Background WavePink WaveYellow Wave

LIPA CARE LIMITED (14816785)

LIPA CARE LIMITED (14816785) is an active UK company. incorporated on 20 April 2023. with registered office in Whitchurch. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIPA CARE LIMITED has been registered for 3 years. Current directors include DAVIES, Matthew James, MACHACEK, David, O'DONOVAN, Claire Mary and 2 others.

Company Number
14816785
Status
active
Type
ltd
Incorporated
20 April 2023
Age
3 years
Address
Office 29 Park View Business Centre, Whitchurch, SY13 4AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Matthew James, MACHACEK, David, O'DONOVAN, Claire Mary, PARKER, Gary, SINGH, Narinderpal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIPA CARE LIMITED

LIPA CARE LIMITED is an active company incorporated on 20 April 2023 with the registered office located in Whitchurch. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIPA CARE LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14816785

LTD Company

Age

3 Years

Incorporated 20 April 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Office 29 Park View Business Centre Combermere Whitchurch, SY13 4AL,

Previous Addresses

Office 29 Combermere Whitchurch Shropshire SY13 4AL England
From: 11 March 2026To: 11 March 2026
C/O Astar Homecare Services Ltd 10 Pepper Street Whitchurch SY13 1BG England
From: 20 March 2024To: 11 March 2026
C/O Weightmans Llp No1 Spinningfields Hardman Square Manchester M3 3EB England
From: 3 May 2023To: 20 March 2024
C/O No1 Spinningfields Weightmans Llp Hardman Square Manchester M3 3EB United Kingdom
From: 20 April 2023To: 3 May 2023
Timeline

21 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Nov 24
Capital Reduction
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Director Left
Feb 25
Share Buyback
Feb 25
Capital Reduction
Mar 25
8
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DAVIES, Matthew James

Active
Park View Business Centre, WhitchurchSY13 4AL
Born December 1981
Director
Appointed 26 Apr 2023

MACHACEK, David

Active
Park View Business Centre, WhitchurchSY13 4AL
Born April 1993
Director
Appointed 20 Apr 2023

O'DONOVAN, Claire Mary

Active
Park View Business Centre, WhitchurchSY13 4AL
Born September 1971
Director
Appointed 26 Apr 2023

PARKER, Gary

Active
Park View Business Centre, WhitchurchSY13 4AL
Born October 1963
Director
Appointed 26 Apr 2023

SINGH, Narinderpal

Active
Park View Business Centre, WhitchurchSY13 4AL
Born January 1969
Director
Appointed 26 Apr 2023

HARTMAN, Matous

Resigned
No1 Spinningfields Hardman Square, ManchesterM3 3EB
Born April 1993
Director
Appointed 20 Apr 2023
Resigned 06 Feb 2024

PONTEFRACT, Ian

Resigned
10 Pepper Street, WhitchurchSY13 1BG
Born September 1964
Director
Appointed 26 Apr 2023
Resigned 10 Feb 2025

ROSS, Heidi Rebecca

Resigned
10 Pepper Street, WhitchurchSY13 1BG
Born October 1967
Director
Appointed 26 Apr 2023
Resigned 31 Oct 2024

TOVEY, Robert William

Resigned
No1 Spinningfields Hardman Square, ManchesterM3 3EB
Born September 1960
Director
Appointed 26 Apr 2023
Resigned 06 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Matous Hartman

Ceased
No1 Spinningfields Hardman Square, ManchesterM3 3EB
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2023
Ceased 06 Feb 2024

Mr David Machacek

Active
Park View Business Centre, WhitchurchSY13 4AL
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Capital Cancellation Shares
6 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2025
SH03Return of Purchase of Own Shares
Resolution
13 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Resolution
20 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 November 2024
SH06Cancellation of Shares
Capital Cancellation Shares
14 November 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 February 2024
RESOLUTIONSResolutions
Resolution
27 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Incorporation Company
20 April 2023
NEWINCIncorporation