LEODIS CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEODIS CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06442564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEODIS CARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is LEODIS CARE LIMITED located?

    Registered Office Address
    4215 Park Approach
    LS15 8GB Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEODIS CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for LEODIS CARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2024

    What are the latest filings for LEODIS CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Mar 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Accounts for a dormant company made up to Mar 30, 2024

    7 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2023

    9 pagesAA

    Accounts for a small company made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Luke Steven Minshall as a secretary on Jun 30, 2023

    1 pagesTM02

    Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022

    1 pagesAA01

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Change of details for Fountain Diagnostic Limited as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Previous accounting period shortened from Sep 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Registered office address changed from C/O Livingcare Top Floor 5-7 East Park Road Leeds LS9 9JD to 4215 Park Approach Leeds LS15 8GB on Feb 26, 2018

    1 pagesAD01

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Who are the officers of LEODIS CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELDMAN, Stephen Mark, Dr
    Park Approach
    LS15 8GB Leeds
    4215
    England
    Director
    Park Approach
    LS15 8GB Leeds
    4215
    England
    EnglandBritish44584250002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    HOWDEN, Andrew
    East Park Road
    LS9 9JD Leeds
    5-7
    England
    Secretary
    East Park Road
    LS9 9JD Leeds
    5-7
    England
    194120420001
    JACKSON, Adele Louise
    Rawthorpe Lane
    HD5 9NU Huddersfield
    42
    West Yorkshire
    Secretary
    Rawthorpe Lane
    HD5 9NU Huddersfield
    42
    West Yorkshire
    British100442540002
    MAHMOOD, Ibrahim
    Park Approach Avenue
    Ground Floor
    LS15 8GB Leeds
    4210
    West Yorkshire
    Secretary
    Park Approach Avenue
    Ground Floor
    LS15 8GB Leeds
    4210
    West Yorkshire
    152678000001
    MARTIN, Sue
    High Green
    Aldbrough St. John
    DL11 7SY Richmond
    2
    North Yorkshire
    England
    Secretary
    High Green
    Aldbrough St. John
    DL11 7SY Richmond
    2
    North Yorkshire
    England
    188905260001
    MINSHALL, Luke Steven
    Park Approach
    LS15 8GB Leeds
    4215
    England
    Secretary
    Park Approach
    LS15 8GB Leeds
    4215
    England
    240937260001
    DAVIS, Stuart Mark, Dr
    28 Fieldhead Paddock
    Boston Spa
    LS23 6SA Wetherby
    West Yorkshire
    Director
    28 Fieldhead Paddock
    Boston Spa
    LS23 6SA Wetherby
    West Yorkshire
    United KingdomBritish66440920001
    GARRETT, Canice James, Dr
    c/o Livingcare Top Floor
    East Park Road
    LS9 9JD Leeds
    5-7
    England
    Director
    c/o Livingcare Top Floor
    East Park Road
    LS9 9JD Leeds
    5-7
    England
    EnglandBritish33669460002
    GARRETT, Canice James, Dr
    Lane End House Church Lane
    Adel
    LS16 8DE Leeds
    Yorkshire
    Director
    Lane End House Church Lane
    Adel
    LS16 8DE Leeds
    Yorkshire
    EnglandBritish33669460002
    HARRIS, Andrew Michael, Dr
    Ingledew Cottage
    Cross Ingledew Crescent
    LS8 1BR Leeds
    West Yorkshire
    Director
    Ingledew Cottage
    Cross Ingledew Crescent
    LS8 1BR Leeds
    West Yorkshire
    EnglandBritish53352970002
    HOUGHTON, Anne Marie
    13 Kings Road
    LS16 9JN Leeds
    West Yorkshire
    Director
    13 Kings Road
    LS16 9JN Leeds
    West Yorkshire
    United KingdomBritish142070950001
    KOSLOWSKY, Nicholas
    16 Ash Hill Drive
    Shadwell
    LS17 8JT Leeds
    West Yorkshire
    Director
    16 Ash Hill Drive
    Shadwell
    LS17 8JT Leeds
    West Yorkshire
    United KingdomBritish142455280001
    LODGE, Darren Stuart
    43 Darby Way
    Allerton Bywater
    WF10 2AY Castleford
    West Yorkshire
    Director
    43 Darby Way
    Allerton Bywater
    WF10 2AY Castleford
    West Yorkshire
    UkBritish126656780001
    MARTIN, Susan Mary
    East Park Road
    LS9 9JD Leeds
    5-7
    England
    Director
    East Park Road
    LS9 9JD Leeds
    5-7
    England
    EnglandBritish194120410001
    MITCHELL, David Patrick, Dr
    Windermere Drive
    LS17 7UZ Leeds
    20
    West Yorkshire
    Director
    Windermere Drive
    LS17 7UZ Leeds
    20
    West Yorkshire
    EnglandBritish142657470001
    OATES, Simon James
    East Park Road
    LS9 9JD Leeds
    5-7
    England
    Director
    East Park Road
    LS9 9JD Leeds
    5-7
    England
    EnglandBritish151426070001
    REID, Christian Scott
    3 The Vale
    Skelton
    YO30 1YH York
    North Yorkshire
    Director
    3 The Vale
    Skelton
    YO30 1YH York
    North Yorkshire
    EnglandBritish101160740001
    ROBINSON, Andrew, Dr
    Park Crescent
    LS8 1DH Leeds
    20
    England
    Director
    Park Crescent
    LS8 1DH Leeds
    20
    England
    EnglandBritish142455350001
    ROBINSON, Andrew, Dr
    20 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    Director
    20 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    EnglandBritish142455350001
    SPETCH, Pamela Iris
    23 Laurel Hill Way
    LS15 9EW Leeds
    West Yorkshire
    Director
    23 Laurel Hill Way
    LS15 9EW Leeds
    West Yorkshire
    EnglandBritish126654680001
    TOLLEFSON, Gordon
    5 Mulberry Garth
    Adel
    LS16 8LQ Leeds
    West Yorkshire
    Director
    5 Mulberry Garth
    Adel
    LS16 8LQ Leeds
    West Yorkshire
    EnglandBritish14392790001
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    38692980001

    Who are the persons with significant control of LEODIS CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fountain Diagnostic Limited
    Park Approach
    LS15 8GB Leeds
    4215
    England
    Apr 06, 2016
    Park Approach
    LS15 8GB Leeds
    4215
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05814528
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0