Advanced company searchLink opens in new window

LYMPHCARE UK CIC

Company number 07517688

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
11 Jan 2024 TM01 Termination of appointment of Mary Warrilow as a director on 2 January 2024
11 Jan 2024 AP01 Appointment of Mrs Natalie Dawn Phillips as a director on 2 January 2024
11 Jan 2024 PSC07 Cessation of Mary Warrilow as a person with significant control on 2 January 2024
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
19 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 5 February 2022 with updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2021 AP01 Appointment of Mrs Mary Warrilow as a director on 2 April 2021
03 Apr 2021 TM01 Termination of appointment of Nicholas Alexander William Comley as a director on 2 April 2021
19 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
18 Mar 2021 TM01 Termination of appointment of Tracy Marie Pearce as a director on 9 March 2021
22 Feb 2021 RP04AP01 Second filing for the appointment of Mrs Tracy Marie Pearce as a director
21 Feb 2021 CH01 Director's details changed for Nicholas Alexander William Comley on 21 February 2021
21 Feb 2021 CH01 Director's details changed for Mrs Kristina Lesley Jones on 21 February 2021
21 Feb 2021 CH01 Director's details changed for Mrs Tracy Marie Pearce on 27 November 2020
16 Nov 2020 AP01 Appointment of Mrs Tracy Marie Pearce as a director on 1 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/02/21
26 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 May 2019 AD01 Registered office address changed from Mary Stevens Hospice the Lodge 221 Hagley Road Stourbridge West Midlands DY8 2JR to Central Clinic Hall Street Dudley West Midlands DY2 7BX on 6 May 2019
05 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
12 Nov 2018 PSC01 Notification of Mary Warrilow as a person with significant control on 6 April 2016