Company NameLISS Care Limited
Company StatusActive
Company Number09962938
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Andrew David Fraser-Dale
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2023(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Christopher Ball
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcourt Gelderd Road
Leeds
West Yorkshire
LS12 6DB
Director NameMr Philip John Burgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcourt Gelderd Road
Leeds
West Yorkshire
LS12 6DB
Director NameMr Peter Gervais Fagan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcourt Gelderd Road
Leeds
West Yorkshire
LS12 6DB
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
StatusResigned
Appointed23 August 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2022)
RoleCompany Director
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 3 weeks from now)

Charges

23 August 2018Delivered on: 3 September 2018
Persons entitled: Liss Developments Limited

Classification: A registered charge
Outstanding
10 March 2016Delivered on: 21 March 2016
Persons entitled: Hcp, Inc.

Classification: A registered charge
Outstanding
10 March 2016Delivered on: 21 March 2016
Persons entitled: Hcp, Inc.

Classification: A registered charge
Outstanding

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
10 November 2023Appointment of Mr Andrew David Fraser-Dale as a director on 28 October 2023 (2 pages)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
22 September 2023Accounts for a small company made up to 31 March 2022 (19 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2023Change of details for Ch (Elevation) Limited as a person with significant control on 1 December 2022 (2 pages)
8 February 2023Confirmation statement made on 20 January 2023 with updates (3 pages)
6 January 2023Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022 (1 page)
6 January 2023Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 January 2023 (1 page)
6 January 2023Accounts for a small company made up to 31 March 2021 (19 pages)
6 January 2023Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
17 January 2022Accounts for a small company made up to 31 March 2020 (20 pages)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
24 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
6 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 September 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 769,163
(8 pages)
5 September 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 536.248
(8 pages)
3 September 2018Registration of charge 099629380003, created on 23 August 2018 (38 pages)
31 August 2018Appointment of Mr Paul Anthony Keith Jeffery as a director on 23 August 2018 (2 pages)
31 August 2018Termination of appointment of Philip John Burgan as a director on 23 August 2018 (1 page)
31 August 2018Appointment of Mr Nigel Bennett Schofield as a secretary on 23 August 2018 (2 pages)
31 August 2018Notification of Ch (Elevation) Limited as a person with significant control on 23 August 2018 (2 pages)
31 August 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 769,163
(3 pages)
31 August 2018Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB United Kingdom to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 31 August 2018 (1 page)
31 August 2018Appointment of Mr Nigel Bennett Schofield as a director on 23 August 2018 (2 pages)
31 August 2018Termination of appointment of Christopher Ball as a director on 23 August 2018 (1 page)
31 August 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
31 August 2018Termination of appointment of Peter Gervais Fagan as a director on 23 August 2018 (1 page)
31 August 2018Appointment of Mr Peter Martin Hill as a director on 23 August 2018 (2 pages)
31 August 2018Cessation of Liss Developments Limited as a person with significant control on 23 August 2018 (1 page)
29 August 2018Accounts for a small company made up to 30 April 2018 (15 pages)
2 February 2018Change of details for Reasch Developments Limited as a person with significant control on 31 October 2017 (2 pages)
2 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
26 January 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
21 March 2016Registration of charge 099629380001, created on 10 March 2016 (53 pages)
21 March 2016Registration of charge 099629380001, created on 10 March 2016 (53 pages)
21 March 2016Registration of charge 099629380002, created on 10 March 2016 (53 pages)
21 March 2016Registration of charge 099629380002, created on 10 March 2016 (53 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
(22 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
(22 pages)