LYDEARD CARE LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 3LH

Company number 03408027
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address THE OFFICE QUANTOCK VALE SURGERY, BISHOPS LYDEARD, TAUNTON, SOMERSET, UNITED KINGDOM, TA4 3LH
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Dr Simon Richard Barnard Harrison as a secretary on 4 July 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of LYDEARD CARE LIMITED are www.lydeardcare.co.uk, and www.lydeard-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Lydeard Care Limited is a Private Limited Company. The company registration number is 03408027. Lydeard Care Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Lydeard Care Limited is The Office Quantock Vale Surgery Bishops Lydeard Taunton Somerset United Kingdom Ta4 3lh. . HARRISON, Simon Richard Barnard, Dr is a Secretary of the company. HARRISON, Simon Richard Barnard, Dr is a Director of the company. PIOTROWSKI, Anthony George, Dr is a Director of the company. POWELL, Simon Jonathan is a Director of the company. SEWELL, Rianne Christina Petronella Maria, Dr is a Director of the company. WOODGATE-JONES, Timothy, Dr is a Director of the company. YICK, David Chee Kong, Dr is a Director of the company. Secretary KING, Dorothy Jane has been resigned. Secretary NELSON, Christopher Thomas Martyn has been resigned. Secretary STOCKER, Joanne has been resigned. Director CRABTREE, Roger Edmond, Dr has been resigned. Director SOUTHALL-EDWARDS, Graham has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
HARRISON, Simon Richard Barnard, Dr
Appointed Date: 04 July 2016

Director
HARRISON, Simon Richard Barnard, Dr
Appointed Date: 24 July 1997
75 years old

Director
PIOTROWSKI, Anthony George, Dr
Appointed Date: 01 February 2007
59 years old

Director
POWELL, Simon Jonathan
Appointed Date: 10 July 2000
61 years old

Director
SEWELL, Rianne Christina Petronella Maria, Dr
Appointed Date: 01 February 2007
58 years old

Director
WOODGATE-JONES, Timothy, Dr
Appointed Date: 24 July 1997
86 years old

Director
YICK, David Chee Kong, Dr
Appointed Date: 01 February 2007
52 years old

Resigned Directors

Secretary
KING, Dorothy Jane
Resigned: 01 May 2014
Appointed Date: 01 October 2004

Secretary
NELSON, Christopher Thomas Martyn
Resigned: 30 September 2004
Appointed Date: 24 July 1997

Secretary
STOCKER, Joanne
Resigned: 31 March 2016
Appointed Date: 01 May 2014

Director
CRABTREE, Roger Edmond, Dr
Resigned: 31 January 2007
Appointed Date: 24 July 1997
77 years old

Director
SOUTHALL-EDWARDS, Graham
Resigned: 04 October 2001
Appointed Date: 04 August 1999
72 years old

Persons With Significant Control

Dr Simon Richard Barnard Harrison
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Timothy Woodgate-Jones
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYDEARD CARE LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Appointment of Dr Simon Richard Barnard Harrison as a secretary on 4 July 2016
29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
06 Jul 2016
Director's details changed for Dr David Chee Long Yick on 5 July 2016
06 Jul 2016
Director's details changed for Dr Timothy Woodgate-Jones on 6 July 2016
...
... and 76 more events
18 Aug 1999
New director appointed
29 Oct 1998
Accounts for a dormant company made up to 31 January 1998
29 Oct 1998
Accounting reference date shortened from 31/07/98 to 31/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 1998
Return made up to 24/07/98; full list of members
24 Jul 1997
Incorporation