logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Mr Clifford James Cook
    Born in April 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Cook, Clifford Daniel Colin
    Born in June 1991
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-07-18 ~ now
    OF - Director → CIF 0
  • 3
    Edwards, Wynton Alan
    Born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-25 ~ now
    OF - Director → CIF 0
  • 4
    Cook, Neville Victor
    Born in August 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-18 ~ now
    OF - Director → CIF 0
  • 5
    Heather, Gary Paul
    Born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-02-22 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Cook, Clifford James
    Company Director born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-28 ~ 2018-03-31
    OF - Director → CIF 0
  • 2
    Hinton, Gregory Paul
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2004-06-28 ~ 2018-03-31
    OF - Director → CIF 0
  • 3
    Smart, Jane Mary Savile
    Chief Executive Officer born in July 1955
    Individual
    Officer
    icon of calendar 2023-02-08 ~ 2024-09-06
    OF - Director → CIF 0
  • 4
    Hearn, David Lovat
    Director born in July 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 5
    Knight, Charles Henry
    Director born in March 1966
    Individual (102 offsprings)
    Officer
    icon of calendar 2004-06-18 ~ 2007-06-26
    OF - Director → CIF 0
    Knight, Charles Henry
    Director
    Individual (102 offsprings)
    Officer
    icon of calendar 2004-06-18 ~ 2005-02-04
    OF - Secretary → CIF 0
  • 6
    Beanblossom, Brad
    Vice President born in November 1972
    Individual
    Officer
    icon of calendar 2007-11-19 ~ 2014-12-12
    OF - Director → CIF 0
  • 7
    Sibley, Nigel James
    Chief Executive born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-01
    OF - Director → CIF 0
    Sibley, Nigel James
    Chief Executive born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2020-07-21
    OF - Director → CIF 0
  • 8
    Waterer, Robin Alistair
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 9
    Smith, Oliver
    Director born in March 1967
    Individual (71 offsprings)
    Officer
    icon of calendar 2004-06-18 ~ 2008-09-15
    OF - Director → CIF 0
  • 10
    Fiegen, Christopher
    Chief Investment Officer born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ 2012-02-01
    OF - Director → CIF 0
  • 11
    Aleksich, Gavin Noel
    Company Director born in December 1964
    Individual
    Officer
    icon of calendar 2005-04-15 ~ 2010-11-22
    OF - Director → CIF 0
  • 12
    Anderson, John Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-04 ~ 2007-04-03
    OF - Secretary → CIF 0
  • 13
    Harries, Paul Ronayne
    Director born in August 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-02-11 ~ 2023-02-08
    OF - Director → CIF 0
  • 14
    Davis, Richard Henry James
    Director born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ 2017-12-18
    OF - Director → CIF 0
  • 15
    Edwards, Andrew John
    Chief Executive born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-16 ~ 2024-01-25
    OF - Director → CIF 0
  • 16
    Miller, Joshua Andrew
    Vice President born in December 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-03-07 ~ 2014-04-30
    OF - Director → CIF 0
  • 17
    Macechern, Gavin Macalister
    Director born in March 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-06-18 ~ 2007-11-13
    OF - Director → CIF 0
  • 18
    MANDACO 257 LIMITED - 2000-12-21
    M AND A SECRETARIES LIMITED - 2013-10-10
    icon of addressC/o M&a Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff
    Active Corporate (4 parents, 101 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2004-04-23 ~ 2004-06-18
    PE - Secretary → CIF 0
  • 19
    ACUITY NOMINEES LIMITED - now
    MANDACO 254 LIMITED - 2001-03-05
    icon of addressC/o M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff
    Active Corporate (4 parents, 59 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2004-04-23 ~ 2004-06-18
    PE - Director → CIF 0
parent relation
Company in focus

