Background WavePink WaveYellow Wave

LIME LODGE CARE LTD (06633607)

LIME LODGE CARE LTD (06633607) is an active UK company. incorporated on 30 June 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. LIME LODGE CARE LTD has been registered for 17 years. Current directors include ELDRIDGE, Jack Edward Peter, HILL, Simon John Crassweller.

Company Number
06633607
Status
active
Type
ltd
Incorporated
30 June 2008
Age
17 years
Address
Bedford House Fulham Green, London, SW6 3JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ELDRIDGE, Jack Edward Peter, HILL, Simon John Crassweller
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME LODGE CARE LTD

LIME LODGE CARE LTD is an active company incorporated on 30 June 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. LIME LODGE CARE LTD was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06633607

LTD Company

Age

17 Years

Incorporated 30 June 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 July 2023 - 31 October 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Bedford House Fulham Green 69-79 Fulham High Street London, SW6 3JW,

Previous Addresses

The White House Wollaton Street Nottingham Notts NG1 5GF
From: 10 April 2012To: 19 June 2024
575 Nuthall Road Nottingham NG8 6AD United Kingdom
From: 30 June 2008To: 10 April 2012
Timeline

22 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Loan Secured
May 15
Loan Secured
Jul 15
Loan Secured
May 16
Director Left
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Sept 17
Owner Exit
Mar 18
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Jun 24
Owner Exit
Jan 25
Director Left
Feb 26
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ELDRIDGE, Jack Edward Peter

Active
Fulham Green, LondonSW6 3JW
Born February 1991
Director
Appointed 13 Mar 2024

HILL, Simon John Crassweller

Active
Fulham Green, LondonSW6 3JW
Born April 1966
Director
Appointed 13 Mar 2024

JAQUES, Brett

Resigned
Birkin Avenue, RuddingtonNG11 6BJ
Born December 1970
Director
Appointed 30 Jun 2008
Resigned 26 Jun 2012

JAQUES, Donna Louise

Resigned
Hucknull Road, NottinghamNG5 1FD
Born December 1972
Director
Appointed 30 Jun 2008
Resigned 26 Jun 2012

JAQUES, Lee

Resigned
Fields Avenue, RuddingtonNG11 6JH
Born November 1967
Director
Appointed 30 Jun 2008
Resigned 26 Jun 2012

JAQUES, Scott

Resigned
Bedale Road, NottinghamNG5 3GJ
Born November 1969
Director
Appointed 30 Jun 2008
Resigned 13 Mar 2024

JAQUES, Susan

Resigned
Nuthall Road, NottinghamNG8 6AD
Born April 1945
Director
Appointed 30 Jun 2008
Resigned 04 Sept 2016

SEERY, Alexander

Resigned
Fulham Green, LondonSW6 3JW
Born October 1970
Director
Appointed 15 Mar 2024
Resigned 17 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
Fulham Green, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Fulham High Street, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Ceased 20 Dec 2024

Mr Scott Adam Jaques

Ceased
Bedale Road, NottinghamNG5 3GJ
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Sept 2017
Ceased 08 Mar 2018

Mr Scott Jaques

Ceased
Wollaton Street, NottinghamNG1 5GF
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Sept 2016
Ceased 13 Mar 2024

Mrs Susan Denise Jaques

Ceased
Wollaton Street, NottinghamNG1 5GF
Born April 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
21 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
20 June 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
190190
Legacy
25 September 2009
353353
Legacy
25 September 2009
287Change of Registered Office
Incorporation Company
30 June 2008
NEWINCIncorporation