Company NameLynch4 Care Services Limited
DirectorsGrantley Rickardo Lynch and Claire-Marie Samantha Lynch
Company StatusActive
Company Number11317746
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Grantley Rickardo Lynch
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMrs Claire-Marie Samantha Lynch
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Charges

31 May 2018Delivered on: 6 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 October 2023Appointment of Mrs Claire-Marie Samantha Lynch as a director on 31 October 2023 (2 pages)
11 April 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
3 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
12 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
27 January 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
19 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
7 April 2021Change of details for Mr. Grantley Rickardo Lynch as a person with significant control on 7 April 2021 (2 pages)
9 July 2020Registered office address changed from 3 - 5 London Road Rainham Gillingham Kent ME8 7RG United Kingdom to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 9 July 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 January 2020Current accounting period shortened from 30 April 2019 to 30 June 2018 (1 page)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
6 June 2018Registration of charge 113177460001, created on 31 May 2018 (23 pages)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)