LIFECARE RESIDENCES LIMITED

Previous names
RENAISSANCE LIFECARE LIMITED - 2010-03-25
RENAISSANCE LIFECARE LIMITED - 2004-12-21
MANDACO 389 LIMITED - 2004-06-03
RENAISANCE LIFECARE LIMITED - 2004-12-21
METROPOLITAN LIFECARE LIMITED - 2004-08-26
RENAISSANCE LIFECARE PLC - 2008-09-10
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Property, Plant & Equipment
0 GBP2024-03-31
0 GBP2023-03-31
Fixed Assets - Investments
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Fixed Assets
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Debtors
Current
21,000 GBP2024-03-31
15,000 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
0 GBP2023-03-31
Current Assets
21,000 GBP2024-03-31
15,000 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-10,000 GBP2024-03-31
-15,000 GBP2023-03-31
Net Current Assets/Liabilities
11,000 GBP2024-03-31
0 GBP2023-03-31
Total Assets Less Current Liabilities
13,000 GBP2024-03-31
3,000 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-48,000 GBP2024-03-31
Net Assets/Liabilities
7,000 GBP2024-03-31
4,000 GBP2023-03-31
Equity
Called up share capital
2,000 GBP2024-03-31
2,000 GBP2023-03-31
2,000 GBP2022-04-01
Share premium
5,000 GBP2024-03-31
5,000 GBP2023-03-31
5,000 GBP2022-04-01
Retained earnings (accumulated losses)
0 GBP2024-03-31
-2,000 GBP2023-03-31
-5,000 GBP2022-04-01
Profit/Loss
2,000 GBP2023-04-01 ~ 2024-03-31
3,000 GBP2022-04-01 ~ 2023-03-31
Equity
7,000 GBP2024-03-31
4,000 GBP2023-03-31
1,000 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
2,000 GBP2023-04-01 ~ 2024-03-31
3,000 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2024-03-31
0 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
0 GBP2023-03-31
Furniture and fittings
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
0 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
0 GBP2023-04-01 ~ 2024-03-31
Owned/Freehold
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2024-03-31
Furniture and fittings
0 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-03-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-03-31
0 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Debtors
Non-current
42,000 GBP2024-03-31
40,000 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-03-31
0 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
20,000 GBP2024-03-31
14,000 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Cash and Cash Equivalents
0 GBP2024-03-31
0 GBP2023-03-31
Trade Creditors/Trade Payables
Current
0 GBP2024-03-31
0 GBP2023-03-31
Amounts owed to group undertakings
Current
2,000 GBP2024-03-31
8,000 GBP2023-03-31
Taxation/Social Security Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
1,000 GBP2024-03-31
2,000 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-03-31
1,000 GBP2023-03-31
Creditors
Current
10,000 GBP2024-03-31
15,000 GBP2023-03-31
Amounts owed to group undertakings
Non-current
4,000 GBP2024-03-31
Creditors
Non-current
48,000 GBP2024-03-31
38,000 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,500,000 shares2024-03-31
1,500,000 shares2023-03-31
Par Value of Share
Class 1 ordinary share
02023-04-01 ~ 2024-03-31
Class 2 ordinary share
02023-04-01 ~ 2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Between one and five year
0 GBP2024-03-31
0 GBP2023-03-31
More than five year
0 GBP2024-03-31
0 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-03-31
0 GBP2023-03-31

Related profiles found in government register
  • LIFECARE RESIDENCES LIMITED
    Info
    RENAISSANCE LIFECARE LIMITED - 2010-03-25
    RENAISSANCE LIFECARE LIMITED - 2010-03-25
    MANDACO 389 LIMITED - 2010-03-25
    RENAISANCE LIFECARE LIMITED - 2010-03-25
    METROPOLITAN LIFECARE LIMITED - 2010-03-25
    RENAISSANCE LIFECARE PLC - 2010-03-25
    Registered number 05110137
    icon of address73 Albert Bridge Road, London SW11 4DS
    PRIVATE LIMITED COMPANY incorporated on 2004-04-23 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
  • LIFECARE RESIDENCES LIMITED
    S
    Registered number 05110137
    icon of address15, Savile Row, London, England, W1S 3PJ
    CIF 1
  • LIFECARE RESIDENCES LIMITED
    S
    Registered number 5110137
    icon of address15 Savile Row, Savile Row, London, England, W1S 3PJ
    CIF 2
  • RENAISSANCE LIFECARE LIMITED
    S
    Registered number 05110137
    icon of addressSherwood House, Forest Road, Kew, Surrey, England, TW9 3BY
    SHERWOOD HOUSE, FOREST RD, KEW TW9 3BY
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address73 Albert Bridge Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2007-04-03 ~ now
    CIF 2 - LLP Designated Member → ME
  • 2
    LCR BATTERSEA LIMITED - 2013-01-04
    MANDACO 681 LIMITED - 2011-05-20
    icon of address73 Albert Bridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    47,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    RANYARD CARE LIMITED - 1999-09-10
    SILLBRIDGE LIMITED - 1999-09-30
    RANYARD CARE LIMITED - 2002-01-02
    icon of address6 York Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    GROVE PLACE VILLAGE LIMITED - 2016-04-08
    icon of address73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    GROVE PLACE PTY LIMITED - 2016-04-08
    icon of address73 Albert Bridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    GROVE PLACE DEVELOPMENTS LIMITED - 2016-02-26
    icon of address73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    LIFECARE RESIDENCES LIMITED - 2010-03-25
    icon of address73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,627 GBP2024-08-31
    Officer
    icon of calendar 2012-09-11 ~ 2023-10-12
    CIF 1 - Director → ME
  • 2
    icon of address2 Physic Place, Royal Hospital Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2011-06-10
    CIF 3 - LLP Designated Member → ME
  • 3
    RANYARD LIMITED - 2001-10-23
    BENTLEIGH CARE LIMITED - 2016-02-26
    icon of addressGranville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-04
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.