Background WavePink WaveYellow Wave

LIVING CARE GROUP LIMITED (07192363)

LIVING CARE GROUP LIMITED (07192363) is an active UK company. incorporated on 17 March 2010. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. LIVING CARE GROUP LIMITED has been registered for 16 years. Current directors include FELDMAN, Sherry Andree, FELDMAN, Stephen Mark, Dr.

Company Number
07192363
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
4215 Park Approach, Leeds, LS15 8GB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FELDMAN, Sherry Andree, FELDMAN, Stephen Mark, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING CARE GROUP LIMITED

LIVING CARE GROUP LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. LIVING CARE GROUP LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

07192363

LTD Company

Age

16 Years

Incorporated 17 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

LUPFAW 287 LIMITED
From: 17 March 2010To: 30 June 2010
Contact
Address

4215 Park Approach Leeds, LS15 8GB,

Previous Addresses

, Central Square 5th Floor, Wellington Street, Leeds, LS1 4DL
From: 22 September 2017To: 11 January 2018
, 4th Floor Springfield House 76 Wellington Street, Leeds, LS1 2AY, England
From: 28 July 2015To: 22 September 2017
, 2 Whitehall Quay, Leeds, LS1 4HG, England
From: 28 July 2015To: 28 July 2015
, 96 Marsh Lane, Leeds, Yorks, LS9 8SR
From: 29 March 2011To: 28 July 2015
, Fisrt Floor Yorkshire House East Parade, Leeds, West Yorkshire, LS1 5BD
From: 17 March 2010To: 29 March 2011
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Jul 10
Director Joined
Jul 10
Loan Secured
Mar 14
Director Left
Oct 16
Director Joined
Sept 21
Loan Secured
Jan 25
Loan Secured
Mar 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FELDMAN, Sherry Andree

Active
Park Approach, LeedsLS15 8GB
Born June 1969
Director
Appointed 28 Sept 2021

FELDMAN, Stephen Mark, Dr

Active
Park Approach, LeedsLS15 8GB
Born June 1962
Director
Appointed 05 Jul 2010

EMSLEY, Kevin Harry

Resigned
East Parade, LeedsLS1 5BD
Born November 1953
Director
Appointed 17 Mar 2010
Resigned 09 Jun 2010

LESTNER, David Andrew

Resigned
Hall Green Lane, LeedsLS17 0DW
Born June 1962
Director
Appointed 09 Jun 2010
Resigned 24 Oct 2016

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 17 Mar 2010
Resigned 09 Jun 2010

Persons with significant control

1

Dr Stephen Mark Feldman

Active
Park Approach, LeedsLS15 8GB
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 May 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
25 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
29 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Resolution
16 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
7 July 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Resolution
7 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Resolution
15 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
17 March 2010
NEWINCIncorporation