHESTER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BALLOONCARD LIMITED SHEFFIELD Dissolved... SMALL 63110 - Data processing, hosting and related activities
CHRYSALIS FINANCE LIMITED WORSLEY Active SMALL 63110 - Data processing, hosting and related activities
CHRYSALIS TECHNICAL SERVICES LIMITED MANCHESTER Active MICRO ENTITY 74990 - Non-trading company
ZEBRA HEALTH FINANCE LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 99999 - Dormant Company
ANDERSEN JAMES GROUP LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CHRYSALIS MEDICAL FINANCE LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 74990 - Non-trading company
CHRYSALIS DENTAL FINANCE LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 74990 - Non-trading company
BOWER RENTALS LIMITED ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
N.I.A.M.O.S LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
MACGREGOR & ANDREW CONSULTANCY LTD ALTRINCHAM ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SS FINANCIAL SERVICES LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.