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

LYMEWOOD CARE LIMITED

CVR GLOBAL LLP, PROSPECT HOUSE MERIDIANS CROSS, SOUTHAMPTON, SO14 3TJ,
Company Registration Number
05122729
Private Limited Company
Liquidation

Company Overview

About Lymewood Care Ltd
LYMEWOOD CARE LIMITED was founded on 2004-05-07 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Lymewood Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LYMEWOOD CARE LIMITED
 
Legal Registered Office
CVR GLOBAL LLP
PROSPECT HOUSE MERIDIANS CROSS
SOUTHAMPTON
SO14 3TJ
Other companies in SO23
 
Filing Information
Company Number 05122729
Company ID Number 05122729
Date formed 2004-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 07/05/2015
Return next due 04/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 16:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYMEWOOD CARE 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 LYMEWOOD CARE LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN STRATTON
Company Secretary 2004-05-07
PAUL PHILIP STRATTON
Director 2013-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT LITTLE
Director 2010-10-23 2013-08-20
KENNETH JOHN STRATTON
Director 2004-05-07 2010-02-10
PAUL PHILIP STRATTON
Director 2004-05-07 2010-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN STRATTON LYNX TECHNOLOGIES LTD Company Secretary 2009-06-17 CURRENT 2007-03-30 Active - Proposal to Strike off
KENNETH JOHN STRATTON PARKES DAWSON LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
KENNETH JOHN STRATTON THE YOGA ACADEMY LIMITED Company Secretary 2008-11-06 CURRENT 2007-10-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON LEON KEYWORTH LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-09-03
KENNETH JOHN STRATTON HOPLANDS ESTATE LIMITED Company Secretary 2008-06-16 CURRENT 1991-04-30 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON NEVILLE J TAYLOR LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2018-05-15
KENNETH JOHN STRATTON EVENVYNE LIMITED Company Secretary 2008-02-11 CURRENT 1992-10-20 Active
KENNETH JOHN STRATTON EAGLEY VALLEY LIMITED Company Secretary 2008-02-11 CURRENT 1999-10-15 Active
KENNETH JOHN STRATTON TRANSMARINE BSS (UK) LIMITED Company Secretary 2008-01-15 CURRENT 2007-07-09 Dissolved 2018-05-29
KENNETH JOHN STRATTON ADVANCED STRUCTURAL MONITORING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
KENNETH JOHN STRATTON ROBERT NEVIN ANTIQUES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
KENNETH JOHN STRATTON FLUENT PMO LIMITED Company Secretary 2007-07-27 CURRENT 2007-02-21 Dissolved 2014-10-01
KENNETH JOHN STRATTON CONENG LIMITED Company Secretary 2007-07-19 CURRENT 2007-02-05 Dissolved 2016-03-22
KENNETH JOHN STRATTON FTL THATCHING LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
KENNETH JOHN STRATTON SNUG ARCHITECTS LIMITED Company Secretary 2007-01-15 CURRENT 2003-11-17 Active
KENNETH JOHN STRATTON HYDE PARK INTERNATIONAL LIMITED Company Secretary 2006-10-24 CURRENT 1985-06-07 Active
KENNETH JOHN STRATTON HARLOES CONSULTING LTD Company Secretary 2006-10-08 CURRENT 2004-11-03 Active
KENNETH JOHN STRATTON ANDREW SEBER LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2013-12-09
KENNETH JOHN STRATTON PEOPLE'S PROJECTS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
KENNETH JOHN STRATTON DONALD W B PERRIN LTD. Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
KENNETH JOHN STRATTON MICHAEL SCHMIDT BUILDERS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-10-27
KENNETH JOHN STRATTON TAVISTOCK CARE LIMITED Company Secretary 2005-09-14 CURRENT 2001-10-24 Liquidation
KENNETH JOHN STRATTON SENSATE LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
KENNETH JOHN STRATTON FURZEDOWN PROPERTIES LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2016-08-16
KENNETH JOHN STRATTON CLOSE RESOURCE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
KENNETH JOHN STRATTON ANCELLS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-31 CURRENT 1989-07-24 Active
KENNETH JOHN STRATTON SOMBORNE VALLEY VINEYARD LIMITED Company Secretary 2004-10-25 CURRENT 2001-03-23 Active
KENNETH JOHN STRATTON WORLD RENEWABLE ENERGY CONGRESS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
KENNETH JOHN STRATTON CARE HOMES MAINTENANCE LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
KENNETH JOHN STRATTON CRABWOOD FARMING SERVICES LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
KENNETH JOHN STRATTON BEECH LAWN CARE LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
KENNETH JOHN STRATTON BASINGSTOKE PRECISION PRODUCTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Liquidation
KENNETH JOHN STRATTON PROLINE PROTECTION SYSTEMS LIMITED Company Secretary 2003-01-14 CURRENT 2002-04-22 Liquidation
KENNETH JOHN STRATTON D J HANNU LIMITED Company Secretary 2002-08-08 CURRENT 2002-06-14 Active
KENNETH JOHN STRATTON BRUNTON TECHNICAL PUBLICATIONS LIMITED Company Secretary 2002-04-08 CURRENT 2002-04-08 Dissolved 2016-08-16
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON MAYDAY (AUTO SPARES) LIMITED Company Secretary 2000-09-11 CURRENT 1975-04-25 Active
KENNETH JOHN STRATTON MENECON LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Active
KENNETH JOHN STRATTON PRIMROSE (2013) LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-26 Active
KENNETH JOHN STRATTON BRUNTON PUBLICATIONS (2006) LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-10-15
KENNETH JOHN STRATTON SPORTING INTERESTS INTERNATIONAL LIMITED Company Secretary 1996-11-11 CURRENT 1996-11-11 Dissolved 2013-11-19
KENNETH JOHN STRATTON PACKAGING INTELLIGENCE NETWORK LIMITED Company Secretary 1995-10-23 CURRENT 1995-06-13 Active
KENNETH JOHN STRATTON ZEPHYR PUBLISHING LIMITED Company Secretary 1995-08-04 CURRENT 1995-08-04 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON STRUCTURAL STATICS LIMITED Company Secretary 1992-01-01 CURRENT 1983-03-24 Dissolved 2013-09-05
KENNETH JOHN STRATTON THRUSHBRIDGE LIMITED Company Secretary 1991-06-30 CURRENT 1981-05-14 Active
KENNETH JOHN STRATTON PACKAGING STRATEGIES LIMITED Company Secretary 1991-06-11 CURRENT 1991-06-11 Active - Proposal to Strike off
PAUL PHILIP STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Director 2015-11-03 CURRENT 2008-03-27 Active
PAUL PHILIP STRATTON 62 GIFFORD TERRACE LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
PAUL PHILIP STRATTON BEECH LAWN CARE LIMITED Director 2013-08-20 CURRENT 2003-08-21 Active
PAUL PHILIP STRATTON CARE HOMES MAINTENANCE LIMITED Director 2013-08-20 CURRENT 2004-03-12 Active
PAUL PHILIP STRATTON PRIMROSE (2013) LIMITED Director 2013-08-20 CURRENT 1999-03-26 Active
PAUL PHILIP STRATTON RHODODENDRON GARDENS LIMITED Director 2013-08-20 CURRENT 2007-11-13 Liquidation
PAUL PHILIP STRATTON TAVISTOCK CARE LIMITED Director 2001-11-01 CURRENT 2001-10-24 Liquidation

