CADMORE LODGE LIMITED

Register to unlock more data on OkredoRegister

CADMORE LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08968417

Incorporation date

31/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

15-17 Church Street, Stourbridge, West Midlands DY8 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2014)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon14/01/2022
Cessation of Roger Patrick Ephraims as a person with significant control on 2021-11-23
dot icon14/01/2022
Termination of appointment of Roger Patrick Ephraims as a director on 2021-11-23
dot icon26/08/2021
Satisfaction of charge 089684170001 in full
dot icon26/08/2021
Satisfaction of charge 089684170002 in full
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/11/2018
Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 2018-11-15
dot icon15/11/2018
Director's details changed for Mrs Margaret Bernadette Ephraims on 2018-11-15
dot icon15/11/2018
Change of details for Mr Roger Patrick Ephraims as a person with significant control on 2018-11-15
dot icon15/11/2018
Director's details changed for Mr Roger Patrick Ephraims on 2018-11-15
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon22/03/2018
Termination of appointment of Jean Pierre Henry Ellis as a director on 2018-03-15
dot icon22/03/2018
Change of details for Mr Roger Patrick Ephraims as a person with significant control on 2018-03-20
dot icon22/03/2018
Director's details changed for Mrs Margaret Bernadette Ephraims on 2018-03-20
dot icon22/03/2018
Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 2018-03-20
dot icon21/03/2018
Director's details changed for Mr Roger Patrick Ephraims on 2018-03-20
dot icon21/03/2018
Change of details for Mr Roger Patrick Ephraims as a person with significant control on 2018-03-20
dot icon21/03/2018
Director's details changed for Mr Roger Patrick Ephraims on 2018-03-20
dot icon21/03/2018
Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 2018-03-20
dot icon21/03/2018
Director's details changed for Mrs Margaret Bernadette Ephraims on 2018-03-20
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/08/2017
Registered office address changed from 5 Brunswick Gate Off Quarry Park Road Pedmore Stourbridge West Midlands DY8 2QA to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2017-08-04
dot icon30/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/10/2016
Registration of charge 089684170003, created on 2016-09-23
dot icon06/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-10
dot icon09/12/2015
Appointment of Mr Jean Pierre Henry Ellis as a director on 2015-10-20
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/06/2015
Previous accounting period extended from 2015-03-31 to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/06/2014
Registration of charge 089684170002
dot icon18/06/2014
Registration of charge 089684170001
dot icon31/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
302.63K
-
0.00
-
-
2022
0
303.74K
-
0.00
-
-
2023
0
304.62K
-
0.00
-
-
2023
0
304.62K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

304.62K £Ascended0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ephraims, Margaret Bernadette
Director
31/03/2014 - Present
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CADMORE LODGE LIMITED

CADMORE LODGE LIMITED is an(a) Active company incorporated on 31/03/2014 with the registered office located at 15-17 Church Street, Stourbridge, West Midlands DY8 1LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CADMORE LODGE LIMITED?

toggle

CADMORE LODGE LIMITED is currently Active. It was registered on 31/03/2014 .

Where is CADMORE LODGE LIMITED located?

toggle

CADMORE LODGE LIMITED is registered at 15-17 Church Street, Stourbridge, West Midlands DY8 1LU.

What does CADMORE LODGE LIMITED do?

toggle

CADMORE LODGE LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for CADMORE LODGE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.