Background WavePink WaveYellow Wave

LILLIBET COURT CARE LIMITED (10550271)

LILLIBET COURT CARE LIMITED (10550271) is an active UK company. incorporated on 6 January 2017. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. LILLIBET COURT CARE LIMITED has been registered for 9 years. Current directors include HANSON, Paul Steven.

Company Number
10550271
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
5 Giffard Court, Northampton, NN5 5JF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HANSON, Paul Steven
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLIBET COURT CARE LIMITED

LILLIBET COURT CARE LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. LILLIBET COURT CARE LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10550271

LTD Company

Age

9 Years

Incorporated 6 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

5 Giffard Court Millbrook Close Northampton, NN5 5JF,

Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Mar 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Apr 19
Funding Round
Aug 23
New Owner
Aug 23
New Owner
Aug 23
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

HANSON, Paul Steven

Active
Millbrook Close, NorthamptonNN5 5JF
Born May 1972
Director
Appointed 06 Jan 2017

Persons with significant control

3

Ralph Thompson

Active
Millbrook Close, NorthamptonNN5 5JF
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2019

Paul Stroud

Active
Millbrook Close, NorthamptonNN5 5JF
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2019

Mr Paul Steven Hanson

Active
Millbrook Close, NorthamptonNN5 5JF
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Legacy
25 March 2026
RP01PSC01RP01PSC01
Legacy
25 March 2026
RP01PSC01RP01PSC01
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2023
RP04CS01RP04CS01
Resolution
7 September 2023
RESOLUTIONSResolutions
Resolution
7 September 2023
RESOLUTIONSResolutions
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Capital Variation Of Rights Attached To Shares
7 September 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
6 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Incorporation Company
6 January 2017
NEWINCIncorporation