CAMERON LODGE LIMITED

Register to unlock more data on OkredoRegister

CAMERON LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03261185

Incorporation date

09/10/1996

Size

Full

Contacts

Registered address

Registered address

Unit 13b Business Centre, Boundary Way, Woking GU21 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1996)
dot icon05/03/2026
Full accounts made up to 2023-12-31
dot icon05/03/2026
Full accounts made up to 2024-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon17/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon05/07/2024
Registered office address changed from Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR England to Unit 13B Business Centre Boundary Way Woking GU21 5DH on 2024-07-05
dot icon04/07/2024
Termination of appointment of Eugene Kavanagh as a director on 2024-06-14
dot icon28/06/2024
Appointment of Mr Gareth Ivan O'connell as a director on 2024-06-14
dot icon09/04/2024
Memorandum and Articles of Association
dot icon27/02/2024
Resolutions
dot icon26/02/2024
Registration of charge 032611850006, created on 2024-02-14
dot icon22/02/2024
Cessation of David Mc Cabe as a person with significant control on 2023-12-20
dot icon22/02/2024
Change of details for Mr Gareth Ivan O'connell as a person with significant control on 2023-12-20
dot icon23/01/2024
Satisfaction of charge 2 in full
dot icon23/01/2024
Satisfaction of charge 3 in full
dot icon28/12/2023
Registration of charge 032611850005, created on 2023-12-21
dot icon23/12/2023
Full accounts made up to 2022-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon31/05/2023
Registration of charge 032611850004, created on 2023-05-27
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon19/10/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Director's details changed for Mr Eugene Kavanagh on 2021-01-01
dot icon27/04/2021
Auditor's resignation
dot icon08/03/2021
Registered office address changed from Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England to Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR on 2021-03-08
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon19/03/2020
Accounts for a small company made up to 2018-12-31
dot icon07/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon27/09/2019
Notification of David Mc Cabe as a person with significant control on 2019-09-27
dot icon18/04/2019
Amended accounts for a small company made up to 2017-12-31
dot icon31/12/2018
Accounts for a small company made up to 2017-12-31
dot icon30/11/2018
Termination of appointment of Aslam Dahya as a director on 2018-11-23
dot icon30/11/2018
Cessation of Aslam Dahya as a person with significant control on 2018-10-23
dot icon14/11/2018
Termination of appointment of Firoz Khaki as a secretary on 2018-11-13
dot icon19/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon19/10/2018
Change of details for Mr Aslam Dahya as a person with significant control on 2018-10-19
dot icon10/08/2018
Notification of Gareth Ivan O'connell as a person with significant control on 2018-08-09
dot icon10/08/2018
Cessation of Ashbell House Limited as a person with significant control on 2018-08-09
dot icon10/08/2018
Notification of Aslam Dahya as a person with significant control on 2018-08-09
dot icon10/08/2018
Cessation of Ashbell House Limited as a person with significant control on 2018-08-09
dot icon25/06/2018
Amended full accounts made up to 2016-12-31
dot icon24/04/2018
Accounts for a small company made up to 2016-12-31
dot icon09/02/2018
Registered office address changed from Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England to Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE on 2018-02-09
dot icon29/01/2018
Confirmation statement made on 2017-10-08 with no updates
dot icon15/12/2017
Appointment of Mr Eugene Kavanagh as a director on 2017-11-29
dot icon12/12/2017
Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR on 2017-12-12
dot icon07/11/2016
Full accounts made up to 2015-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon14/04/2016
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 2016-04-14
dot icon10/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon06/11/2009
Director's details changed for Aslam Dahya on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 09/10/08; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Full accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 09/10/07; full list of members
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Full accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 09/10/06; full list of members
dot icon10/01/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon23/11/2005
Return made up to 09/10/05; full list of members
dot icon14/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Declaration of assistance for shares acquisition
dot icon13/12/2004
Auditor's resignation
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Registered office changed on 13/12/04 from: 32 radnor park road folkestone kent CT19 5AU
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon11/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon21/10/2004
Return made up to 09/10/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/10/2003
Return made up to 09/10/03; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/10/2002
Return made up to 09/10/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/10/2001
Return made up to 09/10/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-10-31
dot icon24/10/2000
Return made up to 09/10/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-10-31
dot icon21/10/1999
Return made up to 09/10/99; full list of members
dot icon09/04/1999
Full accounts made up to 1998-10-31
dot icon14/10/1998
Return made up to 09/10/98; no change of members
dot icon27/03/1998
Full accounts made up to 1997-10-31
dot icon09/12/1997
Registered office changed on 09/12/97 from: the old plough inn high ststreet eastry kent CT13 0HF
dot icon28/10/1997
Registered office changed on 28/10/97 from: the stables orchard barn felderland lane worth deal kent CT14 0BT
dot icon28/10/1997
Return made up to 09/10/97; full list of members
dot icon30/06/1997
Secretary's particulars changed
dot icon03/11/1996
Ad 31/10/96--------- £ si 40000@1=40000 £ ic 1/40001
dot icon28/10/1996
Registered office changed on 28/10/96 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon28/10/1996
New secretary appointed
dot icon28/10/1996
New director appointed
dot icon28/10/1996
Secretary resigned
dot icon28/10/1996
Director resigned
dot icon09/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

