LEODIS CARE LIMITED
Overview
| Company Name | LEODIS CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06442564 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LEODIS CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for LEODIS CARE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 08, 2024 |
What are the latest filings for LEODIS CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period extended from Mar 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2023 | 9 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Luke Steven Minshall as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Change of details for Fountain Diagnostic Limited as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Previous accounting period shortened from Sep 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||
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 pages | AD01 | ||
Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of LEODIS CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FELDMAN, Stephen Mark, Dr | Director | Park Approach LS15 8GB Leeds 4215 England | England | British | 44584250002 | |||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| HOWDEN, Andrew | Secretary | East Park Road LS9 9JD Leeds 5-7 England | 194120420001 | |||||||
| JACKSON, Adele Louise | Secretary | Rawthorpe Lane HD5 9NU Huddersfield 42 West Yorkshire | British | 100442540002 | ||||||
| MAHMOOD, Ibrahim | Secretary | Park Approach Avenue Ground Floor LS15 8GB Leeds 4210 West Yorkshire | 152678000001 | |||||||
| MARTIN, Sue | Secretary | High Green Aldbrough St. John DL11 7SY Richmond 2 North Yorkshire England | 188905260001 | |||||||
| MINSHALL, Luke Steven | Secretary | Park Approach LS15 8GB Leeds 4215 England | 240937260001 | |||||||
| DAVIS, Stuart Mark, Dr | Director | 28 Fieldhead Paddock Boston Spa LS23 6SA Wetherby West Yorkshire | United Kingdom | British | 66440920001 | |||||
| GARRETT, Canice James, Dr | Director | c/o Livingcare Top Floor East Park Road LS9 9JD Leeds 5-7 England | England | British | 33669460002 | |||||
| GARRETT, Canice James, Dr | Director | Lane End House Church Lane Adel LS16 8DE Leeds Yorkshire | England | British | 33669460002 | |||||
| HARRIS, Andrew Michael, Dr | Director | Ingledew Cottage Cross Ingledew Crescent LS8 1BR Leeds West Yorkshire | England | British | 53352970002 | |||||
| HOUGHTON, Anne Marie | Director | 13 Kings Road LS16 9JN Leeds West Yorkshire | United Kingdom | British | 142070950001 | |||||
| KOSLOWSKY, Nicholas | Director | 16 Ash Hill Drive Shadwell LS17 8JT Leeds West Yorkshire | United Kingdom | British | 142455280001 | |||||
| LODGE, Darren Stuart | Director | 43 Darby Way Allerton Bywater WF10 2AY Castleford West Yorkshire | Uk | British | 126656780001 | |||||
| MARTIN, Susan Mary | Director | East Park Road LS9 9JD Leeds 5-7 England | England | British | 194120410001 | |||||
| MITCHELL, David Patrick, Dr | Director | Windermere Drive LS17 7UZ Leeds 20 West Yorkshire | England | British | 142657470001 | |||||
| OATES, Simon James | Director | East Park Road LS9 9JD Leeds 5-7 England | England | British | 151426070001 | |||||
| REID, Christian Scott | Director | 3 The Vale Skelton YO30 1YH York North Yorkshire | England | British | 101160740001 | |||||
| ROBINSON, Andrew, Dr | Director | Park Crescent LS8 1DH Leeds 20 England | England | British | 142455350001 | |||||
| ROBINSON, Andrew, Dr | Director | 20 Park Crescent LS8 1DH Leeds West Yorkshire | England | British | 142455350001 | |||||
| SPETCH, Pamela Iris | Director | 23 Laurel Hill Way LS15 9EW Leeds West Yorkshire | England | British | 126654680001 | |||||
| TOLLEFSON, Gordon | Director | 5 Mulberry Garth Adel LS16 8LQ Leeds West Yorkshire | England | British | 14392790001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
Who are the persons with significant control of LEODIS CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fountain Diagnostic Limited | Apr 06, 2016 | Park Approach LS15 8GB Leeds 4215 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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