LAWRENCE HOME NURSING TEAM LTD

Register to unlock more data on OkredoRegister

LAWRENCE HOME NURSING TEAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12460725

Incorporation date

13/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highlands, 73 Burford Road, Chipping Norton, Oxfordshire OX7 5EECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2020)
dot icon08/03/2026
Cessation of Jennifer Irene Nolan as a person with significant control on 2026-02-12
dot icon08/03/2026
Cessation of John Carey Havelock Pritchard as a person with significant control on 2026-02-12
dot icon08/03/2026
Cessation of Alan William Mathers as a person with significant control on 2026-02-12
dot icon08/03/2026
Cessation of Sarah Jane Bryson as a person with significant control on 2026-02-12
dot icon08/03/2026
Cessation of Richard Stephen Greaves as a person with significant control on 2026-02-12
dot icon08/03/2026
Cessation of Robert Bennet Marshall Johnston as a person with significant control on 2026-02-12
dot icon08/03/2026
Cessation of Emma Danielle Hallam-Evans as a person with significant control on 2026-02-12
dot icon08/03/2026
Cessation of Anna Jo Mathers as a person with significant control on 2026-02-12
dot icon08/03/2026
Cessation of Jonathan Adam Galloway Williams as a person with significant control on 2026-02-12
dot icon08/03/2026
Notification of a person with significant control statement
dot icon08/03/2026
Director's details changed for Mr Robert Bennet Marshall Johnston on 2026-02-12
dot icon08/03/2026
Director's details changed for Mr John Carey Havelock Pritchard on 2026-02-12
dot icon08/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon23/02/2026
Change of details for Mr Robert Bennet Marshall Johnston as a person with significant control on 2026-02-21
dot icon23/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon21/02/2026
Director's details changed for Mr Robert Bennett Marshall Johnston on 2026-02-21
dot icon13/02/2026
Change of details for Dr Emma Danielle Hallam Evans as a person with significant control on 2026-02-13
dot icon13/02/2026
Change of details for Mr Robert Bennet Marshall Johnston as a person with significant control on 2026-02-13
dot icon13/02/2026
Director's details changed for Dr Emma Danielle Hallam Evans on 2026-02-13
dot icon12/01/2026
Registered office address changed from Chipping Norton War Memorial Community Hospital Russell Way, London Road Chipping Norton Oxon OX7 5FA United Kingdom to Highlands 73 Burford Road Chipping Norton Oxfordshire OX7 5EE on 2026-01-12
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/08/2025
Appointment of Mrs Sarah Jane Bryson as a director on 2025-07-22
dot icon03/08/2025
Notification of Sarah Jane Bryson as a person with significant control on 2025-07-22
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Cessation of Joanne Louise Cowley as a person with significant control on 2024-08-26
dot icon27/08/2024
Termination of appointment of Joanne Louise Cowley as a director on 2024-08-26
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon05/02/2024
Appointment of Dr Jonathan Adam Galloway Williams as a director on 2024-01-30
dot icon05/02/2024
Notification of Jonathan Adam Galloway Williams as a person with significant control on 2024-01-30
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Cessation of Vivian Stanley Woodell as a person with significant control on 2023-10-10
dot icon12/10/2023
Cessation of Catherine Anne Elliott as a person with significant control on 2023-10-10
dot icon12/10/2023
Termination of appointment of Vivian Stanley Woodell as a director on 2023-10-10
dot icon12/10/2023
Termination of appointment of Catherine Anne Elliott as a director on 2023-10-10
dot icon11/09/2023
Appointment of Mrs Jennifer Irene Nolan as a director on 2023-09-06
dot icon11/09/2023
Notification of Jennifer Nolan as a person with significant control on 2023-09-06
dot icon09/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Director's details changed for Mr John Carey Havelock Pritchard Dipm on 2022-08-26
dot icon26/08/2022
