Lydeard Care Limited TAUNTON


Founded in 1997, Lydeard Care, classified under reg no. 03408027 is an active company. Currently registered at The Office Quantock Vale Surgery TA4 3LH, Taunton the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely Rianne S., David Y. and Anthony P. and others. In addition one secretary - Simon H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lydeard Care Limited Address / Contact

Office Address The Office Quantock Vale Surgery
Office Address2 Bishops Lydeard
Town Taunton
Post code TA4 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03408027
Date of Incorporation Thu, 24th Jul 1997
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Simon H.

Position: Secretary

Appointed: 04 July 2016

Rianne S.

Position: Director

Appointed: 01 February 2007

David Y.

Position: Director

Appointed: 01 February 2007

Anthony P.

Position: Director

Appointed: 01 February 2007

Simon P.

Position: Director

Appointed: 10 July 2000

Timothy W.

Position: Director

Appointed: 24 July 1997

Simon H.

Position: Director

Appointed: 24 July 1997

Joanne S.

Position: Secretary

Appointed: 01 May 2014

Resigned: 31 March 2016

Dorothy K.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 May 2014

Graham S.

Position: Director

Appointed: 04 August 1999

Resigned: 04 October 2001

Roger C.

Position: Director

Appointed: 24 July 1997

Resigned: 31 January 2007

Christopher N.

Position: Secretary

Appointed: 24 July 1997

Resigned: 30 September 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Simon H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Timothy W. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   83 28268 977185 350136 366
Current Assets189 263179 459186 416235 845284 268363 029257 571
Debtors   123 696176 843143 39890 755
Net Assets Liabilities135 387109 055108 776126 674226 880200 934181 191
Other Debtors   25 37980 24825 21631 862
Property Plant Equipment   1 072891743620
Total Inventories   28 86738 44834 281 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6 6976 81210 8607 262   
Accumulated Depreciation Impairment Property Plant Equipment   24 38324 56424 71224 835
Average Number Employees During Period 141414121717
Corporation Tax Payable   4 15124 9957 5471 022
Creditors50 95266 85069 739102 98158 110162 69776 882
Fixed Assets1 7351 3048721 072   
Increase From Depreciation Charge For Year Property Plant Equipment    181148123
Net Current Assets Liabilities140 349114 563118 764125 602226 158200 332180 689
Other Creditors   90 7849 75584 09672 308
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 0381 9542 0872 341   
Property Plant Equipment Gross Cost   25 45525 45525 455 
Provisions For Liabilities Balance Sheet Subtotal    169141118
Total Assets Less Current Liabilities142 084115 867119 636133 936227 049201 075181 309
Trade Creditors Trade Payables   15 30823 36071 0543 552
Trade Debtors Trade Receivables   98 31796 595118 18258 893

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements