Company NameL S Care Limited
Company StatusActive
Company Number05599543
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Previous NameIscare Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameLisa Simpson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre
Woodstock Way Boldon Business
Park Boldon
NE35 9PF
Director NameJudith Tindal Copeland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrus Centre
Woodstock Way Boldon Business
Park Boldon
NE35 9PF
Director NameMr David Snaith Sample
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre
Woodstock Way Boldon Business
Park Boldon
NE35 9PF
Director NamePhilip Douglas Parkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2007)
RoleCompany Director
Correspondence AddressPeacock Lodge
Cleadon Lane
Cleadon Village
Tyne & Wear
SR6 7UX
Director NameMr George William Wallace
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressRosedale Manor
Harelaw
Stanley
Co Durham
DH9 8OB
Secretary NamePhilip Douglas Parkinson
NationalityBritish
StatusResigned
Appointed31 October 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2007)
RoleCompany Director
Correspondence AddressPeacock Lodge
Cleadon Lane
Cleadon Village
Tyne & Wear
SR6 7UX
Secretary NameColin Chater
NationalityBritish
StatusResigned
Appointed11 June 2007(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mount Close
Killingworth
Tyne & Wear
NE12 6GE
Secretary NameMr George William Wallace
NationalityBritish
StatusResigned
Appointed07 February 2008(2 years, 3 months after company formation)
Appointment Duration12 months (resigned 05 February 2009)
RoleCompany Director
Correspondence AddressRosedale Manor
Harelaw
Stanley
Co Durham
DH9 8OB
Director NameKathleen Wallace
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre
Woodstock Way Boldon Business
Park Boldon
NE35 9PF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitelscare.co.uk
Telephone0191 5197431
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Quadrus Centre
Woodstock Way Boldon Business
Park Boldon
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

54 at £1Sample Holdings LTD
72.97%
Ordinary
10 at £1Judith Tindal Copeland
13.51%
Ordinary
10 at £1Lisa Simpson
13.51%
Ordinary

Financials

Year2014
Net Worth£242,820
Cash£326,872
Current Liabilities£372,368

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

15 February 2010Delivered on: 18 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated and numbered 17589868 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
4 April 2008Delivered on: 5 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 December 2006Delivered on: 6 December 2006
Satisfied on: 30 March 2013
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
28 July 2006Delivered on: 1 August 2006
Satisfied on: 11 April 2013
Persons entitled:
Aib Group (UK) PLC
Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 74
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 July 2015Appointment of Mr David Snaith Sample as a director on 30 July 2015 (2 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 74
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 74
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 September 2013Termination of appointment of Kathleen Wallace as a director (1 page)
15 May 2013Second filing of AR01 previously delivered to Companies House made up to 21 October 2012 (17 pages)
11 April 2013Satisfaction of charge 1 in full (6 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
8 January 2013Annual return made up to 21 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2013
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Resolutions
  • RES13 ‐ Division 19/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 December 2009Director's details changed for Kathleen Wallace on 2 November 2009 (2 pages)
4 December 2009Director's details changed for Kathleen Wallace on 2 November 2009 (2 pages)
4 December 2009Director's details changed for Judith Tindal Copeland on 2 November 2009 (2 pages)
4 December 2009Director's details changed for Lisa Simpson on 2 November 2009 (2 pages)
4 December 2009Director's details changed for Lisa Simpson on 2 November 2009 (2 pages)
4 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Judith Tindal Copeland on 2 November 2009 (2 pages)
3 December 2009Termination of appointment of George Wallace as a director (1 page)
3 December 2009Termination of appointment of George Wallace as a secretary (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Director appointed kathleen wallace (1 page)
20 January 2009Return made up to 21/10/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 March 2008Prev ext from 31/10/2007 to 31/12/2007 (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Return made up to 21/10/07; full list of members (3 pages)
21 February 2008New secretary appointed (2 pages)
27 October 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (2 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 January 2007Ad 01/11/05--------- £ si 98@1 (2 pages)
15 December 2006Director resigned (1 page)
6 December 2006Particulars of mortgage/charge (3 pages)
15 November 2006Return made up to 21/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Particulars of mortgage/charge (7 pages)
14 February 2006Registered office changed on 14/02/06 from: suite 500 aidan house sunderland road gateshead tyne and wear NE8 3HU (1 page)
25 November 2005New director appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
14 November 2005New secretary appointed;new director appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
31 October 2005Company name changed iscare LIMITED\certificate issued on 31/10/05 (2 pages)
21 October 2005Incorporation (12 pages)