CHARING LODGE LIMITED

Register to unlock more data on OkredoRegister

CHARING LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575597

Incorporation date

29/10/2002

Size

Small

Contacts

Registered address

Registered address

C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon07/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon25/06/2025
Accounts for a small company made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon12/07/2024
Accounts for a small company made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon01/11/2023
Change of details for Arcus Capital Limited as a person with significant control on 2023-03-28
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon28/03/2023
Secretary's details changed for Mrs Rachel Maria Tansley on 2023-03-28
dot icon28/03/2023
Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB England to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Mark Austin Tansley on 2023-03-28
dot icon02/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon26/03/2019
Registration of charge 045755970008, created on 2019-03-22
dot icon21/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon04/01/2017
Satisfaction of charge 045755970006 in full
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon13/09/2016
Registration of charge 045755970007, created on 2016-09-07
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon13/05/2016
Satisfaction of charge 3 in full
dot icon13/05/2016
Satisfaction of charge 4 in full
dot icon05/04/2016
Previous accounting period shortened from 2016-12-31 to 2016-03-31
dot icon05/04/2016
Registration of charge 045755970005, created on 2016-03-31
dot icon04/04/2016
Registered office address changed from 368 Forest Road London E17 5JF to King Street House 15 Upper King Street Norwich NR3 1RB on 2016-04-04
dot icon01/04/2016
Termination of appointment of Cemal Osman as a director on 2016-03-31
dot icon01/04/2016
Appointment of Mrs Rachel Maria Tansley as a secretary on 2016-03-31
dot icon01/04/2016
Appointment of Mr Mark Austin Tansley as a director on 2016-03-31
dot icon01/04/2016
Registration of charge 045755970006, created on 2016-03-31
dot icon10/03/2016
Full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Termination of appointment of Emel Osman as a secretary
dot icon15/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon11/11/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 29/10/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 29/10/07; full list of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 29/10/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon18/01/2006
Return made up to 29/10/05; full list of members
dot icon05/12/2005
Registered office changed on 05/12/05 from: forest dene holwood park avenue orpington kent BR6 8NG
dot icon03/10/2005
Registered office changed on 03/10/05 from: 56A haverstock hill london NW3 2BH
dot icon04/11/2004
Return made up to 29/10/04; full list of members
dot icon22/09/2004
Director's particulars changed
dot icon26/07/2004
Secretary's particulars changed
dot icon11/11/2003
Return made up to 29/10/03; full list of members
dot icon11/11/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon23/10/2003
Accounts for a dormant company made up to 2003-08-31
dot icon17/10/2003
Accounting reference date shortened from 31/10/03 to 31/08/03
dot icon08/10/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon17/04/2003
Secretary's particulars changed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

66
2021
change arrow icon0 % *

* during past year

Cash in Bank

£496,390.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
66
251.84K
-
0.00
496.39K
-
2021
66
251.84K
-
0.00
496.39K
-

Employees

2021

Employees

66 Ascended- *

Net Assets(GBP)

251.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

496.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tansley, Mark Austin
Director
31/03/2016 - Present
9
Tansley, Rachel Maria
Secretary
31/03/2016 - 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 CHARING LODGE LIMITED

CHARING LODGE LIMITED is an(a) Active company incorporated on 29/10/2002 with the registered office located at C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARING LODGE LIMITED?

toggle

CHARING LODGE LIMITED is currently Active. It was registered on 29/10/2002 .

Where is CHARING LODGE LIMITED located?

toggle

CHARING LODGE LIMITED is registered at C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does CHARING LODGE LIMITED do?

toggle

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

How many employees does CHARING LODGE LIMITED have?

toggle

CHARING LODGE LIMITED had 66 employees in 2021.

What is the latest filing for CHARING LODGE LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-29 with updates.