ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lister House Limited

Lister House Limited is an active company incorporated on 31 July 1989 with the registered office located in Leeds, West Yorkshire. Lister House Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02409443
Private limited company
Age
36 years
Incorporated 31 July 1989
Size
Unreported
Confirmation
Submitted
Dated 20 June 2025 (4 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unity Business Centre
26 Roundhay Road
Leeds
LS7 1AB
England
Address changed on 7 Apr 2025 (7 months ago)
Previous address was Lister House Heaton Road Heaton Bradford BD8 8RA
Telephone
01274494911
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Nursing Home Proprietor • British • Lives in UK • Born in Jan 1965
Director • British • Lives in England • Born in Aug 1962
Director • British • Lives in England • Born in Dec 1978
Aegis Care Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bee It Solutions Ltd
Carole Lynne Darwell is a mutual person.
Active
Brands
Lister and Sherrington House Nursing Homes
Lister and Sherrington House Nursing Homes are family-run establishments providing nursing and residential care for individuals aged 18 and over.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.98K
Decreased by £61.3K (-90%)
Turnover
Unreported
Same as previous period
Employees
105
Decreased by 2 (-2%)
Total Assets
£2.95M
Decreased by £30.34K (-1%)
Total Liabilities
-£2.18M
Decreased by £197.44K (-8%)
Net Assets
£774.65K
Increased by £167.11K (+28%)
Debt Ratio (%)
74%
Decreased by 5.87% (-7%)
Latest Activity
Confirmation Submitted
4 Months Ago on 25 Jun 2025
Charge Satisfied
7 Months Ago on 9 Apr 2025
Registered Address Changed
7 Months Ago on 7 Apr 2025
New Charge Registered
7 Months Ago on 4 Apr 2025
New Charge Registered
7 Months Ago on 4 Apr 2025
Gerald Johnson Appointed
7 Months Ago on 4 Apr 2025
Aegis Care Solutions Limited (PSC) Appointed
7 Months Ago on 4 Apr 2025
Carole Lynne Darwell Resigned
7 Months Ago on 4 Apr 2025
Sally Elizabeth Allen Resigned
7 Months Ago on 4 Apr 2025
Sally Elizabeth Allen Resigned
7 Months Ago on 4 Apr 2025
Get Credit Report
Discover Lister House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with updates
Submitted on 25 Jun 2025
Satisfaction of charge 10 in full
Submitted on 9 Apr 2025
Registration of charge 024094430012, created on 4 April 2025
Submitted on 8 Apr 2025
Registration of charge 024094430011, created on 4 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Carole Lynne Darwell as a director on 4 April 2025
Submitted on 7 Apr 2025
Cessation of Sally Elizabeth Allen as a person with significant control on 4 April 2025
Submitted on 7 Apr 2025
Notification of Aegis Care Solutions Limited as a person with significant control on 4 April 2025
Submitted on 7 Apr 2025
Cessation of Carole Lynne Darwell as a person with significant control on 4 April 2025
Submitted on 7 Apr 2025
Appointment of Gerald Johnson as a director on 4 April 2025
Submitted on 7 Apr 2025
Registered office address changed from Lister House Heaton Road Heaton Bradford BD8 8RA to Unity Business Centre 26 Roundhay Road Leeds LS7 1AB on 7 April 2025
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year