Company NameLifestyles Care (Yorkshire) Limited
DirectorsDarren Richard Paul and David Paul
Company StatusActive
Company Number03272190
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)
Previous NameRegent Lifestyles Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Darren Richard Paul
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1996(1 week, 1 day after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Secretary NameJo-Anne Louise Paul
NationalityBritish
StatusCurrent
Appointed08 November 1996(1 week, 1 day after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address12 Chelsea Mansions
Northowram
Halifax
West Yorkshire
HX3 4BB
Director NameDavid Paul
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(6 years after company formation)
Appointment Duration21 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCraddock Farm
West End, Summerbridge
Harrogate
North Yorkshire
HG3 4BB
Director NameDenis Alan Neil
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1998)
RoleManaging Director
Correspondence Address110 High Street
West Cowick
Goole
North Humberside
DN14 9EF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelifestylescarehome.co.uk

Location

Registered AddressThe North Chapel
Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Regent Management LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

5 July 2000Delivered on: 8 July 2000
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
5 July 2000Delivered on: 8 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a greenacres nursing home wheeland road eggborough north yorkshire selby t/no.NYK188797.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 1997Delivered on: 8 March 1997
Satisfied on: 29 May 2001
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenacres nursing home weeland road eggborough goole. 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. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 8 March 1997
Satisfied on: 23 July 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a greenacres nursing home weeland road eggborough goole and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
10 January 2017Director's details changed for Mr Darren Richard Paul on 10 January 2017 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 November 2013Register(s) moved to registered office address (1 page)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 July 2012Registered office address changed from Lifestyles Care Centre Weeland Road Eggborough Goole North Humberside DN14 0RX on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Lifestyles Care Centre Weeland Road Eggborough Goole North Humberside DN14 0RX on 9 July 2012 (2 pages)
17 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Secretary's details changed for Jo-Anne Louise Paul on 31 October 2010 (2 pages)
2 March 2011Register inspection address has been changed (1 page)
2 March 2011Register(s) moved to registered inspection location (1 page)
2 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2010Director's details changed for David Paul on 29 October 2009 (2 pages)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Darren Richard Paul on 29 October 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (14 pages)
3 April 2009Return made up to 31/10/08; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Return made up to 31/10/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2006Return made up to 31/10/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Return made up to 31/10/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 October 2004Return made up to 31/10/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Return made up to 31/10/03; full list of members (7 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 31/10/02; full list of members (7 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 September 2002Company name changed regent lifestyles LIMITED\certificate issued on 30/09/02 (3 pages)
2 August 2002Registered office changed on 02/08/02 from: barcroft 32 new road yeadon leeds west yorkshire LS19 7SE (1 page)
3 December 2001Return made up to 31/10/01; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Return made up to 31/10/00; full list of members (7 pages)
21 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Director resigned (1 page)
29 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
8 March 1997Particulars of mortgage/charge (7 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Registered office changed on 18/11/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Secretary resigned (1 page)
31 October 1996Incorporation (10 pages)