LYMPHCARE UK CIC
STOURBRIDGE LYMPHCARE UK LIMITED

Hellopages » West Midlands » Dudley » DY8 2JR

Company number 07517688
Status Active
Incorporation Date 4 February 2011
Company Type Community Interest Company
Address MARY STEVENS HOSPICE THE LODGE, 221 HAGLEY ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 2JR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Nicholas Alexander William Comley as a director on 25 August 2016. The most likely internet sites of LYMPHCARE UK CIC are www.lymphcareuk.co.uk, and www.lymphcare-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Lymphcare Uk Cic is a Community Interest Company. The company registration number is 07517688. Lymphcare Uk Cic has been working since 04 February 2011. The present status of the company is Active. The registered address of Lymphcare Uk Cic is Mary Stevens Hospice The Lodge 221 Hagley Road Stourbridge West Midlands Dy8 2jr. . PERKINS, Lisa Ann is a Secretary of the company. COMLEY, Nicholas Alexander William is a Director of the company. GRIMES, Timothy Nicholas is a Director of the company. JONES, Kristina Lesley is a Director of the company. PUGH, Jane is a Director of the company. WARRILOW, Mary is a Director of the company. Director CAREY, Craig Kyle has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PERKINS, Lisa Ann
Appointed Date: 17 December 2015

Director
COMLEY, Nicholas Alexander William
Appointed Date: 25 August 2016
58 years old

Director
GRIMES, Timothy Nicholas
Appointed Date: 30 March 2015
72 years old

Director
JONES, Kristina Lesley
Appointed Date: 04 February 2011
54 years old

Director
PUGH, Jane
Appointed Date: 01 April 2015
57 years old

Director
WARRILOW, Mary
Appointed Date: 04 February 2011
62 years old

Resigned Directors

Director
CAREY, Craig Kyle
Resigned: 10 February 2016
Appointed Date: 30 March 2015
51 years old

Persons With Significant Control

Mary Warrilow
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kristina Lesley Jones
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYMPHCARE UK CIC Events

16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 Nov 2016
Appointment of Nicholas Alexander William Comley as a director on 25 August 2016
04 Apr 2016
Termination of appointment of Craig Kyle Carey as a director on 10 February 2016
01 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 209

...
... and 21 more events
15 Mar 2012
Annual return made up to 4 February 2012 with full list of shareholders
07 Jun 2011
Company name changed lymphcare uk LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-19

07 Jun 2011
Change of name
07 Jun 2011
Change of name notice
04 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted