ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lifecare Residences Limited

Lifecare Residences Limited is an active company incorporated on 23 April 2004 with the registered office located in London, Greater London. Lifecare Residences Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05110137
Private limited company
Age
21 years
Incorporated 23 April 2004
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 23 April 2025 (9 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
73 Albert Bridge Road
London
SW11 4DS
England
Address changed on 30 Sep 2024 (1 year 3 months ago)
Previous address was 15 Savile Row London W1S 3PJ England
Telephone
02089399600
Email
Available in Endole App
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • Chief Investment Officer • New Zealander • Lives in England • Born in Jun 1991
Director • British • Lives in England • Born in Oct 1965
Director • New Zealander • Lives in New Zealand • Born in Aug 1957
Director • New Zealander • Lives in New Zealand • Born in Aug 1983
Mr Clifford James Cook
PSC • New Zealander • Lives in New Zealand • Born in Apr 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LCR Developments Ltd
Clifford Daniel Colin Cook is a mutual person.
Active
Grove Place Village Limited
Gary Paul Heather is a mutual person.
Active
Battersea Place Retirement Village Limited
Gary Paul Heather is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£775K
Increased by £400K (+107%)
Turnover
£11.58M
Decreased by £417K (-3%)
Employees
249
Decreased by 10 (-4%)
Total Assets
£122.46M
Increased by £8.68M (+8%)
Total Liabilities
-£82.29M
Increased by £6.96M (+9%)
Net Assets
£40.17M
Increased by £1.71M (+4%)
Debt Ratio (%)
67%
Increased by 1% (+2%)
Latest Activity
Group Accounts Submitted
23 Days Ago on 31 Dec 2025
New Charge Registered
1 Month Ago on 24 Dec 2025
New Charge Registered
1 Month Ago on 24 Dec 2025
Confirmation Submitted
8 Months Ago on 30 Apr 2025
Group Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Sep 2024
Jane Mary Savile Smart Resigned
1 Year 4 Months Ago on 6 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 30 Apr 2024
Group Accounts Submitted
1 Year 11 Months Ago on 16 Feb 2024
Mr Clifford Daniel Colin Cook Details Changed
2 Years Ago on 17 Jan 2024
Get Credit Report
Discover Lifecare Residences Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 13 Jan 2026
Resolutions
Submitted on 13 Jan 2026
Group of companies' accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Registration of charge 051101370021, created on 24 December 2025
Submitted on 30 Dec 2025
Registration of charge 051101370020, created on 24 December 2025
Submitted on 30 Dec 2025
Confirmation statement made on 23 April 2025 with updates
Submitted on 30 Apr 2025
Statement of capital following an allotment of shares on 7 February 2025
Submitted on 7 Mar 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Registered office address changed from 15 Savile Row London W1S 3PJ England to 73 Albert Bridge Road London SW11 4DS on 30 September 2024
Submitted on 30 Sep 2024
Termination of appointment of Jane Mary Savile Smart as a director on 6 September 2024
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year