Company NameLionheart Domiciliary Care Services Limited
DirectorsWilliam Chibuike Onyekwere and Raphael Onyekwere
Company StatusActive
Company Number07133454
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr William Chibuike Onyekwere
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7a Deptford Park Business Centre, Grinstead Road
London
SE8 5AD
Director NameMr Raphael Onyekwere
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence Address7a Deptford Park Business Centre, Grinstead Road
London
SE8 5AD
Director NameMajekodunmi Otubanjo
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleRegistered Care Manager
Country of ResidenceLondon
Correspondence AddressSuite D, 7th Floor
Hannibal House
Elephant & Castle
London
SE1 6TE
Director NameWilliams Onyekwere
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceLondon
Correspondence AddressSuite D, 7th Floor
Hannibal House
Elephant & Castle
London
SE1 6TE
Director NameMr Lionel Foy
Date of BirthJune 1979 (Born 44 years ago)
NationalityCameroonian
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, 7th Floor
Hannibal House
Elephant & Castle
London
SE1 6TE
Secretary NameLionel Foy
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite D, 7th Floor
Hannibal House
Elephant & Castle
London
SE1 6TE
Secretary NameMiss Rosemary Uzoma Onyekwere
StatusResigned
Appointed20 September 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2015)
RoleCompany Director
Correspondence Address45 Bence House
Rainsborough Avenue Deptford
London
Lewisham
SE8 5RU
Director NameMr Franklin Chukwuemeka Onyekwere
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 April 2024)
RoleHealth Care Services
Country of ResidenceEngland
Correspondence Address45 Rainsborough Avenue
London
SE8 5RU
Director NameMr William Chibuike Onyekwere
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Rainsborough Avenue
London
SE8 5RU
Director NameMiss Rosemary Uzoma Onyekwere
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 2024)
RoleCentre Manager
Country of ResidenceEngland
Correspondence Address7a Deptford Park Business Centre, Grinstead Road
London
SE8 5AD
Director NameMr William Chibuike Onyekwere
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish,Nigerian
StatusResigned
Appointed02 April 2020(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address7a Deptford Park Business Centre, Grinstead Road
London
SE8 5AD

Contact

Telephone020 33970303
Telephone regionLondon

Location

Registered Address7a Deptford Park Business Centre, Grinstead Road
London
SE8 5AD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Shareholders

50 at £1Franklin Onyekwere
50.00%
Ordinary
50 at £1William Onyekwere
50.00%
Ordinary

Financials

Year2014
Net Worth£20,187
Cash£1,010
Current Liabilities£3,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

6 February 2018Delivered on: 7 February 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
15 September 2011Delivered on: 21 September 2011
Persons entitled: Keen Thinking LTD

Classification: All assets debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 December 2017Satisfaction of charge 1 in full (1 page)
3 August 2017Termination of appointment of William Chibuike Onyekwere as a director on 1 August 2017 (1 page)
3 August 2017Registered office address changed from Suite D, 7th Floor Hannibal House Elephant & Castle London SE1 6TE to 7a Deptford Park Business Centre, Grinstead Road London SE8 5AD on 3 August 2017 (1 page)
3 August 2017Appointment of Miss Riosemary Onyekwere as a director on 1 August 2017 (2 pages)
3 August 2017Notification of Franklin Onyekwere as a person with significant control on 2 January 2017 (2 pages)
3 August 2017Cessation of William Chibuike Onyekwere as a person with significant control on 1 January 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2015Appointment of Mr William Onyekwere as a director on 6 November 2015 (2 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Appointment of Mr William Onyekwere as a director on 6 November 2015 (2 pages)
9 November 2015Termination of appointment of Williams Onyekwere as a director on 6 November 2015 (1 page)
9 November 2015Appointment of Mr Franklin Chukwuemeka Onyekwere as a director on 6 November 2015 (2 pages)
9 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Appointment of Mr Franklin Chukwuemeka Onyekwere as a director on 6 November 2015 (2 pages)
9 November 2015Termination of appointment of Williams Onyekwere as a director on 6 November 2015 (1 page)
18 April 2015Termination of appointment of Franklin Chukwuemeka Onyekwere as a director on 18 April 2015 (1 page)
18 April 2015Termination of appointment of Rosemary Uzoma Onyekwere as a secretary on 18 April 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
(4 pages)
20 September 2013Appointment of Mr Franklin Chukwuemeka Onyekwere as a director (2 pages)
20 September 2013Appointment of Miss Rosemary Uzoma Onyekwere as a secretary (2 pages)
19 September 2013Termination of appointment of Lionel Foy as a secretary (1 page)
19 September 2013Termination of appointment of Lionel Foy as a director (1 page)
14 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 30
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 30
(4 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 June 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
26 May 2010Termination of appointment of Majekodunmi Otubanjo as a director (1 page)
22 January 2010Incorporation (24 pages)