HEALTHCARE HOMES (LSC) LIMITED
Overview
| Company Name | HEALTHCARE HOMES (LSC) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06990425 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEALTHCARE HOMES (LSC) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIFE STYLE CARE (2010) LIMITED | Feb 18, 2016 | Feb 18, 2016 |
| LIFE STYLE CARE (2010) PLC | Sep 16, 2010 | Sep 16, 2010 |
| LIFE STYLE CARE HOLDINGS PLC | Aug 13, 2009 | Aug 13, 2009 |
What are the latest accounts for HEALTHCARE HOMES (LSC) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HEALTHCARE HOMES (LSC) LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for HEALTHCARE HOMES (LSC) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 37 pages | AA | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 36 pages | AA | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 37 pages | AA | ||
Termination of appointment of Samantha Caroline Dixon as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 41 pages | AA | ||
Full accounts made up to Sep 30, 2020 | 33 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 31 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Charles Lomer as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||
Termination of appointment of David John Bates as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Graham Charles Lomer as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 26 pages | AA | ||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 27 pages | AA | ||
Change of details for Healthcare Homes Group Ltd as a person with significant control on Oct 12, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 13, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2016 | 29 pages | AA | ||
Appointment of Mrs Samantha Caroline Dixon as a director on May 01, 2017 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Who are the officers of HEALTHCARE HOMES (LSC) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COCHRANE, Gordon Douglas | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 England | England | British | 66110000001 | |||||
| GIDLOW, Helen | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 England | England | British | 229031280001 | |||||
| KING, Mathew James | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 England | England | British | 211486580001 | |||||
| BASKARAN, Jeyachelvy | Secretary | Lodge Lane Langham CO4 5NE Colchester Lodge House Essex England | 199469260001 | |||||||
| BATTES, Kay | Secretary | Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | British | 43384880007 | ||||||
| LOMER, Graham Charles | Secretary | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 England | 207345300001 | |||||||
| TEMPLE SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 | 140198640001 | |||||||
| BASKARAN, Jeyachelvy | Director | Lodge Lane Langham CO4 5NE Colchester Lodge House Essex England | United Kingdom | British | 150865150001 | |||||
| BATES, David John | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 England | United Kingdom | British | 96384800003 | |||||
| CHRISTIAN, Deborah Helen | Director | Lodge Lane Langham CO4 5NE Colchester Lodge House Essex England | England | British | 187897170001 | |||||
| DIXON, Samantha Caroline | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 England | United Kingdom | British | 230510090001 | |||||
| LOMER, Graham Charles | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 England | United Kingdom | British | 147828420021 | |||||
| OSBORNE, Michael | Director | Lodge Lane Langham CO4 5NE Colchester Lodge House Essex England | England | British | 187902120001 | |||||
| PENNEY, David Roy, Mr. | Director | HP21 9XJ Aylesbury 50 Patrick Way Buckinghamshire England | England | British | 150865090002 | |||||
| SACHDEV, Ramesh Chandra Govindji | Director | Lodge Lane Langham CO4 5NE Colchester Lodge House Essex England | United Kingdom | British | 142040460001 | |||||
| WARE, Paul Frank Edward | Director | Lodge Lane Langham CO4 5NE Colchester Lodge House Essex England | United Kingdom | British | 140198660001 |
Who are the persons with significant control of HEALTHCARE HOMES (LSC) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Healthcare Homes Group Ltd | Apr 06, 2016 | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 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