Background WavePink WaveYellow Wave

LNT CARE DEVELOPMENTS GROUP LIMITED (13757610)

LNT CARE DEVELOPMENTS GROUP LIMITED (13757610) is an active UK company. incorporated on 22 November 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LNT CARE DEVELOPMENTS GROUP LIMITED has been registered for 4 years. Current directors include DINENAGE, Caroline, Dame, FRANKLAND, Nicholas Goodwin, GREAVES, Mark Charles and 7 others.

Company Number
13757610
Status
active
Type
ltd
Incorporated
22 November 2021
Age
4 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DINENAGE, Caroline, Dame, FRANKLAND, Nicholas Goodwin, GREAVES, Mark Charles, HORABIN, Kristian Joseph, KAPUR, Sandeep, LOWE, Matthew Graeme, MATHER, Tom, SHARP, Keeley, TOMLINSON, Amy, TOMLINSON, Lawrence Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNT CARE DEVELOPMENTS GROUP LIMITED

LNT CARE DEVELOPMENTS GROUP LIMITED is an active company incorporated on 22 November 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LNT CARE DEVELOPMENTS GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13757610

LTD Company

Age

4 Years

Incorporated 22 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Dec 21
Owner Exit
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Share Issue
Nov 22
Funding Round
Nov 22
Share Issue
Nov 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Sept 23
Share Issue
Jul 24
Share Issue
Oct 24
Share Issue
Nov 24
Loan Secured
Jul 25
Director Joined
Oct 25
7
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

DINENAGE, Caroline, Dame

Active
Isabella Road, LeedsLS25 2DY
Born October 1971
Director
Appointed 01 Mar 2022

FRANKLAND, Nicholas Goodwin

Active
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 22 Nov 2021

GREAVES, Mark Charles

Active
Isabella Road, LeedsLS25 2DY
Born June 1966
Director
Appointed 04 May 2023

HORABIN, Kristian Joseph

Active
Isabella Road, LeedsLS25 2DY
Born May 1987
Director
Appointed 07 Oct 2025

KAPUR, Sandeep

Active
Isabella Road, LeedsLS25 2DY
Born August 1971
Director
Appointed 13 Sept 2023

LOWE, Matthew Graeme

Active
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 22 Nov 2021

MATHER, Tom

Active
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 22 Nov 2021

SHARP, Keeley

Active
Isabella Road, LeedsLS25 2DY
Born September 1976
Director
Appointed 22 Nov 2021

TOMLINSON, Amy

Active
Isabella Road, LeedsLS25 2DY
Born December 1996
Director
Appointed 22 Nov 2021

TOMLINSON, Lawrence Neil

Active
Isabella Road, LeedsLS25 2DY
Born July 1964
Director
Appointed 22 Nov 2021

CALLINAN, Dermot Christopher

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1962
Director
Appointed 07 Dec 2021
Resigned 09 Jul 2023

HOPKINS, Jamie

Resigned
Isabella Road, LeedsLS25 2DY
Born October 1968
Director
Appointed 20 Jan 2022
Resigned 30 Apr 2023

SHIELS, Anne

Resigned
Isabella Road, LeedsLS25 2DY
Born June 1961
Director
Appointed 20 Jan 2022
Resigned 23 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021

Mr Lawrence Neil Tomlinson

Ceased
Isabella Road, LeedsLS25 2DY
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
5 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 November 2024
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
12 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 October 2024
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
30 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 July 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
30 July 2024
RP04SH01RP04SH01
Capital Alter Shares Subdivision
29 July 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Resolution
28 November 2022
RESOLUTIONSResolutions
Memorandum Articles
28 November 2022
MAMA
Capital Alter Shares Subdivision
25 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
25 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Memorandum Articles
10 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 February 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 January 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Incorporation Company
22 November 2021
NEWINCIncorporation