LODGE CARE LIMITED

Register to unlock more data on OkredoRegister

LODGE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02524759

Incorporation date

22/07/1990

Size

Dormant

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1990)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon20/10/2015
Application to strike the company off the register
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/10/2015
Statement by Directors
dot icon04/10/2015
Statement of capital on 2015-10-05
dot icon04/10/2015
Solvency Statement dated 29/09/15
dot icon04/10/2015
Resolutions
dot icon22/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon18/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon17/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon12/12/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-31
dot icon30/10/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon15/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon15/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon21/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon20/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon15/01/2014
Appointment of Maureen Claire Royston as a director
dot icon11/11/2013
Termination of appointment of Peter Calveley as a director
dot icon10/11/2013
Appointment of Ian Richard Smith as a director
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon25/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon03/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon20/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon01/12/2009
Re-registration of Memorandum and Articles
dot icon01/12/2009
Resolutions
dot icon01/12/2009
Certificate of re-registration from Public Limited Company to Private
dot icon01/12/2009
Re-registration from a public company to a private limited company
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 21/07/09; full list of members
dot icon22/01/2009
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 21/07/08; full list of members
dot icon25/06/2008
Director appointed dr peter calveley
dot icon22/12/2007
Director resigned
dot icon04/08/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 21/07/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 21/07/06; full list of members
dot icon30/08/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 21/07/05; full list of members
dot icon17/07/2005
Secretary resigned;director resigned
dot icon17/07/2005
New secretary appointed;new director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
Director resigned
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Auditor's resignation
dot icon27/07/2004
Return made up to 21/07/04; full list of members
dot icon28/08/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon27/07/2003
Return made up to 21/07/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-08-31
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon09/10/2002
New director appointed
dot icon01/10/2002
Registered office changed on 02/10/02 from: 18 saint cuthberts way, darlington, county durham DL1 1GB
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Secretary resigned;director resigned
dot icon16/08/2002
Return made up to 21/07/02; full list of members
dot icon17/03/2002
Full accounts made up to 2001-08-31
dot icon03/12/2001
Secretary's particulars changed;director's particulars changed
dot icon18/11/2001
Registered office changed on 19/11/01 from: dormy house, ridgemount road, sunningdale, berkshire SL5 9RL
dot icon23/08/2001
Return made up to 21/07/01; full list of members
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon06/08/2001
Secretary resigned
dot icon04/04/2001
Full accounts made up to 2000-08-31
dot icon21/08/2000
Director resigned
dot icon21/08/2000
New director appointed
dot icon30/07/2000
Return made up to 21/07/00; full list of members
dot icon08/03/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon08/02/2000
Location of register of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New secretary appointed;new director appointed
dot icon21/12/1999
New director appointed
dot icon22/08/1999
Return made up to 21/07/99; no change of members
dot icon19/06/1999
Director resigned
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
Director resigned
dot icon20/12/1998
Director resigned
dot icon19/12/1998
New director appointed
dot icon19/12/1998
Location of register of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon10/08/1998
Return made up to 21/07/98; full list of members
dot icon13/07/1998
New director appointed
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
New director appointed
dot icon24/09/1997
Return made up to 21/07/97; full list of members
dot icon10/06/1997
Declaration of satisfaction of mortgage/charge
dot icon10/06/1997
Declaration of satisfaction of mortgage/charge
dot icon15/04/1997
Director resigned
dot icon10/04/1997
Location of register of members
dot icon11/11/1996
Location of register of members
dot icon03/11/1996
Full accounts made up to 1996-03-31
dot icon14/10/1996
New secretary appointed
dot icon14/10/1996
Director resigned
dot icon08/10/1996
Declaration of satisfaction of mortgage/charge
dot icon08/10/1996
Declaration of satisfaction of mortgage/charge
dot icon08/10/1996
Declaration of satisfaction of mortgage/charge
dot icon08/10/1996
Declaration of satisfaction of mortgage/charge
dot icon08/10/1996
Declaration of satisfaction of mortgage/charge
dot icon08/10/1996
Declaration of satisfaction of mortgage/charge
dot icon27/08/1996
New director appointed
dot icon12/08/1996
Registered office changed on 13/08/96 from: c/o lodge care, pond road, shoreham by sea, west sussex, BN43 5WU
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
New director appointed
dot icon31/07/1996
Declaration of mortgage charge released/ceased
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon30/07/1996
Return made up to 21/07/96; full list of members
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon28/11/1995
New director appointed
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon24/10/1995
Delivery ext'd 3 mth 31/03/95
dot icon24/07/1995
Return made up to 21/07/95; change of members
dot icon23/07/1995
Director resigned
dot icon08/02/1995
New director appointed
dot icon07/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1994-03-31
dot icon03/10/1994
Certificate of re-registration from Private to Public Limited Company
dot icon03/10/1994
Re-registration of Memorandum and Articles
dot icon03/10/1994
Resolutions
dot icon03/10/1994
Resolutions
dot icon03/10/1994
Resolutions
dot icon03/10/1994
Application for reregistration from private to PLC
dot icon03/10/1994
Declaration on reregistration from private to PLC
dot icon03/10/1994
Balance Sheet
dot icon03/10/1994
Auditor's statement
dot icon07/08/1994
Return made up to 23/07/94; full list of members
dot icon15/06/1994
New director appointed
dot icon15/06/1994
New director appointed
dot icon15/05/1994
New director appointed
dot icon15/05/1994
Director resigned
dot icon15/01/1994
Director's particulars changed
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon20/09/1993
Director's particulars changed
dot icon05/08/1993
New secretary appointed
dot icon05/08/1993
Return made up to 23/07/93; no change of members
dot icon11/02/1993
Full accounts made up to 1992-03-31
dot icon20/09/1992
Return made up to 23/07/92; no change of members
dot icon20/03/1992
Particulars of mortgage/charge
dot icon12/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon12/03/1992
Resolutions
dot icon02/01/1992
Return made up to 23/07/91; full list of members
dot icon12/11/1991
New director appointed
dot icon12/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon05/11/1991
Director resigned;new director appointed
dot icon20/10/1991
Ad 24/05/91--------- £ si 2999998@1=2999998 £ ic 2/3000000
dot icon17/10/1991
Nc inc already adjusted 24/05/91
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Registered office changed on 18/10/91 from: pond road, shoreham by sea, west sussex, BN43 5WU
dot icon26/06/1991
Certificate of change of name
dot icon04/06/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon26/03/1991
Accounting reference date notified as 31/03
dot icon06/01/1991
Resolutions
dot icon06/01/1991
Registered office changed on 07/01/91 from: 120 east road, london, N1 6AA
dot icon06/01/1991
Director resigned;new director appointed
dot icon06/01/1991
Director resigned;new director appointed
dot icon06/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon22/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Graham Nicholas
Director
29/10/1999 - 13/09/2002
73
Murphy, John
Director
29/10/1999 - 18/09/2002
264
Willis, Graeme
Director
15/12/1998 - 29/10/1999
94
Heywood, Anthony George
Director
31/03/2005 - 13/12/2007
200
Smith, Ian Richard
Director
04/11/2013 - Present
201

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LODGE CARE LIMITED

LODGE CARE LIMITED is an(a) Dissolved company incorporated on 22/07/1990 with the registered office located at Norcliffe House, Station Road, Wilmslow SK9 1BU. There are currently 4 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 LODGE CARE LIMITED?

toggle

LODGE CARE LIMITED is currently Dissolved. It was registered on 22/07/1990 and dissolved on 18/01/2016.

Where is LODGE CARE LIMITED located?

toggle

LODGE CARE LIMITED is registered at Norcliffe House, Station Road, Wilmslow SK9 1BU.

What does LODGE CARE LIMITED do?

toggle

LODGE CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for LODGE CARE LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.