LAWTON GROUP HOLDINGS LIMITED
Overview
Company Name | LAWTON GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07962164 |
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 LAWTON GROUP HOLDINGS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is LAWTON GROUP HOLDINGS LIMITED located?
Registered Office Address | The Aspect Finsbury Square EC2A 1AS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAWTON GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MAJESTICARE HOLDINGS 2 LIMITED | Mar 19, 2012 | Mar 19, 2012 |
CASTLEGATE 673 LIMITED | Feb 23, 2012 | Feb 23, 2012 |
What are the latest accounts for LAWTON GROUP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LAWTON GROUP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for LAWTON GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 43 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 16 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 39 pages | PARENT_ACC | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of LAWTON GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALVELEY, Pete | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Director | 263679040001 | ||||||||
HAZLEWOOD, Mark Antony | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Director | 263679050001 | ||||||||
O'REILLY, Michael Patrick | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Director | 40241900001 | ||||||||
KAY, Dominic Jude | Secretary | Station Road SK9 1BU Wilmslow Northcliffe House Cheshire | British | 186314290001 | ||||||||||
MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188574260001 | |||||||||||
CUMMINGS, Gavin George | Director | Castle Gate NG1 7BJ Nottingham 44 Nottinghamshire United Kingdom | United Kingdom | British | Solicitor | 140030270001 | ||||||||
HART, Erica Jayne | Director | Station Road SK9 1BU Wilmslow Norcliffe House Cheshire | United Kingdom | British | Care Home Operator | 72377170001 | ||||||||
KAY, Dominic Jude | Director | Station Road SK19 1BU Wilmslow Northcliffe House Cheshire | United Kingdom | British | Solicitor | 145920530001 | ||||||||
MACASKILL, Ryan Stuart | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | Company Director | 200600760001 | ||||||||
NEWMAN, Gregory Laurence | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Investment Professional | 240344970001 | ||||||||
OAKES, Steven Christopher | Director | Station Road SK9 1BU Wilmslow Norcliffe House Cheshire | United Kingdom | British | Director | 134687460001 | ||||||||
PRATAP, Roger William Mohan | Director | Station Road SK9 1BU Wilmslow Norcliffe House Cheshire | United Kingdom | British | Director | 117222500001 | ||||||||
RICHARDSON, Jeremy Robert Arthur | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Director | 178665630001 | ||||||||
ROYSTON, Maureen Claire | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Company Director | 184190020001 | ||||||||
SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House Cheshire | United Kingdom | British | Company Director | 181082310001 | ||||||||
TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House Cheshire | United Kingdom | British | Chartered Accountant | 150511890001 | ||||||||
THOMAS, Phillip Gary | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Director | 205555240001 | ||||||||
CASTLEGATE DIRECTORS LIMITED | Director | Castle Meadow Road NG2 1BJ Nottingham Mowbray House Nottinghamshire United Kingdom |
| 128874440001 |
Who are the persons with significant control of LAWTON GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brighterkind (Cb) Limited | Mar 15, 2018 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elli Finance (Uk) Plc | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Barchester (Mw) Limited | Apr 06, 2016 | Finsbury Square EC2A 1AS London The Aspect 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