ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lincs Care Homes Limited

Lincs Care Homes Limited is an active company incorporated on 10 June 2024 with the registered office located in Derby, Derbyshire. Lincs Care Homes Limited was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15769846
Private limited company
Age
1 year 5 months
Incorporated 10 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 June 2025 (5 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 10 Jun31 Jan 2025 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
Tynefield Court Egginton Road
Etwall
Derby
DE65 6NQ
England
Address changed on 12 Sep 2025 (2 months ago)
Previous address was Unit J the Quays Unit J the Quays Burton Waters Lincoln LN1 2XG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in UK • Born in Mar 1957
Director • British • Lives in England • Born in Nov 1953
Mr Philip John Pearson
PSC • British • Lives in England • Born in Nov 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oak Tree (Lincolnshire) Care Ltd
Naval Kishore Khosla is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period 31 May31 Jan 2025
Traded for 8 months
Cash in Bank
£509.3K
Turnover
Unreported
Employees
150
Total Assets
£828.24K
Total Liabilities
-£832.58K
Net Assets
-£4.34K
Debt Ratio (%)
101%
Latest Activity
Registered Address Changed
2 Months Ago on 12 Sep 2025
New Charge Registered
2 Months Ago on 11 Sep 2025
Mr Naval Kishore Khosla Appointed
2 Months Ago on 11 Sep 2025
Philip John Pearson Resigned
2 Months Ago on 11 Sep 2025
Jayne Louise Flintham Resigned
2 Months Ago on 11 Sep 2025
Mandy Teresa Cheriton-Metcalfe Resigned
2 Months Ago on 11 Sep 2025
Full Accounts Submitted
2 Months Ago on 27 Aug 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Mr Philip John Pearson Details Changed
9 Months Ago on 1 Feb 2025
Mr Philip John Pearson (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Get Credit Report
Discover Lincs Care Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Naval Kishore Khosla as a director on 11 September 2025
Submitted on 15 Sep 2025
Registration of charge 157698460002, created on 11 September 2025
Submitted on 15 Sep 2025
Termination of appointment of Mandy Teresa Cheriton-Metcalfe as a director on 11 September 2025
Submitted on 12 Sep 2025
Registered office address changed from Unit J the Quays Unit J the Quays Burton Waters Lincoln LN1 2XG England to Tynefield Court Egginton Road Etwall Derby DE65 6NQ on 12 September 2025
Submitted on 12 Sep 2025
Termination of appointment of Jayne Louise Flintham as a secretary on 11 September 2025
Submitted on 12 Sep 2025
Termination of appointment of Philip John Pearson as a director on 11 September 2025
Submitted on 12 Sep 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 27 Aug 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 27 Jun 2025
Change of details for Mr Philip John Pearson as a person with significant control on 1 February 2025
Submitted on 19 Feb 2025
Director's details changed for Mr Philip John Pearson on 1 February 2025
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year