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
2020-01-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-05600Appointment of a voluntary liquidator
2019-07-05LIQ10Removal of liquidator by court order
2019-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-09
2018-08-31LIQ10Removal of liquidator by court order
2018-08-31600Appointment of a voluntary liquidator
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM Cvr Global Llp 20 Brunswick Place Southampton SO15 2AQ
2018-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-09
2016-12-284.68 Liquidators' statement of receipts and payments to 2016-11-09
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 20 Brunswick Place West Park Road Southampton SO15 1AQ England
2015-11-19600Appointment of a voluntary liquidator
2015-11-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-11-10
2015-11-194.20Volunatary liquidation statement of affairs with form 4.19
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM Kings Worthy House, Court Road Kings Worthy Winchester SO23 7QA
2015-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-01
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-21AR0107/05/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0107/05/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AP01DIRECTOR APPOINTED PAUL PHILIP STRATTON
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE
2013-05-21AR0107/05/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-05-25AR0107/05/12 FULL LIST
2012-04-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-05-31AR0107/05/11 FULL LIST
2011-04-30AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-01AR0107/05/10 FULL LIST
2010-11-01AP01DIRECTOR APPOINTED MR PETER ROBERT LITTLE
2010-08-31GAZ1FIRST GAZETTE
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STRATTON
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-06-04363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-07363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-17363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-05-18363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-05-20ELRESS386 DISP APP AUDS 10/05/04
2004-05-20ELRESS366A DISP HOLDING AGM 10/05/04
2004-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to LYMEWOOD CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-11-17
Appointment of Liquidators2015-11-17
Meetings of Creditors2015-11-03
Proposal to Strike Off2010-08-31
Petitions to Wind Up (Companies)2009-11-19
Petitions to Wind Up (Companies)2008-03-13
Fines / Sanctions
No fines or sanctions have been issued against LYMEWOOD CARE 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
DEBENTURE 2008-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL AND GENERAL CHARGE 2006-12-23 Outstanding ABBEY NATIONAL PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 189,722
Creditors Due Within One Year 2012-08-01 £ 178,968
Creditors Due Within One Year 2011-08-01 £ 164,082