32
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
609.78K
-
0.00
-
-
2022
32
439.19K
-
984.48K
-
-
2022
32
439.19K
-
984.48K
-
-

Employees

2022

Employees

32 Ascended3 % *

Net Assets(GBP)

439.19K £Descended-27.98 % *

Total Assets(GBP)

-

Turnover(GBP)

984.48K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dahya, Aslam
Director
06/12/2004 - 23/11/2018
118
Kavanagh, Eugene
Director
29/11/2017 - 14/06/2024
50
Graeme, Dorothy May
Nominee Secretary
09/10/1996 - 09/10/1996
3072
Graeme, Lesley Joyce
Nominee Director
09/10/1996 - 09/10/1996
9756
O'connell, Gareth Ivan
Director
14/06/2024 - Present
78

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

29
SWANSEA YMCASwansea Ymca, 1 The Kingsway, Swansea SA1 5JQ
Active

Category:

Letting and operating of conference and exhibition centres

Comp. code:

08634510

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

39
CARLISLE AND EDEN DISTRICTS CITIZENS ADVICE BUREAU4th Floor Broadacre House, Lowther Street, Carlisle CA3 8DA
Active

Category:

Activities of patent and copyright agents; other legal activities n.e.c.

Comp. code:

05384148

Reg. date:

07/03/2005

Turnover:

-

No. of employees:

34
AD SUPER LTD7 Fullbrooks Avenue, Worcester Park KT4 7PE
Active

Category:

General cleaning of buildings

Comp. code:

07692140

Reg. date:

04/07/2011

Turnover:

-

No. of employees:

38
CITIZENS ADVICE BURY AND BOLTON LIMITED1 Victoria Plaza, Oxford Street, Bolton BL1 1RD
Active

Category:

Combined office administrative service activities

Comp. code:

05030345

Reg. date:

30/01/2004

Turnover:

-

No. of employees:

38
SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.Unit 1a Mosshill Industrial Estate, Ayr KA6 6BE
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

SC242218

Reg. date:

14/01/2003

Turnover:

-

No. of employees:

30

Description

copy info iconCopy

About CAMERON LODGE LIMITED

CAMERON LODGE LIMITED is an(a) Active company incorporated on 09/10/1996 with the registered office located at Unit 13b Business Centre, Boundary Way, Woking GU21 5DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON LODGE LIMITED?

toggle

CAMERON LODGE LIMITED is currently Active. It was registered on 09/10/1996 .

Where is CAMERON LODGE LIMITED located?

toggle

CAMERON LODGE LIMITED is registered at Unit 13b Business Centre, Boundary Way, Woking GU21 5DH.

What does CAMERON LODGE LIMITED do?

toggle

CAMERON LODGE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does CAMERON LODGE LIMITED have?

toggle

CAMERON LODGE LIMITED had 32 employees in 2022.

What is the latest filing for CAMERON LODGE LIMITED?

toggle

The latest filing was on 05/03/2026: Full accounts made up to 2023-12-31.