LEWIS-MANNING HOSPICE CARE (FURNITURE WAREHOUSE) LIMITED

Register to unlock more data on OkredoRegister

LEWIS-MANNING HOSPICE CARE (FURNITURE WAREHOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05216874

Incorporation date

27/08/2004

Size

Dormant

Contacts

Registered address

Registered address

56 Longfleet Road, Poole BH15 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon25/02/2026
Termination of appointment of Trevor James Arthur as a secretary on 2026-02-25
dot icon25/02/2026
Appointment of Mr Harry Michael Jeffries as a secretary on 2026-02-25
dot icon15/10/2025
Termination of appointment of Jeremy Michael Allin as a director on 2025-09-25
dot icon15/10/2025
Appointment of Mr Timothy Mark Goodson as a director on 2025-09-25
dot icon07/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/09/2025
Termination of appointment of Timothy Lee as a secretary on 2024-09-24
dot icon03/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/09/2024
Appointment of Mr Trevor James Arthur as a secretary on 2024-09-24
dot icon02/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon23/08/2023
Change of details for Lewis-Manning Trust as a person with significant control on 2020-05-29
dot icon14/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon08/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon16/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/07/2020
Registered office address changed from 1 Crichel Mount Road Lilliput Poole Dorset BH14 8LT to 56 Longfleet Road Poole BH15 2JD on 2020-07-30
dot icon01/05/2020
Resolutions
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/11/2019
Termination of appointment of Anthony Charles Roberts as a director on 2019-11-28
dot icon29/11/2019
Appointment of Mr Jeremy Michael Allin as a director on 2016-11-24
dot icon29/11/2019
Termination of appointment of Jeremy Michael Allin as a director on 2019-11-28
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon19/11/2018
Appointment of Mr Timothy Lee as a secretary on 2018-10-31
dot icon19/11/2018
Termination of appointment of Elizabeth Purcell as a secretary on 2018-10-31
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon01/12/2016
Termination of appointment of Rachel Louise Lapworth as a director on 2016-11-24
dot icon01/12/2016
Appointment of Mr Jeremy Michael Allin as a director on 2016-11-24
dot icon19/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon05/09/2016
Director's details changed for Anthony Charles Roberts on 2016-07-05
dot icon21/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon01/05/2015
Auditor's resignation
dot icon23/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon12/10/2012
Appointment of Mrs Elizabeth Purcell as a secretary
dot icon12/10/2012
Termination of appointment of Rachel Lapworth as a secretary
dot icon20/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/04/2012
Registered office address changed from Tridale Bungalow Fourways Constitution Hill Road Poole Dorset BH14 0PZ United Kingdom on 2012-04-27
dot icon02/03/2012
Annual return made up to 2011-08-27 with full list of shareholders
dot icon02/03/2012
Annual return made up to 2010-08-27 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon15/09/2011
Registered office address changed from , 1 Crichel Mount Road, Poole, Dorset, BH14 8LT, United Kingdom on 2011-09-15
dot icon29/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/09/2010
Registered office address changed from , Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX on 2010-09-06
dot icon30/09/2009
Return made up to 27/08/09; full list of members
dot icon27/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 27/08/08; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 27/08/07; no change of members
dot icon09/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/09/2006
Return made up to 27/08/06; full list of members
dot icon17/08/2006
Director resigned
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon29/09/2005
Return made up to 27/08/05; full list of members
dot icon27/09/2005
Memorandum and Articles of Association
dot icon16/06/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon06/12/2004
New director appointed
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Ad 01/11/04--------- £ si 1@1=1 £ ic 2/3
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Secretary resigned
dot icon24/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Certificate of change of name
dot icon27/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodson, Timothy Mark
Director
25/09/2025 - Present
6
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Corporate Director
26/08/2004 - 31/10/2004
126
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
26/08/2004 - 31/10/2004
95
Allin, Jeremy Michael
Director
23/11/2016 - 27/11/2019
22
Allin, Jeremy Michael
Director
24/11/2016 - 25/09/2025
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEWIS-MANNING HOSPICE CARE (FURNITURE WAREHOUSE) LIMITED

LEWIS-MANNING HOSPICE CARE (FURNITURE WAREHOUSE) LIMITED is an(a) Active company incorporated on 27/08/2004 with the registered office located at 56 Longfleet Road, Poole BH15 2JD. There are currently 2 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 LEWIS-MANNING HOSPICE CARE (FURNITURE WAREHOUSE) LIMITED?

toggle

LEWIS-MANNING HOSPICE CARE (FURNITURE WAREHOUSE) LIMITED is currently Active. It was registered on 27/08/2004 .

Where is LEWIS-MANNING HOSPICE CARE (FURNITURE WAREHOUSE) LIMITED located?

toggle

LEWIS-MANNING HOSPICE CARE (FURNITURE WAREHOUSE) LIMITED is registered at 56 Longfleet Road, Poole BH15 2JD.

What does LEWIS-MANNING HOSPICE CARE (FURNITURE WAREHOUSE) LIMITED do?

toggle

LEWIS-MANNING HOSPICE CARE (FURNITURE WAREHOUSE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEWIS-MANNING HOSPICE CARE (FURNITURE WAREHOUSE) LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Trevor James Arthur as a secretary on 2026-02-25.