LOVETT CARE (HARROGATE) LTD

Register to unlock more data on OkredoRegister

LOVETT CARE (HARROGATE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12370412

Incorporation date

18/12/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2 Evolution Unit 2 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2019)
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon18/09/2025
Termination of appointment of Deborah Baker as a director on 2025-07-09
dot icon05/09/2025
Registration of charge 123704120005, created on 2025-08-27
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Notification of Lovett Rose Holdings Limited as a person with significant control on 2024-01-19
dot icon31/01/2024
Certificate of change of name
dot icon25/01/2024
Resolutions
dot icon23/01/2024
Termination of appointment of Jenna Skinner as a director on 2024-01-19
dot icon23/01/2024
Cessation of Jenna Skinner as a person with significant control on 2024-01-19
dot icon23/01/2024
Termination of appointment of Angela Swift as a director on 2024-01-19
dot icon23/01/2024
Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW United Kingdom to Unit 2 Evolution Unit 2 Evolution, Lymedale Business Park Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF on 2024-01-23
dot icon23/01/2024
Termination of appointment of Gary Kettlewell as a director on 2024-01-19
dot icon23/01/2024
Cessation of Angela Swift as a person with significant control on 2024-01-19
dot icon23/01/2024
Appointment of Mr Liam Ashley Bedson as a director on 2024-01-19
dot icon23/01/2024
Appointment of Mr Keith Russell Crockett as a director on 2024-01-19
dot icon23/01/2024
Appointment of Ms Deborah Baker as a director on 2024-01-19
dot icon22/01/2024
Registration of charge 123704120004, created on 2024-01-19
dot icon22/01/2024
Satisfaction of charge 123704120001 in full
dot icon22/01/2024
Satisfaction of charge 123704120002 in full
dot icon22/01/2024
Satisfaction of charge 123704120003 in full
dot icon18/12/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon08/09/2021
Registration of charge 123704120003, created on 2021-09-01
dot icon06/09/2021
Registration of charge 123704120001, created on 2021-09-01
dot icon06/09/2021
Registration of charge 123704120002, created on 2021-09-01
dot icon15/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon15/10/2020
Cessation of Angela Swift Developments Group Limited as a person with significant control on 2020-10-14
dot icon15/10/2020
Notification of Jenna Skinner as a person with significant control on 2020-10-14
dot icon15/10/2020
Notification of Angela Swift as a person with significant control on 2020-10-14
dot icon15/10/2020
Change of details for Angela Swift Holdings Limited as a person with significant control on 2020-03-31
dot icon20/01/2020
Current accounting period extended from 2020-12-31 to 2021-01-31
dot icon18/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skinner, Jenna
Director
18/12/2019 - 19/01/2024
17
Kettlewell, Gary
Director
18/12/2019 - 19/01/2024
11
Swift, Angela
Director
18/12/2019 - 19/01/2024
29
Baker, Deborah
Director
19/01/2024 - 09/07/2025
13
Bedson, Liam Ashley
Director
19/01/2024 - Present
52

Persons with Significant Control

6
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 LOVETT CARE (HARROGATE) LTD

LOVETT CARE (HARROGATE) LTD is an(a) Active company incorporated on 18/12/2019 with the registered office located at Unit 2 Evolution Unit 2 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire ST5 9QF. 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 LOVETT CARE (HARROGATE) LTD?

toggle

LOVETT CARE (HARROGATE) LTD is currently Active. It was registered on 18/12/2019 .

Where is LOVETT CARE (HARROGATE) LTD located?

toggle

LOVETT CARE (HARROGATE) LTD is registered at Unit 2 Evolution Unit 2 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire ST5 9QF.

What does LOVETT CARE (HARROGATE) LTD do?

toggle

LOVETT CARE (HARROGATE) LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LOVETT CARE (HARROGATE) LTD?

toggle

The latest filing was on 15/10/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.