Background WavePink WaveYellow Wave

LUDLOW STREET HEALTHCARE GROUP LIMITED (05190932)

LUDLOW STREET HEALTHCARE GROUP LIMITED (05190932) is an active UK company. incorporated on 27 July 2004. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LUDLOW STREET HEALTHCARE GROUP LIMITED has been registered for 21 years.

Company Number
05190932
Status
active
Type
ltd
Incorporated
27 July 2004
Age
21 years
Address
Unit 1 Castleton Court Fortran Road, Cardiff, CF3 0LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDLOW STREET HEALTHCARE GROUP LIMITED

LUDLOW STREET HEALTHCARE GROUP LIMITED is an active company incorporated on 27 July 2004 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LUDLOW STREET HEALTHCARE GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05190932

LTD Company

Age

21 Years

Incorporated 27 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

LUDLOW STREET INVESTMENTS LIMITED
From: 31 August 2004To: 22 August 2005
B & A 0414 LIMITED
From: 27 July 2004To: 31 August 2004
Contact
Address

Unit 1 Castleton Court Fortran Road St. Mellons Cardiff, CF3 0LT,

Previous Addresses

Unit 1 Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT Wales
From: 24 June 2021To: 24 June 2021
5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE
From: 27 July 2004To: 24 June 2021
Timeline

53 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jan 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Jul 17
Loan Secured
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Jan 20
Loan Secured
Apr 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Apr 25
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Resolution
18 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2024
CC04CC04
Memorandum Articles
18 September 2024
MAMA
Change Account Reference Date Company Current Shortened
18 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Legacy
21 July 2012
MG01MG01
Accounts With Accounts Type Group
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Legacy
7 October 2010
MG01MG01
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Miscellaneous
25 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Legacy
14 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Group
4 June 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2005
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
30 July 2005
SASA
Legacy
30 July 2005
88(2)R88(2)R
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
123Notice of Increase in Nominal Capital
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
20 June 2005
88(2)R88(2)R
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
288cChange of Particulars
Legacy
24 May 2005
288cChange of Particulars
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
225Change of Accounting Reference Date
Legacy
7 April 2005
287Change of Registered Office
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 2004
NEWINCIncorporation