CATHERINE LODGE RESIDENTIAL HOME LIMITED

Register to unlock more data on OkredoRegister

CATHERINE LODGE RESIDENTIAL HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06943389

Incorporation date

24/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Brentano Suite Suite 17 Prospect House, 2 Athenaeum Road, Whetstone, London N20 9AECopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon02/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/04/2026
Registered office address changed from 36-42 Woodside Park Road Finchley London N12 8RP United Kingdom to The Brentano Suite Suite 17 Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 2026-04-02
dot icon24/08/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/07/2024
Change of details for Ms Noreen Marie Stimpson as a person with significant control on 2023-04-17
dot icon30/07/2024
Director's details changed for Noreen Marie Stimpson on 2023-04-17
dot icon17/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/09/2023
Change of details for Ms Noreen Marie Stimpson as a person with significant control on 2016-04-06
dot icon01/09/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon23/07/2021
Director's details changed for Noreen Marie Stimpson on 2021-07-08
dot icon23/07/2021
Registered office address changed from 38-42 Woodside Park Road London N12 8RP to 36-42 Woodside Park Road Finchley London N12 8RP on 2021-07-23
dot icon25/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/08/2019
Second filing for the notification of Noreen Stimpson as a person with significant control
dot icon30/07/2019
Director's details changed for Noreen Marie Stimpson on 2018-08-15
dot icon30/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-06-24 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon09/07/2017
Notification of Noreen Marie Stimpson as a person with significant control on 2016-04-06
dot icon21/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon28/01/2015
Registration of charge 069433890001, created on 2015-01-23
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon02/08/2011
Director's details changed for Noreen Marie Stimpson on 2011-07-25
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon04/08/2010
Director's details changed for Noreen Marie Stimpson on 2010-01-01
dot icon07/07/2009
Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon07/07/2009
Director appointed noreen marie stimpson
dot icon26/06/2009
Appointment terminated director barbara kahan
dot icon24/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
2.15M
-
0.00
317.81K
-
2022
34
2.49M
-
0.00
672.71K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Stimpson, Noreen Marie
Director
24/06/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHERINE LODGE RESIDENTIAL HOME LIMITED

CATHERINE LODGE RESIDENTIAL HOME LIMITED is an(a) Active company incorporated on 24/06/2009 with the registered office located at The Brentano Suite Suite 17 Prospect House, 2 Athenaeum Road, Whetstone, London N20 9AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHERINE LODGE RESIDENTIAL HOME LIMITED?

toggle

CATHERINE LODGE RESIDENTIAL HOME LIMITED is currently Active. It was registered on 24/06/2009 .

Where is CATHERINE LODGE RESIDENTIAL HOME LIMITED located?

toggle

CATHERINE LODGE RESIDENTIAL HOME LIMITED is registered at The Brentano Suite Suite 17 Prospect House, 2 Athenaeum Road, Whetstone, London N20 9AE.

What does CATHERINE LODGE RESIDENTIAL HOME LIMITED do?

toggle

CATHERINE LODGE RESIDENTIAL HOME LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CATHERINE LODGE RESIDENTIAL HOME LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-06-30.