Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFECARE HOSPITAL SUPPLIES LIMITED
Company Information for

LIFECARE HOSPITAL SUPPLIES LIMITED

EDINBURGH WAY, HARLOW, ESSEX, CM20 2TT,
Company Registration Number
01389944
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lifecare Hospital Supplies Ltd
LIFECARE HOSPITAL SUPPLIES LIMITED was founded on 1978-09-20 and has its registered office in Essex. The organisation's status is listed as "Active - Proposal to Strike off". Lifecare Hospital Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIFECARE HOSPITAL SUPPLIES LIMITED
 
Legal Registered Office
EDINBURGH WAY
HARLOW
ESSEX
CM20 2TT
Other companies in CM20
 
Filing Information
Company Number 01389944
Company ID Number 01389944
Date formed 1978-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-09 05:18:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFECARE HOSPITAL SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIFECARE HOSPITAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID JACOBS
Company Secretary 2008-06-27
RENÉ OTT
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER INABNIT
Director 2002-09-10 2018-02-28
DAVID CHARLES WRIGHT
Director 2008-08-07 2013-06-30
ROGER GEORGE RISBY BETHEL
Company Secretary 2002-04-10 2008-06-27
BRIAN DONALD WOODCOCK
Director 2002-04-10 2008-05-06
WENDY MITCHELL
Company Secretary 1990-12-31 2002-04-10
JEFFREY CRESSWELL
Director 1990-12-31 2002-04-10
STEPHEN JEFFREY CRESSWELL
Director 1999-05-01 2002-04-10
WENDY MITCHELL
Director 1990-12-31 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID JACOBS QSTIK LIMITED Company Secretary 2008-06-27 CURRENT 2005-09-30 Dissolved 2017-11-17
STEPHEN DAVID JACOBS HS HARLOW LIMITED Company Secretary 2008-06-27 CURRENT 1986-04-21 Active - Proposal to Strike off
STEPHEN DAVID JACOBS MEDIX LIMITED Company Secretary 2008-06-27 CURRENT 1993-01-19 Active - Proposal to Strike off
STEPHEN DAVID JACOBS MEDIX GROUP LIMITED Company Secretary 2008-06-27 CURRENT 1984-08-13 Active - Proposal to Strike off
STEPHEN DAVID JACOBS CLEMENT CLARKE INTERNATIONAL LIMITED Company Secretary 2008-06-27 CURRENT 1942-12-11 Active
STEPHEN DAVID JACOBS CLEMENT CLARKE TECHNOLOGIES LIMITED Company Secretary 2008-06-27 CURRENT 1998-04-08 Liquidation
RENÉ OTT HAAG-STREIT UK LIMITED Director 2018-03-01 CURRENT 1989-07-25 Active
RENÉ OTT HS HARLOW LIMITED Director 2018-03-01 CURRENT 1986-04-21 Active - Proposal to Strike off
RENÉ OTT MEDIX LIMITED Director 2018-03-01 CURRENT 1993-01-19 Active - Proposal to Strike off
RENÉ OTT JOHN WEISS & SON,LIMITED Director 2018-03-01 CURRENT 1899-07-07 Active - Proposal to Strike off
RENÉ OTT MEDIX GROUP LIMITED Director 2018-03-01 CURRENT 1984-08-13 Active - Proposal to Strike off
RENÉ OTT CLEMENT CLARKE INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1942-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-31Termination of appointment of Stephen David Jacobs on 2022-01-31
2022-01-31TM02Termination of appointment of Stephen David Jacobs on 2022-01-31
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-24Application to strike the company off the register
2021-12-24DS01Application to strike the company off the register
2021-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR THOMAS BERNHARD
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RENé OTT
2020-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR RENé OTT
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WALTER INABNIT
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 75000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 75000
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-27CH01Director's details changed for Director Walter Inabnit on 2016-03-30
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 75000
2015-05-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for Director Walter Inabnit on 2015-04-28
2014-09-24AA31/12/13 TOTAL EXEMPTION FULL
2014-09-24AA31/12/13 TOTAL EXEMPTION FULL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 75000
2014-04-09AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2013-07-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-25AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-25CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN DAVID JACOBS on 2011-11-19
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0131/03/11 ANNUAL RETURN FULL LIST
2010-06-04AR0126/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WRIGHT / 26/05/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID JACOBS / 26/05/2010
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-12RES01ADOPT ARTICLES 05/05/2010
2009-07-03363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 25/05/2009
2009-07-03288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN JACOBS / 25/05/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-08288aDIRECTOR APPOINTED DAVID CHARLES WRIGHT
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288aSECRETARY APPOINTED STEPHEN DAVID JACOBS LOGGED FORM
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ROGER BETHEL
2008-06-24363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WOODCOCK
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-07-03363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-10288aNEW DIRECTOR APPOINTED
2002-06-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 28A SCOTLAND ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 8AX
2002-04-16225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-04-16288bDIRECTOR RESIGNED
2002-04-16288bDIRECTOR RESIGNED
2002-04-16288aNEW SECRETARY APPOINTED
2002-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-26288aNEW DIRECTOR APPOINTED
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-23363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-10363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LIFECARE HOSPITAL SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIFECARE HOSPITAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-08-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1981-05-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFECARE HOSPITAL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of LIFECARE HOSPITAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFECARE HOSPITAL SUPPLIES LIMITED
Trademarks
We have not found any records of LIFECARE HOSPITAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFECARE HOSPITAL SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LIFECARE HOSPITAL SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIFECARE HOSPITAL SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFECARE HOSPITAL SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFECARE HOSPITAL SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.