Background WavePink WaveYellow Wave

LIGHTHOUSE HEALTHCARE GROUP LIMITED (08953187)

LIGHTHOUSE HEALTHCARE GROUP LIMITED (08953187) is an active UK company. incorporated on 21 March 2014. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIGHTHOUSE HEALTHCARE GROUP LIMITED has been registered for 12 years. Current directors include MCCREADY, Colin Bruce, O'CONNOR, Joe.

Company Number
08953187
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCREADY, Colin Bruce, O'CONNOR, Joe
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE HEALTHCARE GROUP LIMITED

LIGHTHOUSE HEALTHCARE GROUP LIMITED is an active company incorporated on 21 March 2014 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIGHTHOUSE HEALTHCARE GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08953187

LTD Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

SHOO 780AA LIMITED
From: 21 March 2014To: 15 September 2014
Contact
Address

2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH
From: 21 March 2014To: 11 August 2017
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Director Joined
Dec 14
Director Joined
Sept 16
Funding Round
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Share Issue
Oct 17
Loan Cleared
Apr 18
Loan Secured
Jun 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Jun 21
Loan Cleared
Jan 22
Director Left
Feb 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Oct 24
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ROWLAND, John Philip

Active
Imperial Place, BorehamwoodWD6 1JN
Secretary
Appointed 14 Jun 2021

MCCREADY, Colin Bruce

Active
Imperial Place, BorehamwoodWD6 1JN
Born November 1975
Director
Appointed 27 Jul 2023

O'CONNOR, Joe

Active
Imperial Place, BorehamwoodWD6 1JN
Born November 1978
Director
Appointed 12 Jan 2026

LIVINGSTON, Sarah Juliette

Resigned
Imperial Place, BorehamwoodWD6 1JN
Secretary
Appointed 11 Aug 2017
Resigned 14 Jun 2021

BALL, Julian Charles

Resigned
Bradgate Park View, ChellastonDE73 5UH
Born May 1964
Director
Appointed 21 Mar 2014
Resigned 11 Aug 2017

BEADLE, Mark Ronald Sydney

Resigned
Bradgate Park View, ChellastonDE73 5UH
Born December 1966
Director
Appointed 06 Sept 2016
Resigned 11 Aug 2017

BROWNER, Keith James Anthony

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born November 1978
Director
Appointed 01 May 2019
Resigned 31 May 2023

CHAMBERLAIN, Lesley Joy

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born October 1963
Director
Appointed 11 Aug 2017
Resigned 24 Feb 2025

DELANEY-SMITH, Graeme James Robert

Resigned
Bradgate Park View, ChellastonDE73 5UH
Born April 1967
Director
Appointed 11 Dec 2014
Resigned 11 Aug 2017

HAQUE, Quazi Shams Mahfooz, Dr

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born December 1968
Director
Appointed 11 Aug 2017
Resigned 31 Dec 2025

KTORI, Nicholas George Andreas

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born April 1967
Director
Appointed 28 Aug 2014
Resigned 11 Aug 2017

LIVINGSTON, Sarah Juliette

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born November 1978
Director
Appointed 14 Jun 2021
Resigned 08 Feb 2022

MURPHY, Kathryn Mary

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born January 1963
Director
Appointed 15 Sept 2020
Resigned 01 Oct 2024

ROBSON, Mark

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born January 1963
Director
Appointed 11 Aug 2017
Resigned 30 Nov 2018

WOOLGAR, Steven John

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born January 1955
Director
Appointed 11 Aug 2017
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Imperial Place, BorehamwoodWD6 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2017

Mr Julian Charles Ball

Ceased
Imperial Place, BorehamwoodWD6 1JN
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2016
Ceased 11 Aug 2017
Citymark, EdinburghEH3 9PE

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
6 October 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Second Filing Capital Allotment Shares
20 September 2017
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
18 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 September 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2016
AAAnnual Accounts
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
26 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 September 2014
RESOLUTIONSResolutions
Resolution
19 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 September 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Incorporation Company
21 March 2014
NEWINCIncorporation