Lioncare Limited HOVE


Lioncare started in year 1991 as Private Limited Company with registration number 02595393. The Lioncare company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hove at Lioncare House. Postal code: BN3 3WL.

At present there are 2 directors in the the firm, namely Matthew V. and Beverley C.. In addition one secretary - Beverley C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth L. who worked with the the firm until 4 April 2017.

Lioncare Limited Address / Contact

Office Address Lioncare House
Office Address2 58a Livingstone Road
Town Hove
Post code BN3 3WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02595393
Date of Incorporation Tue, 26th Mar 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Beverley C.

Position: Secretary

Appointed: 04 April 2017

Matthew V.

Position: Director

Appointed: 01 July 2003

Beverley C.

Position: Director

Appointed: 26 March 1991

Michael D.

Position: Director

Appointed: 26 March 1992

Resigned: 04 April 2006

Ralph L.

Position: Director

Appointed: 17 April 1991

Resigned: 16 February 2018

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 26 March 1991

Resigned: 26 March 1991

Elizabeth L.

Position: Secretary

Appointed: 26 March 1991

Resigned: 04 April 2017

Elizabeth L.

Position: Director

Appointed: 26 March 1991

Resigned: 17 April 2017

Violet C.

Position: Nominee Director

Appointed: 26 March 1991

Resigned: 26 March 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Bayway Limited from Hove, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bayway Limited

Lioncare House 58a Livingstone Road, Hove, BN3 3WL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05457858
Notified on 25 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand958 173385 39885 339160 090318 481410 249163 57099 134
Current Assets 791 334433 820458 957671 157803 925498 550427 545
Debtors295 121405 936348 481298 867352 676393 676334 980328 411
Net Assets Liabilities 2 020 4821 773 5971 841 0731 952 2622 094 8581 904 9221 896 706
Other Debtors128 345139 81393 37987 91099 08258 57775 162112 744
Property Plant Equipment2 174 1942 652 1582 581 0462 502 5592 473 0712 412 1962 360 9092 315 563
Other
Accumulated Depreciation Impairment Property Plant Equipment696 641752 401847 693922 040979 4351 027 8771 079 1641 121 160
Additions Other Than Through Business Combinations Property Plant Equipment 588 49824 180 37 7915 350 2 000
Average Number Employees During Period   5867777568
Balances Amounts Owed To Related Parties4 50019 950      
Bank Borrowings991 776938 600881 508822 896761 803697 334629 633558 499
Bank Borrowings Overdrafts930 924876 150817 657757 496694 829628 678559 012485 976
Bank Overdrafts     828  
Comprehensive Income Expense521 549466 090      
Corporation Tax Payable141 258131 74461 73082 60898 56989 716  
Creditors939 809527 640817 657757 496694 829628 678559 012485 976
Current Tax For Period141 259131 74419 33582 545    
Deferred Tax Asset Debtors       3 313
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -660-7 750-6 213    
Dividends Paid131 900490 650  256 710227 088  
Dividends Paid On Shares    1   
Finance Lease Payments Owing Minimum Gross11 070       
Fixed Assets   2 502 5592 473 0722 412 1972 360 9102 315 564
Future Minimum Lease Payments Under Non-cancellable Operating Leases   19 00364 48459 77749 06978 392
Increase From Depreciation Charge For Year Property Plant Equipment 96 10795 29277 82364 93362 00051 28744 337
Intangible Assets    1111
Intangible Assets Gross Cost    111 
Net Current Assets Liabilities 263 69421 678101 267180 376313 077103 02467 118
Number Shares Issued Fully Paid  100     
Other Creditors8 885210 268155 074129 686244 256239 913175 516151 814
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 347 3 4767 53813 558 2 341
Other Disposals Property Plant Equipment 54 774 4 1409 88417 783 5 350
Other Taxation Social Security Payable40 17535 77131 74328 46839 449140 34054 225101 047
Par Value Share  1     
Profit Loss521 549466 090  367 899369 684  
Property Plant Equipment Gross Cost2 870 8353 404 5593 428 7393 424 5993 452 5063 440 0733 440 0733 436 723
Provisions For Liabilities Balance Sheet Subtotal 19 22011 4705 2576 3571 738  
Taxation Including Deferred Taxation Balance Sheet Subtotal19 88019 22011 4705 2576 3571 738  
Tax Tax Credit On Profit Or Loss On Ordinary Activities141 259131 08411 58576 332    
Total Assets Less Current Liabilities 2 915 8522 602 7242 603 8262 653 4482 725 2742 463 9342 382 682
Total Borrowings 876 150817 657757 496761 803698 162629 633485 976
Trade Creditors Trade Payables37 35587 40799 74451 52841 53341 11195 16435 043
Trade Debtors Trade Receivables166 776266 123255 102210 957253 594335 099259 818212 354
Director Remuneration   108 229129 773318 154364 901354 768

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, May 2023
Free Download (12 pages)

Company search

Advertisements