ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mornington Care Ltd

Mornington Care Ltd is an active company incorporated on 6 August 2021 with the registered office located in London, Greater London. Mornington Care Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13552822
Private limited company
Age
4 years
Incorporated 6 August 2021
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 22 October 2025 (14 days ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Medium
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Macneil House
9-17 Lodge Lane
London
N12 8JH
England
Address changed on 24 Jul 2024 (1 year 3 months ago)
Previous address was Macneil House 9-17 Lodge Lane London N12 8JH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Feb 1987
Director • British • Lives in UK • Born in Apr 1957
Director • Home Manager • British • Lives in England • Born in Dec 1958
LCH Care Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BNTL Care Ltd
Nilesh Jamnadas Lukka and Birju Nilesh Lukka are mutual people.
Active
Lukka Care Homes Limited
Birju Nilesh Lukka is a mutual person.
Active
Topcare Limited
Birju Nilesh Lukka is a mutual person.
Active
Acorn Lodge Limited
Birju Nilesh Lukka is a mutual person.
Active
Lukka Properties Limited
Birju Nilesh Lukka is a mutual person.
Active
Oakley Wood Limited
Birju Nilesh Lukka is a mutual person.
Active
Macneil UB40 Limited
Birju Nilesh Lukka is a mutual person.
Active
Macneil Zenz House Limited
Birju Nilesh Lukka is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£652.18K
Increased by £239.57K (+58%)
Turnover
£3.72M
Increased by £734.98K (+25%)
Employees
73
Increased by 5 (+7%)
Total Assets
£10.48M
Increased by £326.9K (+3%)
Total Liabilities
-£9.85M
Decreased by £51.58K (-1%)
Net Assets
£638.96K
Increased by £378.47K (+145%)
Debt Ratio (%)
94%
Decreased by 3.53% (-4%)
Latest Activity
Confirmation Submitted
14 Days Ago on 22 Oct 2025
Medium Accounts Submitted
2 Months Ago on 27 Aug 2025
Diane Jureidin Resigned
10 Months Ago on 4 Jan 2025
Nilesh Jamnadas Lukka (PSC) Resigned
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Lch Care Group Limited (PSC) Appointed
1 Year Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Get Credit Report
Discover Mornington Care Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 October 2025 with no updates
Submitted on 22 Oct 2025
Accounts for a medium company made up to 30 November 2024
Submitted on 27 Aug 2025
Notification of Lch Care Group Limited as a person with significant control on 22 October 2024
Submitted on 14 Jan 2025
Cessation of Nilesh Jamnadas Lukka as a person with significant control on 24 October 2024
Submitted on 14 Jan 2025
Termination of appointment of Diane Jureidin as a director on 4 January 2025
Submitted on 14 Jan 2025
Confirmation statement made on 22 October 2024 with updates
Submitted on 23 Oct 2024
Full accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Registered office address changed from Macneil House 9-17 Lodge Lane London N12 8JH England to Macneil House 9-17 Lodge Lane London N12 8JH on 24 July 2024
Submitted on 24 Jul 2024
Registered office address changed from Macneil House Lodge Lane London N12 8JH England to Macneil House 9-17 Lodge Lane London N12 8JH on 24 July 2024
Submitted on 24 Jul 2024
Registered office address changed from Macneil House 9-17 Lodge Lane London N12 8JH England to Macneil House 9-17 Lodge Lane London N12 8JH on 24 July 2024
Submitted on 24 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year