Background WavePink WaveYellow Wave

LUTTERWORTH COUNTRY HOUSE CARE HOME LIMITED (07883370)

LUTTERWORTH COUNTRY HOUSE CARE HOME LIMITED (07883370) is an active UK company. incorporated on 15 December 2011. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. LUTTERWORTH COUNTRY HOUSE CARE HOME LIMITED has been registered for 14 years. Current directors include HAIRSINE, Janet Elizabeth, VAN HERREWEGE, Simon James.

Company Number
07883370
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HAIRSINE, Janet Elizabeth, VAN HERREWEGE, Simon James
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTTERWORTH COUNTRY HOUSE CARE HOME LIMITED

LUTTERWORTH COUNTRY HOUSE CARE HOME LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. LUTTERWORTH COUNTRY HOUSE CARE HOME LIMITED was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07883370

LTD Company

Age

14 Years

Incorporated 15 December 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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

B MYCARE LIMITED
From: 15 December 2011To: 10 November 2017
Contact
Address

Caenarvon House Knighton Church Road Leicester, LE2 3JN,

Previous Addresses

The Tax Partnership 2 Cheapside Derby DE1 1BR England
From: 14 August 2017To: 30 October 2017
The Old Vicarage 1 Church Lane Barton Under Needwood Burton on Trent Staffordshire DE13 8HU
From: 15 December 2011To: 14 August 2017
Timeline

15 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAIRSINE, Janet Elizabeth

Active
Knighton Church Road, LeicesterLE2 3JN
Born July 1977
Director
Appointed 30 Oct 2017

VAN HERREWEGE, Simon James

Active
Knighton Church Road, LeicesterLE2 3JN
Born December 1980
Director
Appointed 30 Oct 2017

HEARN, Paul

Resigned
Knighton Church Road, LeicesterLE2 3JN
Born October 1962
Director
Appointed 15 Dec 2011
Resigned 30 Oct 2017

WOOD, James Damon

Resigned
Knighton Church Road, LeicesterLE2 3JN
Born November 1969
Director
Appointed 30 Oct 2017
Resigned 24 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017

Mr Paul Hearn

Ceased
Knighton Church Road, LeicesterLE2 3JN
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Resolution
10 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Legacy
9 March 2012
MG01MG01
Legacy
9 March 2012
MG01MG01
Incorporation Company
15 December 2011
NEWINCIncorporation