Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
Status
Active
Active since
incorporation
Company No
05110137
Private limited company
Age
21 years
Incorporated
23 April 2004
Size
Unreported
Confirmation
Submitted
Dated
23 April 2025
(5 months ago)
Next confirmation dated
23 April 2026
Due by
7 May 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Lifecare Residences Limited
Contact
Update Details
Address
73 Albert Bridge Road
London
SW11 4DS
England
Address changed on
30 Sep 2024
(1 year ago)
Previous address was
15 Savile Row London W1S 3PJ England
Companies in SW11 4DS
Telephone
02089399600
Email
Available in Endole App
Website
Lifecareresidences.com
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Jane Mary Savile Smart
Director • Chief Executive Officer • British,new Zealander • Lives in England • Born in Jul 1955
Clifford Daniel Colin Cook
Director • Chief Investment Officer • New Zealander • Lives in England • Born in Jun 1991
Wynton Alan Edwards
Director • New Zealander • Lives in New Zealand • Born in Aug 1957
Neville Victor Cook
Director • New Zealander • Lives in New Zealand • Born in Aug 1983
Gary Paul Heather
Director • British • Lives in England • Born in Oct 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Somerleigh Court Ltd
Jane Mary Savile Smart and Gary Paul Heather are mutual people.
Active
LCR Developments Ltd
Clifford Daniel Colin Cook and Jane Mary Savile Smart are mutual people.
Active
Grove Place Village Limited
Jane Mary Savile Smart and Gary Paul Heather are mutual people.
Active
Battersea Place Retirement Village Limited
Jane Mary Savile Smart and Gary Paul Heather are mutual people.
Active
Grove Place Care Ltd
Jane Mary Savile Smart is a mutual person.
Active
Renaissance Lifecare Limited
Jane Mary Savile Smart is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 30 Apr 2025
Group Accounts Submitted
9 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year Ago on 30 Sep 2024
Jane Mary Savile Smart Resigned
1 Year 1 Month Ago on 6 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 Apr 2024
Group Accounts Submitted
1 Year 7 Months Ago on 16 Feb 2024
Mr Wynton Alan Edwards Appointed
1 Year 8 Months Ago on 25 Jan 2024
Andrew John Edwards Resigned
1 Year 8 Months Ago on 25 Jan 2024
Mr Clifford Daniel Colin Cook Details Changed
1 Year 8 Months Ago on 17 Jan 2024
Mr Clifford Daniel Colin Cook Details Changed
2 Years 3 Months Ago on 14 Jun 2023
Get Alerts
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
See All Credit Score & Limits
Documents
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
Statement of capital on 26 March 2024
Submitted on 10 May 2024
Confirmation statement made on 23 April 2024 with updates
Submitted on 30 Apr 2024
Director's details changed for Mr Clifford Daniel Colin Cook on 17 January 2024
Submitted on 5 Apr 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 16 Feb 2024
Appointment of Mr Wynton Alan Edwards as a director on 25 January 2024
Submitted on 1 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs