CEFN LODGE LIMITED

Register to unlock more data on OkredoRegister

CEFN LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10533770

Incorporation date

20/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9FSCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2016)
dot icon13/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2025-06-05
dot icon31/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Change of details for Oxford Care Holdings Ltd as a person with significant control on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Bishnu Prasad Khanal on 2024-01-04
dot icon04/01/2024
Director's details changed for Mrs Rama Khanal Guragain on 2024-01-04
dot icon04/01/2024
Appointment of Mr Neil Edward Reid-Chesworth as a director on 2024-01-04
dot icon27/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon14/12/2023
Registration of charge 105337700004, created on 2023-11-30
dot icon13/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/12/2023
Registration of charge 105337700003, created on 2023-11-30
dot icon04/12/2023
Registered office address changed from Oystermouth House Charter Court Phoenix Way Swansea Enterprise Park Swansea SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-04
dot icon01/12/2023
Termination of appointment of Margaret Eileen Jenkins as a director on 2023-11-30
dot icon01/12/2023
Termination of appointment of Benjamin John Jenkins as a director on 2023-11-30
dot icon01/12/2023
Notification of Oxford Care Holdings Ltd as a person with significant control on 2023-11-30
dot icon01/12/2023
Satisfaction of charge 105337700001 in full
dot icon01/12/2023
Satisfaction of charge 105337700002 in full
dot icon01/12/2023
Appointment of Mr Bishnu Prasad Khanal as a director on 2023-11-30
dot icon01/12/2023
Appointment of Mrs Rama Khanal Guragain as a director on 2023-11-30
dot icon01/12/2023
Cessation of Jenkins Health Care Limited as a person with significant control on 2023-11-30
dot icon27/10/2023
Registered office address changed from Hollins Care Centre the Hollins Cimla Neath SA11 3BQ United Kingdom to Oystermouth House Charter Court Phoenix Way Swansea Enterprise Park Swansea SA7 9FS on 2023-10-27
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon25/08/2022
Termination of appointment of Thomas Steven Jenkins as a director on 2022-08-23
dot icon29/04/2022
Accounts for a small company made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon31/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon31/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon31/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon31/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon19/12/2019
Previous accounting period extended from 2019-03-30 to 2019-03-31
dot icon23/09/2019
Registration of charge 105337700001, created on 2019-09-20
dot icon23/09/2019
Registration of charge 105337700002, created on 2019-09-20
dot icon12/02/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/09/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon05/07/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon20/12/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-36 *

* 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
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
509.77K
-
0.00
71.35K
-
2022
36
554.99K
-
0.00
107.08K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khanal Guragain, Rama
Director
30/11/2023 - Present
14
Jenkins, Margaret Eileen
Director
20/12/2016 - 30/11/2023
7
Khanal, Bishnu Prasad
Director
30/11/2023 - Present
41
Reid-Chesworth, Neil Edward
Director
04/01/2024 - Present
8
Jenkins, Benjamin John
Director
20/12/2016 - 30/11/2023
7

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+
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 CEFN LODGE LIMITED

CEFN LODGE LIMITED is an(a) Active company incorporated on 20/12/2016 with the registered office located at Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEFN LODGE LIMITED?

toggle

CEFN LODGE LIMITED is currently Active. It was registered on 20/12/2016 .

Where is CEFN LODGE LIMITED located?

toggle

CEFN LODGE LIMITED is registered at Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9FS.

What does CEFN LODGE LIMITED do?

toggle

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

What is the latest filing for CEFN LODGE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-19 with no updates.