Background WavePink WaveYellow Wave

LYNCH HEALTHCARE LIMITED (06863318)

LYNCH HEALTHCARE LIMITED (06863318) is an active UK company. incorporated on 30 March 2009. with registered office in Caerphilly. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LYNCH HEALTHCARE LIMITED has been registered for 16 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron.

Company Number
06863318
Status
active
Type
ltd
Incorporated
30 March 2009
Age
16 years
Address
Unit 8 Withey Court, Caerphilly, CF83 1BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNCH HEALTHCARE LIMITED

LYNCH HEALTHCARE LIMITED is an active company incorporated on 30 March 2009 with the registered office located in Caerphilly. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LYNCH HEALTHCARE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06863318

LTD Company

Age

16 Years

Incorporated 30 March 2009

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 July 2025 (8 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

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Unit 8 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

Unit 7 Quay Court West Quay Road Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TD
From: 22 January 2014To: 10 November 2020
14 the Old Post Office West Sunniside Sunderland Tyne and Wear SR1 1BH United Kingdom
From: 30 March 2009To: 22 January 2014
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
May 11
Loan Secured
Jul 17
New Owner
Apr 18
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Director Joined
Nov 20
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOYLE, Gerard Joseph

Active
Western Industrial Estate, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 30 Nov 2025

KEENLYSIDE, Jemima Emily Cameron

Active
Western Industrial Estate, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 30 Nov 2025

BEBBINGTON, Stephen David

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born August 2000
Director
Appointed 30 Oct 2020
Resigned 30 Nov 2025

GILES, David

Resigned
Cairnside, SunderlandSR3 3LT
Born September 1973
Director
Appointed 30 Mar 2009
Resigned 26 May 2011

LYNCH, David

Resigned
West Quay Road, SunderlandSR5 2TD
Born September 1979
Director
Appointed 30 Mar 2009
Resigned 30 Oct 2020

MACDONALD, James Alexander

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born September 1980
Director
Appointed 30 Oct 2020
Resigned 21 Mar 2024

SALMOND, Richard Robert

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 21 Mar 2024
Resigned 30 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Western Industrial Estate, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2020

Mrs Emma Lynch

Ceased
West Quay Road, SunderlandSR5 2TD
Born June 1985

Nature of Control

Significant influence or control
Notified 26 Mar 2018
Ceased 30 Oct 2020

Mr Gary Lynch

Ceased
West Quay Road, SunderlandSR5 2TD
Born February 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2020

Mr David Lynch

Ceased
West Quay Road, SunderlandSR5 2TD
Born September 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 December 2020
AA01Change of Accounting Reference Date
Resolution
19 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Confirmation Statement
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Incorporation Company
30 March 2009
NEWINCIncorporation