LIGHTHOUSE HEALTHCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

LIGHTHOUSE HEALTHCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08953187

Incorporation date

21/03/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon12/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon12/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon12/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon12/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon13/01/2026
Appointment of Mr Joe O'connor as a director on 2026-01-12
dot icon05/01/2026
Termination of appointment of Quazi Shams Mahfooz Haque as a director on 2025-12-31
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon24/02/2025
Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24
dot icon02/10/2024
Termination of appointment of Kathryn Mary Murphy as a director on 2024-10-01
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon09/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon27/07/2023
Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27
dot icon05/06/2023
Termination of appointment of Keith James Anthony Browner as a director on 2023-05-31
dot icon01/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon07/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon11/02/2022
Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08
dot icon31/01/2022
Satisfaction of charge 089531870004 in full
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Appointment of Mrs Sarah Juliette Livingston as a director on 2021-06-14
dot icon14/06/2021
Termination of appointment of Sarah Juliette Livingston as a secretary on 2021-06-14
dot icon14/06/2021
Appointment of Mr John Philip Rowland as a secretary on 2021-06-14
dot icon31/03/2021
Termination of appointment of Steven John Woolgar as a director on 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon20/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Appointment of Mrs Kathryn Mary Murphy as a director on 2020-09-15
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Appointment of Mr Keith James Anthony Browner as a director on 2019-05-01
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon07/12/2018
Termination of appointment of Mark Robson as a director on 2018-11-30
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Registration of charge 089531870004, created on 2018-06-14
dot icon17/04/2018
Satisfaction of charge 089531870003 in full
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon26/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon06/10/2017
Sub-division of shares on 2017-09-07
dot icon22/09/2017
Registration of charge 089531870003, created on 2017-09-19
dot icon20/09/2017
Second filing of a statement of capital following an allotment of shares on 2014-08-28
dot icon18/09/2017
Particulars of variation of rights attached to shares
dot icon18/09/2017
Change of share class name or designation
dot icon14/09/2017
Resolutions
dot icon01/09/2017
Change of share class name or designation
dot icon22/08/2017
Satisfaction of charge 089531870002 in full
dot icon22/08/2017
Satisfaction of charge 089531870001 in full
dot icon18/08/2017
Cessation of Julian Charles Ball as a person with significant control on 2017-08-11
dot icon18/08/2017
Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 2017-08-11
dot icon18/08/2017
Cessation of Uberior Equity Limited as a person with significant control on 2017-08-11
dot icon11/08/2017
Termination of appointment of Nicholas George Andreas Ktori as a director on 2017-08-11
dot icon11/08/2017
Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2017-08-11
dot icon11/08/2017
Appointment of Dr Quazi Shams Mahfooz Haque as a director on 2017-08-11
dot icon11/08/2017
Termination of appointment of Mark Ronald Sydney Beadle as a director on 2017-08-11
dot icon11/08/2017
Appointment of Sarah Juliette Livingston as a secretary on 2017-08-11
dot icon11/08/2017
Appointment of Ms Lesley Joy Chamberlain as a director on 2017-08-11
dot icon11/08/2017
Termination of appointment of Graeme Delaney-Smith as a director on 2017-08-11
dot icon11/08/2017
Termination of appointment of Julian Charles Ball as a director on 2017-08-11
dot icon11/08/2017
Appointment of Steven John Woolgar as a director on 2017-08-11
dot icon11/08/2017
Appointment of Mr Mark Robson as a director on 2017-08-11
dot icon05/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon02/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon26/09/2016
Resolutions
dot icon09/09/2016
Appointment of Mr Mark Ronald Sydney Beadle as a director on 2016-09-06
dot icon01/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon03/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/12/2014
Appointment of Mr Graeme Delaney-Smith as a director on 2014-12-11
dot icon19/09/2014
Particulars of variation of rights attached to shares
dot icon19/09/2014
Change of share class name or designation
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon19/09/2014
Particulars of variation of rights attached to shares
dot icon19/09/2014
Change of share class name or designation
dot icon19/09/2014
Resolutions
dot icon19/09/2014
Resolutions
dot icon15/09/2014
Certificate of change of name
dot icon10/09/2014
Appointment of Mr Nicholas George Andreas Ktori as a director on 2014-08-28
dot icon09/09/2014
Registration of charge 089531870002, created on 2014-08-28
dot icon09/09/2014
Registration of charge 089531870001, created on 2014-08-28
dot icon21/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browner, Keith James Anthony
Director
01/05/2019 - 31/05/2023
68
Chamberlain, Lesley Joy
Director
11/08/2017 - 24/02/2025
118
Murphy, Kathryn Mary
Director
15/09/2020 - 01/10/2024
38
Haque, Quazi Shams Mahfooz, Dr
Director
11/08/2017 - 31/12/2025
109
O'connor, Joe
Director
12/01/2026 - Present
53

Persons with Significant Control

1
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 LIGHTHOUSE HEALTHCARE GROUP LIMITED

LIGHTHOUSE HEALTHCARE GROUP LIMITED is an(a) Active company incorporated on 21/03/2014 with the registered office located at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN. There are currently 2 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 LIGHTHOUSE HEALTHCARE GROUP LIMITED?

toggle

LIGHTHOUSE HEALTHCARE GROUP LIMITED is currently Active. It was registered on 21/03/2014 .

Where is LIGHTHOUSE HEALTHCARE GROUP LIMITED located?

toggle

LIGHTHOUSE HEALTHCARE GROUP LIMITED is registered at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN.

What does LIGHTHOUSE HEALTHCARE GROUP LIMITED do?

toggle

LIGHTHOUSE HEALTHCARE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LIGHTHOUSE HEALTHCARE GROUP LIMITED?

toggle

The latest filing was on 12/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.