Company NameLighthouse Healthcare Group Limited
Company StatusActive
Company Number08953187
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Previous NameShoo 780Aa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleExecutive Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Kathryn Mary Murphy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Policy And Regulation
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr John Philip Rowland
StatusCurrent
Appointed14 June 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Colin Bruce McCready
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(9 years, 4 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr Nicholas George Andreas Ktori
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Graeme Delaney-Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr Mark Ronald Sydney Beadle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Steven John Woolgar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2021)
RoleDirector Of Policy And Regulation
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSarah Juliette Livingston
StatusResigned
Appointed11 August 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2021)
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Keith James Anthony Browner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Sarah Juliette Livingston
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(7 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN

Contact

Websitewww.lighthouse-healthcare.co.uk
Email address[email protected]
Telephone0800 9542497
Telephone regionFreephone

Location

Registered Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

14 June 2018Delivered on: 19 June 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 September 2017Delivered on: 22 September 2017
Persons entitled: Bnp Paribas, London Branch (The 'Security Agent')

Classification: A registered charge
Particulars: N/A.
Outstanding
28 August 2014Delivered 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 2014Delivered 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

Filing History

27 July 2023Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages)
5 June 2023Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page)
1 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
7 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page)
31 January 2022Satisfaction of charge 089531870004 in full (1 page)
27 July 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
14 June 2021Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages)
14 June 2021Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page)
14 June 2021Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages)
31 March 2021Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 December 2019 (19 pages)
16 September 2020Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 September 2019Full accounts made up to 31 December 2018 (26 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
7 December 2018Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page)
9 August 2018Full accounts made up to 31 December 2017 (27 pages)
19 June 2018Registration of charge 089531870004, created on 14 June 2018 (50 pages)
17 April 2018Satisfaction of charge 089531870003 in full (4 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (10 pages)
26 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 January 2018Group of companies' accounts made up to 31 March 2017 (35 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (35 pages)
6 October 2017Sub-division of shares on 7 September 2017 (15 pages)
6 October 2017Sub-division of shares on 7 September 2017 (15 pages)
22 September 2017Registration of charge 089531870003, created on 19 September 2017 (19 pages)
22 September 2017Registration of charge 089531870003, created on 19 September 2017 (19 pages)
20 September 2017Second filing of a statement of capital following an allotment of shares on 28 August 2014
  • GBP 908.866
(15 pages)
20 September 2017Second filing of a statement of capital following an allotment of shares on 28 August 2014
  • GBP 908.866
(15 pages)
18 September 2017Change of share class name or designation (2 pages)
18 September 2017Particulars of variation of rights attached to shares (2 pages)
18 September 2017Change of share class name or designation (2 pages)
18 September 2017Particulars of variation of rights attached to shares (2 pages)
14 September 2017Resolutions
  • RES13 ‐ Sub division 07/09/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 September 2017Resolutions
  • RES13 ‐ Sub division 07/09/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Change of share class name or designation (2 pages)
22 August 2017Satisfaction of charge 089531870002 in full (1 page)
22 August 2017Satisfaction of charge 089531870001 in full (1 page)
22 August 2017Satisfaction of charge 089531870001 in full (1 page)
22 August 2017Satisfaction of charge 089531870002 in full (1 page)
18 August 2017Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 11 August 2017 (2 pages)
18 August 2017Cessation of Julian Charles Ball as a person with significant control on 18 August 2017 (1 page)
18 August 2017Cessation of Julian Charles Ball as a person with significant control on 11 August 2017 (1 page)
18 August 2017Cessation of Uberior Equity Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Cessation of Uberior Equity Limited as a person with significant control on 11 August 2017 (1 page)
18 August 2017Cessation of Julian Charles Ball as a person with significant control on 11 August 2017 (1 page)
18 August 2017Cessation of Uberior Equity Limited as a person with significant control on 11 August 2017 (1 page)
18 August 2017Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Graeme Delaney-Smith as a director on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Graeme Delaney-Smith as a director on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page)
11 August 2017Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages)
11 August 2017Registered 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 2017Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page)
11 August 2017Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Mark Ronald Sydney Beadle as a director on 11 August 2017 (1 page)
11 August 2017Registered 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 2017Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Mark Ronald Sydney Beadle as a director on 11 August 2017 (1 page)
5 April 2017Confirmation statement made on 21 March 2017 with updates (13 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (13 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
29 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,825.179
(12 pages)
29 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,825.179
(12 pages)
26 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
26 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
9 September 2016Appointment of Mr Mark Ronald Sydney Beadle as a director on 6 September 2016 (2 pages)
9 September 2016Appointment of Mr Mark Ronald Sydney Beadle as a director on 6 September 2016 (2 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 908.911
(9 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 908.911
(9 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 908.911
(10 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 908.911
(10 pages)
12 December 2014Appointment of Mr Graeme Delaney-Smith as a director on 11 December 2014 (2 pages)
12 December 2014Appointment of Mr Graeme Delaney-Smith as a director on 11 December 2014 (2 pages)
19 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Particulars of variation of rights attached to shares (2 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(81 pages)
19 September 2014Particulars of variation of rights attached to shares (2 pages)
19 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 957.41
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2017.
(14 pages)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 957.41
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2017.
(14 pages)
19 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 957.41
(13 pages)
19 September 2014Particulars of variation of rights attached to shares (2 pages)
19 September 2014Particulars of variation of rights attached to shares (2 pages)
15 September 2014Company name changed shoo 780AA LIMITED\certificate issued on 15/09/14 (2 pages)
15 September 2014Company name changed shoo 780AA LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-08-28
(2 pages)
10 September 2014Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages)
9 September 2014Registration of charge 089531870002, created on 28 August 2014 (49 pages)
9 September 2014Registration of charge 089531870002, created on 28 August 2014 (49 pages)
9 September 2014Registration of charge 089531870001, created on 28 August 2014 (67 pages)
9 September 2014Registration of charge 089531870001, created on 28 August 2014 (67 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(34 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(34 pages)