Lagentium Healthcare Limited

General information

Name:

Lagentium Healthcare Ltd

Office Address:

No.2 Silkwood Office Park WF5 9TJ Wakefield

Number: 08010869

Incorporation date: 2012-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lagentium Healthcare Limited with Companies House Reg No. 08010869 has been a part of the business world for twelve years. The Private Limited Company can be reached at No.2, Silkwood Office Park, Wakefield and their zip code is WF5 9TJ. This enterprise's classified under the NACE and SIC code 86900 and their NACE code stands for Other human health activities. The business most recent filed accounts documents describe the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-03-29.

Colin S., Patrick W., Phillip E. and 3 other directors who might be found below are listed as firm's directors and have been doing everything they can to make sure everything is working correctly for 6 years.

The companies that control this firm are as follows: Health Care First owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Pinfold Lane, Methley, LS26 9AA.

Financial data based on annual reports

Company staff

Colin S.

Role: Director

Appointed: 30 March 2018

Latest update: 1 March 2024

Patrick W.

Role: Director

Appointed: 30 March 2018

Latest update: 1 March 2024

Phillip E.

Role: Director

Appointed: 30 March 2018

Latest update: 1 March 2024

Claire P.

Role: Director

Appointed: 30 March 2018

Latest update: 1 March 2024

Joseph W.

Role: Director

Appointed: 21 December 2016

Latest update: 1 March 2024

Zain-Ul-Abideen Y.

Role: Director

Appointed: 21 December 2016

Latest update: 1 March 2024

People with significant control

Health Care First
Address: Methley Practice Pinfold Lane, Methley, Leeds, LS26 9AA, England
Legal authority Partnership Act
Legal form Partnership
Notified on 6 December 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 June 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2014

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2015

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2016

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Accountant/Auditor,
2013 - 2015

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Closest Companies - by postcode