EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Ludlow Street Healthcare Group Limited

Address
Unit 1 Castleton Court Fortran Road
St. Mellons
Cardiff
CF3 0LT
VAT ID no VAT ID available
Company No. 05190932 Show on Companies House
Accountsgroup
last accounts made up to 30 April 2022
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
Previous Names
  • Ludlow Street Investments Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Ancala Care West Limited Status: Active Notified: 02/12/2021 Companies House Number: 13669399 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Jones, William Allan Status: Ceased Notified: 06/04/2016 Ceased: 02/12/2021 Date of Birth: 03/1946 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Officers (7)

    Source: Companies House
    Hider, Andrew St. Mellons, Cardiff, Wales Status: Active Notified: 01/05/2014 Date of Birth: 05/1974 Occupation: Clinical Services Director Role: Director Country of Residence: Wales Nationality: British
    House, Sarah St. Mellons, Cardiff, Wales Status: Active Notified: 30/03/2021 Date of Birth: 03/1975 Occupation: Operations Director Role: Director Country of Residence: Wales Nationality: British
    Kinsey, Peter St. Mellons, Cardiff, Wales Status: Active Notified: 18/08/2022 Date of Birth: 04/1964 Occupation: Chairman Role: Director Country of Residence: England Nationality: British
    Leigh, Helen Ruth St. Mellons, Cardiff, Wales Status: Active Notified: 22/02/2022 Date of Birth: 11/1966 Occupation: Company Director Role: Director Country of Residence: Wales Nationality: British
    Murray, Yvonne St. Mellons, Cardiff, Wales Status: Active Notified: 01/05/2023 Date of Birth: 03/1965 Occupation: People Director Role: Director Country of Residence: Wales Nationality: British
    Saunders, Chris Ian St. Mellons, Cardiff, Wales Status: Active Notified: 31/05/2023 Date of Birth: 09/1985 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Strange, Janine St. Mellons, Cardiff, Wales Status: Active Notified: 16/11/2022 Date of Birth: 07/1970 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Beechwood Court Limited Status: Active Notified: 06/04/2016 Companies House Number: 04746696 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Beechwood Court Limited Status: Active Notified: 06/04/2016 Companies House Number: 04746696 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Benbob Developments Limited Status: Active Notified: 15/04/2021 Companies House Number: 10901793 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Heatherwood Court Limited Status: Active Notified: 06/04/2016 Companies House Number: 03160371 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Ludlow LOG Limited Status: Active Notified: 06/04/2016 Companies House Number: 07577076 Nature of Control
  • Significant influence or control
  • gb-flag GB MC 504 Limited Status: Active Notified: 06/04/2016 Companies House Number: 09050549 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Ocean Community Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 05412018 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Ocean Community Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 05412018 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Pinetree Care Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 05168102 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB ST. Peter's Hospital Limited Status: Active Notified: 06/04/2016 Companies House Number: 04746710 Nature of Control
  • Ownership of shares - 75% or more