Company NameLinmar Care Ltd
DirectorChike Nwangwu
Company StatusActive - Proposal to Strike off
Company Number11089890
CategoryPrivate Limited Company
Incorporation Date30 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Chike Nwangwu
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 99 London Road
Stanway
Colchester
CO3 0NY
Director NameMr John Twitchett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Oakwood Avenue
West Mersea
Colchester
CO5 8AX
Director NameMrs Elaine Twitchett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 99 London Road
Stanway
Colchester
Essex
CO3 0NY
Director NameMs Laura Twitchett
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 99 London Road
Stanway
Colchester
Essex
CO3 0NY
Director NameMr Robert Twitchett
Date of BirthJune 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 99 London Road
Stanway
Colchester
Essex
CO3 0NY
Director NameMr John Twitchett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 2017(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 99 London Road
Stanway
Colchester
Essex
CO3 0NY
Director NameMs Linda Trembath
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Godmans Lane Godmans Lane
Marks Tey
Colchester
Essex
CO6 1LU

Location

Registered AddressUnit 2 99 London Road
Stanway
Colchester
CO3 0NY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

4 May 2024Micro company accounts made up to 31 March 2023 (3 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
4 August 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
17 October 2022Termination of appointment of Robert Twitchett as a director on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Elaine Twitchett as a director on 17 October 2022 (1 page)
17 October 2022Appointment of Mr Chike Nwangwu as a director on 17 October 2022 (2 pages)
17 October 2022Cessation of Laura Twitchett as a person with significant control on 17 October 2022 (1 page)
17 October 2022Termination of appointment of John Twitchett as a director on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Laura Twitchett as a director on 17 October 2022 (1 page)
17 October 2022Notification of Bezda Nash Care Group Ltd as a person with significant control on 17 October 2022 (2 pages)
17 October 2022Cessation of Elaine Twitchett as a person with significant control on 17 October 2022 (1 page)
20 July 2022Change of details for Ms Laura Twitchett as a person with significant control on 27 June 2021 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
27 June 2021Termination of appointment of Linda Trembath as a director on 27 June 2021 (1 page)
14 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 November 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
13 August 2020Registered office address changed from 5 Godmans Lane Marks Tey Colchester Essex CO6 1LU United Kingdom to Unit 2 99 London Road Stanway Colchester CO3 0NY on 13 August 2020 (1 page)
1 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
19 September 2018Appointment of Ms Linda Trembath as a director on 19 September 2018 (2 pages)
18 September 2018Termination of appointment of Linda Trembath as a director on 17 September 2018 (1 page)
18 September 2018Cessation of Linda Trembath as a person with significant control on 17 September 2018 (1 page)
14 December 2017Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
13 December 2017Director's details changed for Ms Laura Twitchett on 13 December 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/12/2020 under section 1088 of the Companies Act 2006
(2 pages)
13 December 2017Director's details changed for Mr Robert Twitchett on 13 December 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/12/2020 under section 1088 of the Companies Act 2006
(2 pages)
13 December 2017Appointment of Mr John Twitchett as a director on 13 December 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/12/2020 under section 1088 of the Companies Act 2006
(2 pages)
13 December 2017Termination of appointment of John Twitchett as a director on 13 December 2017 (1 page)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/12/2020 under section 1088 of the Companies Act 2006
(19 pages)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)