HEALTHCARE HOMES (LSC) LIMITED

HEALTHCARE HOMES (LSC) LIMITED

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

    Company NameHEALTHCARE HOMES (LSC) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06990425
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HEALTHCARE HOMES (LSC) LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is HEALTHCARE HOMES (LSC) LIMITED located?

    Registered Office Address
    The Beeches, Apex 12 Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHCARE HOMES (LSC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIFE STYLE CARE (2010) LIMITEDFeb 18, 2016Feb 18, 2016
    LIFE STYLE CARE (2010) PLCSep 16, 2010Sep 16, 2010
    LIFE STYLE CARE HOLDINGS PLCAug 13, 2009Aug 13, 2009

    What are the latest accounts for HEALTHCARE HOMES (LSC) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HEALTHCARE HOMES (LSC) LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for HEALTHCARE HOMES (LSC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    37 pagesAA

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    36 pagesAA

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    37 pagesAA

    Termination of appointment of Samantha Caroline Dixon as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    41 pagesAA

    Full accounts made up to Sep 30, 2020

    33 pagesAA

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    31 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Graham Charles Lomer as a secretary on Oct 31, 2019

    1 pagesTM02

    Termination of appointment of David John Bates as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Graham Charles Lomer as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Jul 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    26 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    27 pagesAA

    Change of details for Healthcare Homes Group Ltd as a person with significant control on Oct 12, 2017

    2 pagesPSC05

    Confirmation statement made on Aug 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    29 pagesAA

    Appointment of Mrs Samantha Caroline Dixon as a director on May 01, 2017

    2 pagesAP01

    Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE England to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on May 02, 2017

    1 pagesAD01

    Who are the officers of HEALTHCARE HOMES (LSC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Gordon Douglas
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    EnglandBritish66110000001
    GIDLOW, Helen
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    EnglandBritish229031280001
    KING, Mathew James
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    EnglandBritish211486580001
    BASKARAN, Jeyachelvy
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    Secretary
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    199469260001
    BATTES, Kay
    Theobald Street
    WD6 4RS Borehamwood
    Regent House
    Hertfordshire
    Secretary
    Theobald Street
    WD6 4RS Borehamwood
    Regent House
    Hertfordshire
    British43384880007
    LOMER, Graham Charles
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    Secretary
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    207345300001
    TEMPLE SECRETARIES LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    Secretary
    Finchley Road
    NW11 7TJ London
    788-790
    140198640001
    BASKARAN, Jeyachelvy
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    Director
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    United KingdomBritish150865150001
    BATES, David John
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    United KingdomBritish96384800003
    CHRISTIAN, Deborah Helen
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    Director
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    EnglandBritish187897170001
    DIXON, Samantha Caroline
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    United KingdomBritish230510090001
    LOMER, Graham Charles
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    United KingdomBritish147828420021
    OSBORNE, Michael
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    Director
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    EnglandBritish187902120001
    PENNEY, David Roy, Mr.
    HP21 9XJ Aylesbury
    50 Patrick Way
    Buckinghamshire
    England
    Director
    HP21 9XJ Aylesbury
    50 Patrick Way
    Buckinghamshire
    England
    EnglandBritish150865090002
    SACHDEV, Ramesh Chandra Govindji
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    Director
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    United KingdomBritish142040460001
    WARE, Paul Frank Edward
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    Director
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    England
    United KingdomBritish140198660001

    Who are the persons with significant control of HEALTHCARE HOMES (LSC) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    Apr 06, 2016
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Beeches, Apex 12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number05507277
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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