Background WavePink WaveYellow Wave

LDC (CARE HOMES) FINCO LIMITED (09702968)

LDC (CARE HOMES) FINCO LIMITED (09702968) is an active UK company. incorporated on 25 July 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LDC (CARE HOMES) FINCO LIMITED has been registered for 10 years. Current directors include FILER, Mark Howard, L.D.C. CORPORATE DIRECTOR NO. 3 LIMITED, L.D.C. CORPORATE DIRECTOR NO. 4 LIMITED.

Company Number
09702968
Status
active
Type
ltd
Incorporated
25 July 2015
Age
10 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FILER, Mark Howard, L.D.C. CORPORATE DIRECTOR NO. 3 LIMITED, L.D.C. CORPORATE DIRECTOR NO. 4 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDC (CARE HOMES) FINCO LIMITED

LDC (CARE HOMES) FINCO LIMITED is an active company incorporated on 25 July 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LDC (CARE HOMES) FINCO LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09702968

LTD Company

Age

10 Years

Incorporated 25 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 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

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

100 Wood Street Fifth Floor London EC2V 7EX United Kingdom
From: 25 July 2015To: 30 November 2020
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Mar 20
Loan Cleared
Mar 23
Loan Secured
Apr 23
Owner Exit
Sept 23
Loan Cleared
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 25 Jul 2015

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 12 Jul 2017

L.D.C. CORPORATE DIRECTOR NO. 3 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 25 Jul 2015

L.D.C. CORPORATE DIRECTOR NO. 4 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 25 Jul 2015

BOWDEN, Ian Kenneth

Resigned
Fifth Floor, LondonEC2V 7EX
Born December 1963
Director
Appointed 25 Jul 2015
Resigned 12 Jul 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Victor Khosla

Ceased
100 West Putnam Avenue, Connecticut
Born June 1958

Nature of Control

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

Filing History

40

Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Resolution
21 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 June 2016
AA01Change of Accounting Reference Date
Memorandum Articles
6 November 2015
MAMA
Resolution
4 November 2015
RESOLUTIONSResolutions
Resolution
4 September 2015
RESOLUTIONSResolutions
Incorporation Company
25 July 2015
NEWINCIncorporation