Company NameLlyon Health Ltd
DirectorTammy Mavindidze
Company StatusActive
Company Number09231799
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Previous NameMavind Care Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMs Tammy Mavindidze
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ

Location

Registered AddressMarsland House
Marsland Road
Sale
Cheshire
M33 3AQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Tammy Mavindidze
100.00%
Ordinary

Financials

Year2014
Net Worth£113
Cash£2,657
Current Liabilities£3,184

Accounts

Latest Accounts18 September 2022 (1 year, 7 months ago)
Next Accounts Due18 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End18 September

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

19 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
19 December 2023Micro company accounts made up to 18 September 2022 (3 pages)
19 September 2023Current accounting period shortened from 19 September 2022 to 18 September 2022 (1 page)
20 June 2023Previous accounting period shortened from 20 September 2022 to 19 September 2022 (1 page)
16 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 20 September 2021 (9 pages)
21 September 2022Current accounting period shortened from 21 September 2021 to 20 September 2021 (1 page)
22 June 2022Previous accounting period shortened from 22 September 2021 to 21 September 2021 (1 page)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 22 September 2020 (8 pages)
23 September 2021Current accounting period shortened from 23 September 2020 to 22 September 2020 (1 page)
4 July 2021Registered office address changed from Wilsons Park Monsall Road Manchester M40 8WN England to Marsland House Marsland Road Sale Cheshire M33 3AQ on 4 July 2021 (1 page)
9 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 23 September 2019 (8 pages)
24 September 2020Current accounting period shortened from 24 September 2019 to 23 September 2019 (1 page)
25 June 2020Previous accounting period shortened from 25 September 2019 to 24 September 2019 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 25 September 2018 (2 pages)
26 September 2019Current accounting period shortened from 26 September 2018 to 25 September 2018 (1 page)
27 June 2019Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 27 September 2017 (7 pages)
24 October 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
28 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 September 2018Current accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
29 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
10 November 2017Registered office address changed from 23 Rome Road Manchester M40 7RL to Wilsons Park Monsall Road Manchester M40 8WN on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 23 Rome Road Manchester M40 7RL to Wilsons Park Monsall Road Manchester M40 8WN on 10 November 2017 (1 page)
30 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 29 September 2016 (3 pages)
18 September 2017Micro company accounts made up to 29 September 2016 (3 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
26 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
26 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Registered office address changed from 23 Rome Road Manchester Greater Manchester M40 7RL England to 23 Rome Road Manchester M40 7RL on 6 November 2015 (1 page)
6 November 2015Director's details changed for Ms Tammy Mavindidze on 23 September 2015 (2 pages)
6 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Director's details changed for Ms Tammy Mavindidze on 23 September 2015 (2 pages)
6 November 2015Registered office address changed from 23 Rome Road Manchester Greater Manchester M40 7RL England to 23 Rome Road Manchester M40 7RL on 6 November 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)