Change of details for Mr John Carey Havelock Pritchard Dipm as a person with significant control on 2022-08-26
dot icon19/07/2022
Cessation of Anthony John Yarrow as a person with significant control on 2022-07-13
dot icon19/07/2022
Termination of appointment of Anthony John Yarrow as a director on 2022-07-13
dot icon05/07/2022
Appointment of Mr Richard Stephen Greaves as a director on 2022-06-01
dot icon05/07/2022
Notification of Richard Stephen Greaves as a person with significant control on 2022-06-01
dot icon13/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon13/02/2022
Director's details changed for Mr Anthony John Yarrow on 2022-02-13
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/08/2021
Director's details changed for Mr Robert Bennet Marshall Johnson on 2021-07-16
dot icon01/08/2021
Change of details for Mr Robert Bennet Marshall Johnson as a person with significant control on 2021-07-16
dot icon31/07/2021
Notification of Robert Bennet Marshall Johnson as a person with significant control on 2021-07-16
dot icon31/07/2021
Appointment of Mr Robert Bennet Marshall Johnson as a director on 2021-07-16
dot icon31/07/2021
Appointment of Mrs Samantha Tamsin Dulley as a secretary on 2021-06-23
dot icon31/07/2021
Termination of appointment of Anna Jo Mathers as a secretary on 2021-06-23
dot icon27/06/2021
Cessation of Alison Haine as a person with significant control on 2021-06-22
dot icon27/06/2021
Termination of appointment of Alison Haine as a director on 2021-06-22
dot icon28/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon21/02/2021
Notification of Joanne Louise Cowley as a person with significant control on 2021-01-13
dot icon21/02/2021
Notification of Vivian Stanley Woodell as a person with significant control on 2021-01-13
dot icon21/02/2021
Notification of Catherine Anne Elliott as a person with significant control on 2021-01-13
dot icon21/02/2021
Appointment of Mrs Catherine Anne Elliott as a director on 2021-01-13
dot icon21/02/2021
Appointment of Mr Vivian Stanley Woodell as a director on 2021-01-13
dot icon21/02/2021
Appointment of Mrs Joanne Louise Cowley as a director on 2021-01-13
dot icon11/11/2020
Director's details changed for Mr John Carey Havelock Dipm on 2020-11-11
dot icon11/11/2020
Change of details for Mr John Carey Havelock Dipm as a person with significant control on 2020-11-11
dot icon21/06/2020
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon03/06/2020
Director's details changed
dot icon03/06/2020
Director's details changed
dot icon14/05/2020
Memorandum and Articles of Association
dot icon14/05/2020
Resolutions
dot icon14/05/2020
Resolutions
dot icon26/02/2020
Director's details changed for Mr John Carey Havelock Pritchard Dipm on 2020-02-25
dot icon13/02/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.90M
-
2.13M
85.73K
-
2022
20
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, John Carey Havelock
Director
13/02/2020 - Present
5
Haine, Alison
Director
13/02/2020 - 22/06/2021
-
Yarrow, Anthony John
Director
13/02/2020 - 13/07/2022
3
Johnston, Robert Bennet Marshall
Director
16/07/2021 - Present
11
Greaves, Richard Stephen
Director
01/06/2022 - Present
14

Persons with Significant Control

26
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWRENCE HOME NURSING TEAM LTD

LAWRENCE HOME NURSING TEAM LTD is an(a) Active company incorporated on 13/02/2020 with the registered office located at Highlands, 73 Burford Road, Chipping Norton, Oxfordshire OX7 5EE. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAWRENCE HOME NURSING TEAM LTD?

toggle

LAWRENCE HOME NURSING TEAM LTD is currently Active. It was registered on 13/02/2020 .

Where is LAWRENCE HOME NURSING TEAM LTD located?

toggle

LAWRENCE HOME NURSING TEAM LTD is registered at Highlands, 73 Burford Road, Chipping Norton, Oxfordshire OX7 5EE.

What does LAWRENCE HOME NURSING TEAM LTD do?

toggle

LAWRENCE HOME NURSING TEAM LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for LAWRENCE HOME NURSING TEAM LTD?

toggle

The latest filing was on 08/03/2026: Cessation of Jennifer Irene Nolan as a person with significant control on 2026-02-12.