Company NameLifetime Homes (Warrington) Limited
Company StatusActive
Company Number08931530
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKirsty Capper
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleResources Director
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Secretary NameKirsty Capper
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMr Steven License
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleConsultant & Interim Management
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMr David Anthony Patrick Cummins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(3 years, 1 month after company formation)
Appointment Duration7 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Gateway, 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMr Eliot James Ward
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMr Jimmy Overill
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(9 years, 10 months after company formation)
Appointment Duration3 months
RoleDevelopment Professional
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMr Paul James Hammond
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMs Caroline Jane Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameAlan Kemp
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMr Gordon Henry Spenley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMrs Judith Margaret Winterbourne
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway, 89 Sankey Street
Warrington
Cheshire
WA1 1SR

Contact

Websitewww.warringtonswar.com

Location

Registered AddressThe Gateway
89 Sankey Street
Warrington
WA1 1SR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Warrington Housing Association LTD
100.00%
Ordinary

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 Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

29 July 2021Delivered on: 12 August 2021
Persons entitled: Warrington Housing Association Limited

Classification: A registered charge
Particulars: By way of legal charge, all that leasehold property known as 67 chester road, stockton heath, warrington WA4 2SA as registered under title number CH360290 and all that freehold property known as 69 chester road, stockton heath, warrington, WA4 2SA as registered under title number CH111885. Please refer to the instrument for more details.
Outstanding

Filing History

15 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 April 2017Appointment of Mr David Anthony Patrick Cummins as a director on 10 April 2017 (3 pages)
24 April 2017Appointment of Mrs Judith Margaret Winterbourne as a director on 10 April 2017 (3 pages)
11 April 2017Termination of appointment of Alan Kemp as a director on 10 April 2017 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 November 2016Termination of appointment of Caroline Jane Jones as a director on 20 July 2016 (2 pages)
8 November 2016Termination of appointment of Paul James Hammond as a director on 21 April 2016 (2 pages)
8 November 2016Appointment of Gordon Henry Spenley as a director on 20 July 2016 (3 pages)
8 November 2016Appointment of Steven License as a director on 20 July 2016 (3 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
19 December 2015Amended accounts for a dormant company made up to 31 March 2015 (3 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
(48 pages)