CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
L S CARE LIMITED
Company
L S CARE
Phone:
01915 197 431
A⁺
rating
KEY FINANCES
Year
2016
Assets
£452.18k
▼ £-29.06k (-6.04 %)
Cash
£212.69k
▼ £-81.09k (-27.60 %)
Liabilities
£236.95k
▼ £-13.8k (-5.50 %)
Net Worth
£215.23k
▼ £-15.25k (-6.62 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
South Tyneside
Company name
L S CARE LIMITED
Company number
05599543
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
lscare.co.uk
Phones
01915 197 431
01915 197 269
Registered Address
THE QUADRUS CENTRE,
WOODSTOCK WAY BOLDON BUSINESS,
PARK BOLDON,
NE35 9PF
ECONOMIC ACTIVITIES
88100
Social work activities without accommodation for the elderly and disabled
LAST EVENTS
04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 74
CHARGES
15 February 2010
Status
Outstanding
Delivered
18 February 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…
4 April 2008
Status
Outstanding
Delivered
5 April 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…
5 December 2006
Status
Satisfied on 30 March 2013
Delivered
6 December 2006
Persons entitled
Aib Group (UK) PLC
Description
First fixed charge over any sums deposited or to be…
28 July 2006
Status
Satisfied on 11 April 2013
Delivered
1 August 2006
Persons entitled
Aib Group (UK) PLC Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
L P ELECTRICAL SOLUTIONS LIMITED
L R ENGINEERING (FAIRFORD) LTD
L T S HAULAGE LIMITED
L W B TRAINING LTD
L&C INSTALLATIONS LIMITED
L&M BUILDING CONTRACTORS LIMITED
Last update 2018
L S CARE LIMITED DIRECTORS
Judith Tindal Copeland
Acting
Appointed
31 October 2005
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
The Quadrus Centre, Woodstock Way Boldon Business, Park Boldon, NE35 9PF
Country Of Residence
England
Name
COPELAND, Judith Tindal
David Snaith Sample
Acting
PSC
Appointed
30 July 2015
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
The Quadrus Centre, Woodstock Way Boldon Business, Park Boldon, NE35 9PF
Country Of Residence
England
Name
SAMPLE, David Snaith
Notified On
21 October 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House
Lisa Simpson
Acting
Appointed
31 October 2005
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
The Quadrus Centre, Woodstock Way Boldon Business, Park Boldon, NE35 9PF
Country Of Residence
England
Name
SIMPSON, Lisa
Colin Chater
Resigned
Appointed
11 June 2007
Resigned
08 February 2008
Role
Secretary
Address
30 Mount Close, Killingworth, Tyne & Wear, NE12 6GE
Name
CHATER, Colin
Philip Douglas Parkinson
Resigned
Appointed
31 October 2005
Resigned
11 June 2007
Role
Secretary
Address
Peacock Lodge, Cleadon Lane, Cleadon Village, Tyne & Wear, SR6 7UX
Name
PARKINSON, Philip Douglas
George William Wallace
Resigned
Appointed
07 February 2008
Resigned
05 February 2009
Role
Secretary
Address
Rosedale Manor, Harelaw, Stanley, Co Durham, DH9 8OB
Name
WALLACE, George William
SAME-DAY COMPANY SERVICES LIMITED
Resigned
Appointed
21 October 2005
Resigned
31 October 2005
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED
Philip Douglas Parkinson
Resigned
Appointed
31 October 2005
Resigned
23 October 2007
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Peacock Lodge, Cleadon Lane, Cleadon Village, Tyne & Wear, SR6 7UX
Name
PARKINSON, Philip Douglas
George William Wallace
Resigned
Appointed
13 July 2007
Resigned
05 February 2009
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Rosedale Manor, Harelaw, Stanley, Co Durham, DH9 8OB
Name
WALLACE, George William
George William Wallace
Resigned
Appointed
31 October 2005
Resigned
04 December 2006
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Rosedale Manor, Harelaw, Stanley, Co Durham, DH9 8OB
Name
WALLACE, George William
Kathleen Wallace
Resigned
Appointed
05 May 2009
Resigned
13 June 2013
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
The Quadrus Centre, Woodstock Way Boldon Business, Park Boldon, NE35 9PF
Country Of Residence
England
Name
WALLACE, Kathleen
WILDMAN & BATTELL LIMITED
Resigned
Appointed
21 October 2005
Resigned
31 October 2005
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.