Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director Name | Dr Quazi Shams Mahfooz Haque |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Executive Medical Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Kathryn Mary Murphy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Director Of Policy And Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Mr John Philip Rowland |
---|---|
Status | Current |
Appointed | 14 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Colin Bruce McCready |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(9 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr Nicholas George Andreas Ktori |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Graeme Delaney-Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 August 2017) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr Mark Ronald Sydney Beadle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Steven John Woolgar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2021) |
Role | Director Of Policy And Regulation |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 11 August 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 2021) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Keith James Anthony Browner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Sarah Juliette Livingston |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 February 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Website | www.lighthouse-healthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9542497 |
Telephone region | Freephone |
Registered Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
14 June 2018 | Delivered on: 19 June 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 September 2017 | Delivered on: 22 September 2017 Persons entitled: Bnp Paribas, London Branch (The 'Security Agent') Classification: A registered charge Particulars: N/A. Outstanding |
28 August 2014 | Delivered on: 9 September 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: A registered charge Particulars: Accession to a debenture dated 19 october 2007 made between (1) lighthouse healthcare limited and others; and (2) bank of scotland PLC, taking fixed and floating charges over all the assets and undertaking of the company, present and future. Outstanding |
28 August 2014 | Delivered on: 9 September 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: A registered charge Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future. Outstanding |
27 July 2023 | Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages) |
---|---|
5 June 2023 | Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page) |
1 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
7 December 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
11 February 2022 | Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page) |
31 January 2022 | Satisfaction of charge 089531870004 in full (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
14 June 2021 | Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page) |
14 June 2021 | Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages) |
31 March 2021 | Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
16 September 2020 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
1 May 2019 | Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
7 December 2018 | Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page) |
9 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
19 June 2018 | Registration of charge 089531870004, created on 14 June 2018 (50 pages) |
17 April 2018 | Satisfaction of charge 089531870003 in full (4 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (10 pages) |
26 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
6 October 2017 | Sub-division of shares on 7 September 2017 (15 pages) |
6 October 2017 | Sub-division of shares on 7 September 2017 (15 pages) |
22 September 2017 | Registration of charge 089531870003, created on 19 September 2017 (19 pages) |
22 September 2017 | Registration of charge 089531870003, created on 19 September 2017 (19 pages) |
20 September 2017 | Second filing of a statement of capital following an allotment of shares on 28 August 2014
|
20 September 2017 | Second filing of a statement of capital following an allotment of shares on 28 August 2014
|
18 September 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
1 September 2017 | Change of share class name or designation (2 pages) |
1 September 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Satisfaction of charge 089531870002 in full (1 page) |
22 August 2017 | Satisfaction of charge 089531870001 in full (1 page) |
22 August 2017 | Satisfaction of charge 089531870001 in full (1 page) |
22 August 2017 | Satisfaction of charge 089531870002 in full (1 page) |
18 August 2017 | Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 11 August 2017 (2 pages) |
18 August 2017 | Cessation of Julian Charles Ball as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Cessation of Julian Charles Ball as a person with significant control on 11 August 2017 (1 page) |
18 August 2017 | Cessation of Uberior Equity Limited as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Cessation of Uberior Equity Limited as a person with significant control on 11 August 2017 (1 page) |
18 August 2017 | Cessation of Julian Charles Ball as a person with significant control on 11 August 2017 (1 page) |
18 August 2017 | Cessation of Uberior Equity Limited as a person with significant control on 11 August 2017 (1 page) |
18 August 2017 | Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Graeme Delaney-Smith as a director on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Graeme Delaney-Smith as a director on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Mark Ronald Sydney Beadle as a director on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Mark Ronald Sydney Beadle as a director on 11 August 2017 (1 page) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (13 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (13 pages) |
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
26 September 2016 | Resolutions
|
26 September 2016 | Resolutions
|
9 September 2016 | Appointment of Mr Mark Ronald Sydney Beadle as a director on 6 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Mark Ronald Sydney Beadle as a director on 6 September 2016 (2 pages) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 December 2014 | Appointment of Mr Graeme Delaney-Smith as a director on 11 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Graeme Delaney-Smith as a director on 11 December 2014 (2 pages) |
19 September 2014 | Resolutions
|
19 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2014 | Resolutions
|
19 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
19 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
19 September 2014 | Resolutions
|
19 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
19 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2014 | Company name changed shoo 780AA LIMITED\certificate issued on 15/09/14 (2 pages) |
15 September 2014 | Company name changed shoo 780AA LIMITED\certificate issued on 15/09/14
|
10 September 2014 | Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages) |
9 September 2014 | Registration of charge 089531870002, created on 28 August 2014 (49 pages) |
9 September 2014 | Registration of charge 089531870002, created on 28 August 2014 (49 pages) |
9 September 2014 | Registration of charge 089531870001, created on 28 August 2014 (67 pages) |
9 September 2014 | Registration of charge 089531870001, created on 28 August 2014 (67 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|