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 LYMEWOOD CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2013-07-31 £ 18,161
Cash Bank In Hand 2012-08-01 £ 1,077
Cash Bank In Hand 2011-08-01 £ 20,323
Current Assets 2013-07-31 £ 231,143
Current Assets 2012-08-01 £ 251,017
Current Assets 2011-08-01 £ 339,684
Debtors 2013-07-31 £ 212,982
Debtors 2012-08-01 £ 249,940
Debtors 2011-08-01 £ 319,361
Tangible Fixed Assets 2013-07-31 £ 14,809
Tangible Fixed Assets 2012-08-01 £ 19,745
Tangible Fixed Assets 2011-08-01 £ 26,327

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYMEWOOD CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYMEWOOD CARE LIMITED
Trademarks
We have not found any records of LYMEWOOD CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LYMEWOOD CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-04-30 GBP £196 Private Contractors & Other Agencies
Somerset County Council 2015-04-30 GBP £2,544 Private Contractors & Other Agencies
Somerset County Council 2015-04-02 GBP £2,740 Private Contractors & Other Agencies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LYMEWOOD CARE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLYMEWOOD CARE LIMITEDEvent Date2015-11-10
At a General Meeting of the members of the above named company, duly convened and held at Lymewood Nursing and Residential Home, Woodhouse, Uplyme, Nr Lyme Regis, Devon, DT7 3XA on 10 November 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Terry Evans and Matthew Fox , both of CVR Global LLP , 20 Brunswick Place, Southampton SO15 2AQ , (IP Nos 6416 and 9325) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Rebecca Lockwood on 023 8033 5888, Email: rlockwood@cvr.global Mr P Stratton , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLYMEWOOD CARE LIMITEDEvent Date2015-11-10
Terry Evans and Matthew Fox , both of CVR Global LLP , 20 Brunswick Place, Southampton SO15 2AQ . : Further details contact: Rebecca Lockwood on 023 8033 5888, Email: rlockwood@cvr.global
 
Initiating party Event TypeMeetings of Creditors
Defending partyLYMEWOOD CARE LIMITEDEvent Date2015-10-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended)(the Act) that a meeting of the creditors of the above named Company will be held at Lymewood Nursing and Residential Home, Woodhouse, Uplyme, Nr Lyme Regis, Devon, DT7 3XA on 10 November 2015 at 11.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP , 20 Brunswick Place, Southampton SO15 2AQ , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. For further details contact: Rebecca Lockwood, Tel: 023 8033 5888
 
Initiating party Event TypeProposal to Strike Off
Defending partyLYMEWOOD CARE LIMITEDEvent Date2010-08-31
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLYMEWOOD CARE LIMITEDEvent Date2009-10-13
In the High Court of Justice (Chancery Division) Companies Court case number 19560 A Petition to wind up the above-named Company of Kings Worthy House, Court Road, Kings Worthy, Winchester SO23 7QA , presented on 13 October 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 2 December 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 1 December 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1336293/37/A/RL.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLYMEWOOD CARE LIMITEDEvent Date2008-03-13
In the High Court of Justice (Chancery Division) Companies Court No 8962 of 2007 In the Matter of LYMEWOOD CARE LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Kings Worthy House, Court Road, Kings Worthy, Winchester SO23 7QA, presented on 27 November 2007, by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 2 April 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 1 April 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7723. (Ref SLR 1336293/37/Z/JN.) 13 March 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYMEWOOD CARE 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 LYMEWOOD CARE 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.