Background WavePink WaveYellow Wave

LAMMERMUIR HOUSE CARE LIMITED (16186217)

LAMMERMUIR HOUSE CARE LIMITED (16186217) is an active UK company. incorporated on 15 January 2025. with registered office in Berwick-Upon-Tweed. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LAMMERMUIR HOUSE CARE LIMITED has been registered for 1 year. Current directors include SANDHU, Amit Singh.

Company Number
16186217
Status
active
Type
ltd
Incorporated
15 January 2025
Age
1 years
Address
Hillside Lodge Nursing Home Braeside, Berwick-Upon-Tweed, TD15 2BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SANDHU, Amit Singh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMMERMUIR HOUSE CARE LIMITED

LAMMERMUIR HOUSE CARE LIMITED is an active company incorporated on 15 January 2025 with the registered office located in Berwick-Upon-Tweed. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LAMMERMUIR HOUSE CARE LIMITED was registered 1 year ago.(SIC: 86900)

Status

active

Active since 1 years ago

Company No

16186217

LTD Company

Age

1 Years

Incorporated 15 January 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 18 March 2026 (Just now)

Next Due

Due by 15 October 2026
Period: 15 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

FSHC (DUNBAR) LIMITED
From: 15 January 2025To: 8 May 2025
Contact
Address

Hillside Lodge Nursing Home Braeside Tweedmouth Berwick-Upon-Tweed, TD15 2BY,

Previous Addresses

Norcliffe House Station Road Wilmslow SK9 1BU United Kingdom
From: 15 January 2025To: 2 May 2025
Timeline

5 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SANDHU, Amit Singh

Active
Village Way, PinnerHA5 5AF
Born July 1994
Director
Appointed 25 Apr 2025

MATTISON, Abigail Gemma

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 15 Jan 2025
Resigned 25 Apr 2025

HAYWARD, Allan John

Resigned
Station Road, WilmslowSK9 1BU
Born September 1948
Director
Appointed 15 Jan 2025
Resigned 25 Apr 2025

MATTISON, Abigail Gemma

Resigned
Station Road, WilmslowSK9 1BU
Born November 1984
Director
Appointed 15 Jan 2025
Resigned 25 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Village Way, PinnerHA5 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2025
Station Road, WilmslowSK9 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2025
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

13

Change Account Reference Date Company Current Extended
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
8 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2025
NEWINCIncorporation