Background WavePink WaveYellow Wave

LYMPHCARE UK CIC (07517688)

LYMPHCARE UK CIC (07517688) is an active UK company. incorporated on 4 February 2011. with registered office in Dudley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LYMPHCARE UK CIC has been registered for 15 years. Current directors include JONES, Kristina Lesley, PHILLIPS, Natalie Dawn, WALKER, Geoffrey.

Company Number
07517688
Status
active
Type
ltd
Incorporated
4 February 2011
Age
15 years
Address
Central Clinic, Dudley, DY2 7BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JONES, Kristina Lesley, PHILLIPS, Natalie Dawn, WALKER, Geoffrey
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMPHCARE UK CIC

LYMPHCARE UK CIC is an active company incorporated on 4 February 2011 with the registered office located in Dudley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LYMPHCARE UK CIC was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07517688

LTD Company

Age

15 Years

Incorporated 4 February 2011

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 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026

Previous Company Names

LYMPHCARE UK LIMITED
From: 4 February 2011To: 7 June 2011
Contact
Address

Central Clinic Hall Street Dudley, DY2 7BX,

Previous Addresses

, Mary Stevens Hospice the Lodge, 221 Hagley Road, Stourbridge, West Midlands, DY8 2JR
From: 7 March 2013To: 6 May 2019
, the Stourbridge Health and Social Care Centre John Corbett Drive, Stourbridge, West Midlands, DY8 4JB
From: 4 February 2011To: 7 March 2013
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Aug 13
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Sept 15
Funding Round
Jan 16
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Jul 17
Director Left
Nov 17
Director Left
Oct 18
Funding Round
Oct 18
Owner Exit
Oct 18
New Owner
Nov 18
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Nov 25
Director Joined
Nov 25
3
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JONES, Kristina Lesley

Active
Central Clinic, DudleyDY2 7BX
Born April 1971
Director
Appointed 04 Feb 2011

PHILLIPS, Natalie Dawn

Active
Hall Street, DudleyDY2 7BX
Born May 1976
Director
Appointed 02 Jan 2024

WALKER, Geoffrey

Active
Hall Street, DudleyDY2 7BX
Born January 1957
Director
Appointed 16 Nov 2025

PERKINS, Lisa Ann

Resigned
221 Hagley Road, StourbridgeDY8 2JR
Secretary
Appointed 17 Dec 2015
Resigned 30 Jan 2018

CAREY, Craig Kyle

Resigned
Mary Stevens Hospice, StourbridgeDY8 2JR
Born April 1974
Director
Appointed 30 Mar 2015
Resigned 10 Feb 2016

COMLEY, Nicholas Alexander William

Resigned
Central Clinic Hall Street, DudleyDY2 7BX
Born April 1967
Director
Appointed 25 Aug 2016
Resigned 02 Apr 2021

GRIMES, Timothy Nicholas

Resigned
The Lodge, StourbridgeDY8 2JR
Born May 1953
Director
Appointed 30 Mar 2015
Resigned 26 Oct 2017

PEARCE, Tracy Marie

Resigned
Kidderminster Road, DroitwichWR9 0PW
Born May 1969
Director
Appointed 13 Nov 2020
Resigned 09 Mar 2021

PUGH, Jane

Resigned
Sunfield Road, CannockWS11 1NJ
Born November 1967
Director
Appointed 01 Apr 2015
Resigned 27 Apr 2017

WARRILOW, Mary

Resigned
Hall Street, DudleyDY2 7BX
Born February 1963
Director
Appointed 02 Apr 2021
Resigned 02 Jan 2024

WARRILOW, Mary

Resigned
The Lodge, StourbridgeDY8 2JR
Born February 1963
Director
Appointed 04 Feb 2011
Resigned 28 Sept 2018

Persons with significant control

3

0 Active
3 Ceased

Mrs Kristina Lesley Jones

Ceased
221 Hagley Road, StourbridgeDY8 2JR
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mrs Mary Warrilow

Ceased
Hall Street, DudleyDY2 7BX
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2024

Ms Mary Warrilow

Ceased
221 Hagley Road, StourbridgeDY8 2JR
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
22 February 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
21 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Resolution
22 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
10 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Certificate Change Of Name Company
7 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
7 June 2011
CICCONCICCON
Change Of Name Notice
7 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
4 February 2011
NEWINCIncorporation