Background WavePink WaveYellow Wave

LYNGATE HEALTHCARE LTD (04974937)

LYNGATE HEALTHCARE LTD (04974937) is an active UK company. incorporated on 25 November 2003. with registered office in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. LYNGATE HEALTHCARE LTD has been registered for 22 years. Current directors include GOLI, Praveen Kumar.

Company Number
04974937
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
16 Edgbaston Drive, Stoke-On-Trent, ST4 8FJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GOLI, Praveen Kumar
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNGATE HEALTHCARE LTD

LYNGATE HEALTHCARE LTD is an active company incorporated on 25 November 2003 with the registered office located in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. LYNGATE HEALTHCARE LTD was registered 22 years ago.(SIC: 87300)

Status

active

Active since 22 years ago

Company No

04974937

LTD Company

Age

22 Years

Incorporated 25 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

16 Edgbaston Drive Stoke-On-Trent, ST4 8FJ,

Previous Addresses

Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston Lancashire PR4 4AZ
From: 25 November 2003To: 5 January 2026
Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Apr 18
Loan Secured
Sept 21
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GOLI, Praveen Kumar

Active
Edgbaston Drive, Stoke-On-TrentST4 8FJ
Born April 1980
Director
Appointed 31 Dec 2025

MCGAILEY, John Peter

Resigned
Pope Lane, PrestonPR4 4AZ
Secretary
Appointed 07 Oct 2008
Resigned 31 Dec 2025

RIAZ, Navid

Resigned
67 Queensgate, BoltonBL1 4EA
Secretary
Appointed 01 Dec 2003
Resigned 07 Oct 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Nov 2003
Resigned 27 Nov 2003

MCGAILEY, Claire Elizabeth

Resigned
Pope Lane, PrestonPR4 4AZ
Born December 1972
Director
Appointed 07 Oct 2008
Resigned 31 Dec 2025

MCGAILEY, John Peter

Resigned
Pope Lane, PrestonPR4 4AZ
Born October 1972
Director
Appointed 07 Oct 2008
Resigned 31 Dec 2025

NAVID, Rizwana

Resigned
67 Queensgate, BoltonBL1 4EA
Born September 1975
Director
Appointed 01 Dec 2003
Resigned 07 Oct 2008

RIAZ, Navid

Resigned
67 Queensgate, BoltonBL1 4EA
Born May 1971
Director
Appointed 01 Dec 2003
Resigned 07 Oct 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Nov 2003
Resigned 27 Nov 2003

Persons with significant control

4

1 Active
3 Ceased
Edgbaston Drive, Stoke-On-TrentST4 8FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Meadowcroft Business Park, PrestonPR4 4AZ

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
Ceased 31 Dec 2025

Mr John Peter Mcgailey

Ceased
Meadow Business Park, PrestonPR4 4AZ
Born October 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2017

Mrs Claire Elizabeth Mcgailey

Ceased
Meadowcroft Business Park, PrestonPR4 4AZ
Born December 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
22 January 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
287Change of Registered Office
Legacy
27 October 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
287Change of Registered Office
Legacy
18 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
288cChange of Particulars
Legacy
5 October 2004
288cChange of Particulars
Legacy
20 September 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
287Change of Registered Office
Legacy
15 December 2003
88(2)R88(2)R
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Incorporation Company
25 November 2003
NEWINCIncorporation