Background WavePink WaveYellow Wave

LAWTON RISE CARE HOME LIMITED (02914069)

LAWTON RISE CARE HOME LIMITED (02914069) is an active UK company. incorporated on 29 March 1994. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LAWTON RISE CARE HOME LIMITED has been registered for 31 years. Current directors include ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai.

Company Number
02914069
Status
active
Type
ltd
Incorporated
29 March 1994
Age
31 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWTON RISE CARE HOME LIMITED

LAWTON RISE CARE HOME LIMITED is an active company incorporated on 29 March 1994 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LAWTON RISE CARE HOME LIMITED was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

02914069

LTD Company

Age

31 Years

Incorporated 29 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

GOLDEN VALLEY DEVELOPMENTS LIMITED
From: 29 March 1994To: 13 March 2012
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

The Aspect Finsbury Square London EC2A 1AS United Kingdom
From: 10 January 2020To: 11 November 2025
Norcliffe House Station Road Wilmslow Cheshire SK9 1BU
From: 2 April 2014To: 10 January 2020
Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ
From: 29 March 1994To: 2 April 2014
Timeline

38 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Loan Secured
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Loan Cleared
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2025

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 23 Oct 2025

SUBRAMANIAN, Annamalai

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

HOYLE, Michael David

Resigned
4 Stoneleigh Court, StaffordST18 9QJ
Secretary
Appointed 15 Apr 2004
Resigned 22 Nov 2006

KAY, Dominic Jude

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 20 Mar 2014
Resigned 16 Jun 2014

MATTISON, Abigail

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 16 Jun 2014
Resigned 08 Jan 2020

OAKES, Steven Christopher

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 30 Oct 2008
Resigned 20 Mar 2014

PRATAP, Roger William Mohan

Resigned
The Glebe House, DintonHP17 8UG
Secretary
Appointed 22 Nov 2006
Resigned 02 Jul 2007

TURNER, Nicholas Robert

Resigned
15 Manor Gardens, LeicesterLE9 9QB
Secretary
Appointed 02 Jul 2007
Resigned 30 Oct 2008

WHITE, Philip Newton

Resigned
Rock Cottage, NewportTF10 8DD
Secretary
Appointed 17 May 1994
Resigned 22 Mar 2004

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 29 Mar 1994
Resigned 17 May 1994

CALVELEY, Pete

Resigned
Finsbury Square, LondonEC2A 1AS
Born November 1960
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

GODINEZ, Ruben

Resigned
28th Floor, New York10022
Born January 1994
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

HART, Erica Jayne

Resigned
Station Road, WilmslowSK9 1BU
Born November 1960
Director
Appointed 22 Nov 2006
Resigned 20 Mar 2014

HAZLEWOOD, Mark Antony

Resigned
Finsbury Square, LondonEC2A 1AS
Born March 1966
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

HORNER, Colin Henry

Resigned
Annerley, BrockenhurstSO42 7RG
Born November 1937
Director
Appointed 17 May 1994
Resigned 22 Nov 2006

HOYLE, Michael David

Resigned
4 Stoneleigh Court, StaffordST18 9QJ
Born March 1947
Director
Appointed 30 May 1994
Resigned 22 Nov 2006

KAY, Dominic Jude

Resigned
Station Road, WilmslowSK9 1BU
Born August 1972
Director
Appointed 20 Mar 2014
Resigned 31 Oct 2014

LEHRFIELD, Yechiel Aryeh

Resigned
28th Floor, New York10022
Born July 1987
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

MACASKILL, Ryan Stuart

Resigned
Station Road, WilmslowSK9 1BU
Born April 1975
Director
Appointed 20 Nov 2017
Resigned 08 Jan 2020

NEWMAN, Gregory Laurence

Resigned
Station Road, WilmslowSK9 1BU
Born October 1988
Director
Appointed 20 Nov 2017
Resigned 08 Jan 2020

O'REILLY, Michael Patrick

Resigned
Finsbury Square, LondonEC2A 1AS
Born May 1960
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

OAKES, Steven Christopher

Resigned
Station Road, WilmslowSK9 1BU
Born March 1971
Director
Appointed 30 Oct 2008
Resigned 20 Mar 2014

PRATAP, Roger William Mohan

Resigned
Station Road, WilmslowSK9 1BU
Born March 1970
Director
Appointed 22 Nov 2006
Resigned 20 Mar 2014

RICHARDSON, Jeremy Robert Arthur

Resigned
Station Road, WilmslowSK9 1BU
Born September 1970
Director
Appointed 15 Feb 2016
Resigned 08 Jan 2020

ROYSTON, Maureen Claire

Resigned
Station Road, WilmslowSK9 1BU
Born July 1960
Director
Appointed 05 May 2014
Resigned 08 Jan 2020

SMITH, Ian Richard

Resigned
Station Road, WilmslowSK9 1BU
Born January 1954
Director
Appointed 05 May 2014
Resigned 15 Feb 2016

TABERNER, Benjamin Robert

Resigned
Station Road, WilmslowSK9 1BU
Born January 1972
Director
Appointed 20 Mar 2014
Resigned 15 Feb 2016

THOMAS, Phillip Gary

Resigned
Station Road, WilmslowSK9 1BU
Born December 1978
Director
Appointed 15 Feb 2016
Resigned 08 Jan 2020

TURNER, Nicholas Robert

Resigned
15 Manor Gardens, LeicesterLE9 9QB
Born June 1968
Director
Appointed 02 Jul 2007
Resigned 30 Oct 2008

WHITE, Philip Newton

Resigned
Rock Cottage, NewportTF10 8DD
Born October 1952
Director
Appointed 17 May 1994
Resigned 22 Mar 2004

WHITE, Sandra

Resigned
3 Stoneleigh Court, StaffordST18 9QJ
Born September 1952
Director
Appointed 15 Apr 2004
Resigned 22 Nov 2006

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 29 Mar 1994
Resigned 17 May 1994

Persons with significant control

3

1 Active
2 Ceased
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 08 Jan 2020
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2018
Finsbury Square, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Resolution
12 March 2026
RESOLUTIONSResolutions
Memorandum Articles
12 March 2026
MAMA
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2021
AAAnnual Accounts
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Auditors Resignation Company
8 April 2014
AUDAUD
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Resolution
27 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 February 2014
AAAnnual Accounts
Resolution
21 November 2013
RESOLUTIONSResolutions
Resolution
5 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
11 March 2013
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
13 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
18 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
3 July 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
287Change of Registered Office
Legacy
30 November 2006
155(6)b155(6)b
Legacy
30 November 2006
155(6)a155(6)a
Memorandum Articles
30 November 2006
MEM/ARTSMEM/ARTS
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
225Change of Accounting Reference Date
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Miscellaneous
20 September 2006
MISCMISC
Miscellaneous
20 September 2006
MISCMISC
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
88(3)88(3)
Legacy
15 June 2005
88(2)R88(2)R
Accounts With Accounts Type Small
19 November 2004
AAAnnual Accounts
Auditors Resignation Company
16 June 2004
AUDAUD
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
13 September 2002
288cChange of Particulars
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
13 September 2001
288cChange of Particulars
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1997
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
8 January 1996
287Change of Registered Office
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Legacy
21 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 September 1994
395Particulars of Mortgage or Charge
Legacy
10 August 1994
88(2)R88(2)R
Legacy
10 August 1994
224224
Legacy
12 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
287Change of Registered Office
Incorporation Company
29 March 1994
NEWINCIncorporation