ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Limbcare Limited

Limbcare Limited is an active company incorporated on 4 March 2010 with the registered office located in Sandhurst, Berkshire. Limbcare Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07178746
Private limited by guarantee without share capital
Age
15 years
Incorporated 4 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (10 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 25 March 2026
Due by 25 December 2026 (11 months remaining)
Contact
Address
90 High Street
Sandhurst
GU47 8EE
England
Address changed on 21 Feb 2025 (11 months ago)
Previous address was Suite 3C Westmead House Farnborough Hampshire GU14 7LP England
Telephone
07753576300
Email
Available in Endole App
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1964
Director • British • Lives in England • Born in Jul 1986
Director • Trustee • British • Lives in England • Born in Apr 1978
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£22.52K
Increased by £7.26K (+48%)
Turnover
£70.92K
Decreased by £3.6K (-5%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£24.96K
Increased by £6.82K (+38%)
Total Liabilities
-£960
Decreased by £432 (-31%)
Net Assets
£24K
Increased by £7.26K (+43%)
Debt Ratio (%)
4%
Decreased by 3.83% (-50%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 2 Dec 2025
Christoper Steven Bantin Resigned
1 Month Ago on 30 Nov 2025
Mrs Dawn Mirfin Appointed
2 Months Ago on 12 Nov 2025
Confirmation Submitted
10 Months Ago on 4 Mar 2025
Registered Address Changed
11 Months Ago on 21 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Dec 2024
Registers Moved To Registered Address
1 Year 10 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 18 Mar 2024
Mr James Kenneth Howell Appointed
1 Year 10 Months Ago on 13 Mar 2024
Raymond Sydney Edwards Resigned
1 Year 10 Months Ago on 3 Mar 2024
Get Credit Report
Discover Limbcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christoper Steven Bantin as a director on 30 November 2025
Submitted on 10 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Dec 2025
Appointment of Mrs Dawn Mirfin as a director on 12 November 2025
Submitted on 12 Nov 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 4 Mar 2025
Registered office address changed from Suite 3C Westmead House Farnborough Hampshire GU14 7LP England to 90 High Street Sandhurst GU47 8EE on 21 February 2025
Submitted on 21 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Register(s) moved to registered office address Suite 3C Westmead House Farnborough Hampshire GU14 7LP
Submitted on 19 Mar 2024
Termination of appointment of Raymond Sydney Edwards as a director on 3 March 2024
Submitted on 18 Mar 2024
Registered office address changed from 41 Abingdon Road Sandhurst GU47 9RN England to Suite 3C Westmead House Farnborough Hampshire GU14 7LP on 18 March 2024
Submitted on 18 Mar 2024
Appointment of Mr James Kenneth Howell as a director on 13 March 2024
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year