CLAREMONT LODGE CARE HOME LTD

Register to unlock more data on OkredoRegister

CLAREMONT LODGE CARE HOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05869873

Incorporation date

07/07/2006

Size

Small

Contacts

Registered address

Registered address

31-33 Commercial Road, Poole, Dorset BH14 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2006)
dot icon26/03/2026
Termination of appointment of Jules Louise Dove as a director on 2026-02-16
dot icon30/10/2025
Accounts for a small company made up to 2024-10-31
dot icon18/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon31/10/2024
Accounts for a small company made up to 2023-10-31
dot icon19/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon31/10/2023
Accounts for a small company made up to 2022-10-31
dot icon21/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon27/04/2023
Director's details changed for Mr Timothy Stewart Richard Wilson on 2023-04-26
dot icon22/07/2022
Accounts for a small company made up to 2021-10-31
dot icon22/07/2022
Previous accounting period extended from 2021-10-24 to 2021-10-31
dot icon22/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon22/10/2021
Accounts for a small company made up to 2020-10-31
dot icon22/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon26/04/2021
Termination of appointment of Russell Leonard Wilson as a director on 2020-12-28
dot icon17/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon07/12/2020
Appointment of Mrs Jules Louise Dove as a director on 2020-11-26
dot icon02/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon02/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon03/08/2020
Confirmation statement made on 2020-07-07 with updates
dot icon24/01/2020
Registration of charge 058698730005, created on 2020-01-22
dot icon04/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon04/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon04/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon17/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon13/09/2019
Resolutions
dot icon12/09/2019
Appointment of Mr Timothy Stewart Richard Wilson as a director on 2019-09-12
dot icon24/07/2019
Previous accounting period shortened from 2018-10-25 to 2018-10-24
dot icon19/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon01/11/2018
Registration of charge 058698730004, created on 2018-10-26
dot icon01/11/2018
Registration of charge 058698730003, created on 2018-10-26
dot icon31/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon29/10/2018
Satisfaction of charge 1 in full
dot icon29/10/2018
Satisfaction of charge 2 in full
dot icon25/07/2018
Previous accounting period shortened from 2017-10-26 to 2017-10-25
dot icon20/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2016-10-31
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon20/08/2017
Confirmation statement made on 2017-07-07 with updates
dot icon26/07/2017
Previous accounting period shortened from 2016-10-27 to 2016-10-26
dot icon16/11/2016
Secretary's details changed for Anthony Frederick Wilson on 2016-11-11
dot icon16/11/2016
Director's details changed for Mr Russell Leonard Wilson on 2016-11-11
dot icon16/11/2016
Director's details changed for Mr Anthony Frederick Wilson on 2016-11-11
dot icon16/11/2016
Registered office address changed from 86 Barrack Lane, Aldwick Bognor Regis West Sussex PO21 4DG to 31-33 Commercial Road Poole Dorset BH14 0HU on 2016-11-16
dot icon09/11/2016
Audit exemption subsidiary accounts made up to 2015-10-31
dot icon09/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/10/15
dot icon09/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/10/15
dot icon09/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/10/15
dot icon23/09/2016
Auditor's resignation
dot icon26/07/2016
Previous accounting period shortened from 2015-10-28 to 2015-10-27
dot icon14/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon04/05/2016
Accounts for a small company made up to 2014-10-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon27/10/2015
Previous accounting period shortened from 2014-10-29 to 2014-10-28
dot icon30/07/2015
Previous accounting period shortened from 2014-10-30 to 2014-10-29
dot icon29/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon22/10/2014
Accounts for a small company made up to 2013-10-31
dot icon16/07/2014
Previous accounting period shortened from 2013-10-31 to 2013-10-30
dot icon10/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon30/07/2013
Accounts for a small company made up to 2012-10-31
dot icon29/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon20/07/2012
Termination of appointment of John Mather as a director
dot icon17/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2010-10-31
dot icon28/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-10-31
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register inspection address has been changed
dot icon06/05/2010
Termination of appointment of John Mather as a secretary
dot icon06/05/2010
Appointment of Anthony Frederick Wilson as a secretary
dot icon29/08/2009
Accounts for a small company made up to 2008-10-31
dot icon17/07/2009
Return made up to 07/07/09; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2007-10-31
dot icon02/10/2008
Director's change of particulars / anthony wilson / 30/09/2008
dot icon04/08/2008
Appointment terminated director jean ellis
dot icon22/07/2008
Return made up to 07/07/08; full list of members
dot icon12/06/2008
Accounting reference date shortened from 31/01/2008 to 31/10/2007
dot icon10/06/2008
Total exemption small company accounts made up to 2007-01-31
dot icon13/05/2008
Accounting reference date shortened from 31/07/2007 to 31/01/2007
dot icon06/08/2007
Return made up to 07/07/07; full list of members
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon01/06/2007
Particulars of mortgage/charge
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

54
2021
change arrow icon0 % *

* during past year

Cash in Bank

£31,105.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
3.46M
-
0.00
31.11K
-
2021
54
3.46M
-
0.00
31.11K
-

Employees

2021

Employees

54 Ascended- *

Net Assets(GBP)

3.46M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Anthony Frederick
Director
30/05/2007 - Present
8
Dove, Jules Louise
Director
26/11/2020 - 16/02/2026
5
Wilson, Timothy Stewart Richard
Director
12/09/2019 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CLAREMONT LODGE CARE HOME LTD

CLAREMONT LODGE CARE HOME LTD is an(a) Active company incorporated on 07/07/2006 with the registered office located at 31-33 Commercial Road, Poole, Dorset BH14 0HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT LODGE CARE HOME LTD?

toggle

CLAREMONT LODGE CARE HOME LTD is currently Active. It was registered on 07/07/2006 .

Where is CLAREMONT LODGE CARE HOME LTD located?

toggle

CLAREMONT LODGE CARE HOME LTD is registered at 31-33 Commercial Road, Poole, Dorset BH14 0HU.

What does CLAREMONT LODGE CARE HOME LTD do?

toggle

CLAREMONT LODGE CARE HOME LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CLAREMONT LODGE CARE HOME LTD have?

toggle

CLAREMONT LODGE CARE HOME LTD had 54 employees in 2021.

What is the latest filing for CLAREMONT LODGE CARE HOME LTD?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Jules Louise Dove as a director on 2026-02-16.