Background WavePink WaveYellow Wave

LSCG HOLDCO LIMITED (11932289)

LSCG HOLDCO LIMITED (11932289) is an active UK company. incorporated on 8 April 2019. with registered office in Shepperton. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. LSCG HOLDCO LIMITED has been registered for 7 years. Current directors include DOWSETT, Andrew James, HAMILTON, Clifford Andrew William, HAMILTON, Oliver Edward William.

Company Number
11932289
Status
active
Type
ltd
Incorporated
8 April 2019
Age
7 years
Address
The Estate Office, Littleton Farm, Shepperton, TW17 0QG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
DOWSETT, Andrew James, HAMILTON, Clifford Andrew William, HAMILTON, Oliver Edward William
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSCG HOLDCO LIMITED

LSCG HOLDCO LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Shepperton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. LSCG HOLDCO LIMITED was registered 7 years ago.(SIC: 87200)

Status

active

Active since 7 years ago

Company No

11932289

LTD Company

Age

7 Years

Incorporated 8 April 2019

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

LSCP HOLDCO LIMITED
From: 10 June 2022To: 3 March 2023
LONDON CARE PARTNERSHIP LIMITED
From: 8 April 2019To: 10 June 2022
Contact
Address

The Estate Office, Littleton Farm Squires Bridge Road Shepperton, TW17 0QG,

Previous Addresses

6 Park Road Hampton Hill Richmond TW12 1HB United Kingdom
From: 13 April 2022To: 6 March 2023
Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 20 April 2020To: 13 April 2022
95 Dartnell Park Road West Byfleet KT14 6QD England
From: 8 April 2019To: 20 April 2020
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Jul 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DOWSETT, Andrew James

Active
Squires Bridge Road, SheppertonTW17 0QG
Born December 1960
Director
Appointed 26 Oct 2023

HAMILTON, Clifford Andrew William

Active
Squires Bridge Road, SheppertonTW17 0QG
Born December 1962
Director
Appointed 13 Mar 2022

HAMILTON, Oliver Edward William

Active
Squires Bridge Road, SheppertonTW17 0QG
Born December 1987
Director
Appointed 26 Oct 2023

FANNING, Patrick Joseph

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born December 1950
Director
Appointed 08 Apr 2019
Resigned 13 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Oliver Edward William Hamilton

Active
Squires Bridge Road, SheppertonTW17 0QG
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2023

Mr Clifford Andrew William Hamilton

Ceased
Squires Bridge Road, SheppertonTW17 0QG
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2022
Ceased 26 Oct 2023

Mr Patrick Joseph Fanning

Ceased
68 Baker Street, WeybridgeKT13 8AL
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 13 Mar 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Resolution
14 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Capital Name Of Class Of Shares
10 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 November 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Incorporation Company
8 April 2019
NEWINCIncorporation