Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDESBOROUGH HEALTHCARE LIMITED
Company Information for

LONDESBOROUGH HEALTHCARE LIMITED

The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
02669442
Private Limited Company
Liquidation

Company Overview

About Londesborough Healthcare Ltd
LONDESBOROUGH HEALTHCARE LIMITED was founded on 1991-12-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Londesborough Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDESBOROUGH HEALTHCARE LIMITED
 
Legal Registered Office
The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in HU17
 
Filing Information
Company Number 02669442
Company ID Number 02669442
Date formed 1991-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 16/06/2020
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-12 11:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDESBOROUGH HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDESBOROUGH HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN KENNEDY
Company Secretary 2002-10-01
ELIZABETH ANN KENNEDY
Director 1991-12-11
MEGAN KENNEDY
Director 2002-10-01
PETER KENNEDY
Director 2003-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA KENNEDY
Director 2003-11-24 2004-07-30
BERNARD KENNEDY
Company Secretary 2000-09-30 2002-10-01
BERNARD KENNEDY
Director 1991-12-11 2002-10-01
JOHN PATRICK KENNEDY
Company Secretary 1991-12-11 2000-12-28
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-12-09 1991-12-11
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1991-12-09 1991-12-11
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1991-12-09 1991-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN KENNEDY LONDESBOROUGH COURT LIMITED Company Secretary 2003-03-13 CURRENT 2002-07-18 Active
ELIZABETH ANN KENNEDY LONDESBOROUGH COURT LIMITED Director 2003-03-13 CURRENT 2002-07-18 Active
MEGAN KENNEDY LONDESBOROUGH COURT LIMITED Director 2003-11-24 CURRENT 2002-07-18 Active
PETER KENNEDY LONDESBOROUGH COURT LIMITED Director 2003-03-13 CURRENT 2002-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12Final Gazette dissolved via compulsory strike-off
2023-04-12Voluntary liquidation. Notice of members return of final meeting
2022-08-30Voluntary liquidation Statement of receipts and payments to 2022-06-29
2021-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-29
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM Club Chambers Museum Street York YO1 7DN England
2020-07-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-30
2020-07-13600Appointment of a voluntary liquidator
2020-07-13LIQ01Voluntary liquidation declaration of solvency
2020-03-16AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-12-20AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-09-21DISS40Compulsory strike-off action has been discontinued
2019-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22DISS16(SOAS)Compulsory strike-off action has been suspended
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 250
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Westwood Park 4 Langholm Close Beverley East Yorkshire HU17 7DH
2018-03-21AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-12-22AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 250
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-16DISS40Compulsory strike-off action has been discontinued
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-15AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-12-21AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 250
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-05-18AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2015-09-06LATEST SOC06/09/15 STATEMENT OF CAPITAL;GBP 250
2015-09-06AR0130/08/15 ANNUAL RETURN FULL LIST
2015-05-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 250
2014-09-08AR0130/08/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0130/08/13 ANNUAL RETURN FULL LIST
2013-08-30SH0129/08/13 STATEMENT OF CAPITAL GBP 250
2013-06-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23MG01Particulars of a mortgage or charge / charge no: 3
2012-10-02AR0130/09/12 ANNUAL RETURN FULL LIST
2012-05-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNEDY / 30/09/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MEGAN KENNEDY / 30/09/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN KENNEDY / 30/09/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN KENNEDY / 30/09/2011
2011-06-20AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-10AR0130/09/10 FULL LIST
2010-05-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-15AR0130/09/09 FULL LIST
2009-04-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-11363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-18363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-01363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-31363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-13288bDIRECTOR RESIGNED
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-08RES04£ NC 100000/125000 24/11
2004-03-08RES04£ NC 1000/100000 08/03
2004-03-08123NC INC ALREADY ADJUSTED 24/11/03
2004-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-0288(2)RAD 24/11/03--------- £ SI 20@1=20 £ IC 140/160
2003-12-01363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-05288aNEW SECRETARY APPOINTED
2003-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: BIELBY MILLS BIELBY YORK E.YORKS YO42 4JL
2003-03-10363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-03-14123NC INC ALREADY ADJUSTED 08/03/02
2002-03-1488(2)RAD 08/03/02--------- £ SI 138@1=138 £ IC 2/140
2002-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-09363(288)SECRETARY RESIGNED
2001-11-09363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/00
2000-12-28363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-25363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-07-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-27363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-23363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-06-18395PARTICULARS OF MORTGAGE/CHARGE
1997-06-05395PARTICULARS OF MORTGAGE/CHARGE
1996-10-03363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-11-01363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-01363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to LONDESBOROUGH HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-07-06
Notices to2020-07-06
Appointmen2020-07-06
Fines / Sanctions
No fines or sanctions have been issued against LONDESBOROUGH HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2013-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-05-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 87,316

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDESBOROUGH HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 160
Cash Bank In Hand 2011-10-01 £ 1,127,325
Current Assets 2011-10-01 £ 1,464,202
Debtors 2011-10-01 £ 335,377
Fixed Assets 2011-10-01 £ 37,065
Shareholder Funds 2011-10-01 £ 1,413,951
Stocks Inventory 2011-10-01 £ 1,500
Tangible Fixed Assets 2011-10-01 £ 37,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONDESBOROUGH HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDESBOROUGH HEALTHCARE LIMITED
Trademarks
We have not found any records of LONDESBOROUGH HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDESBOROUGH HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as LONDESBOROUGH HEALTHCARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONDESBOROUGH HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLONDESBOROUGH HEALTHCARE LIMITEDEvent Date2020-07-06
 
Initiating party Event TypeNotices to
Defending partyLONDESBOROUGH HEALTHCARE LIMITEDEvent Date2020-07-06
 
Initiating party Event TypeAppointmen
Defending partyLONDESBOROUGH HEALTHCARE LIMITEDEvent Date2020-07-06
Name of Company: LONDESBOROUGH HEALTHCARE LIMITED Company Number: 02669442 Trading Name: Westwood Park Nature of Business: Residential care activities for the elderly and disabled Registered office: C…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDESBOROUGH HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDESBOROUGH HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.