SHINFIELD LODGE CARE LIMITED

Register to unlock more data on OkredoRegister

SHINFIELD LODGE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09263989

Incorporation date

14/10/2014

Size

Small

Contacts

Registered address

Registered address

1st Floor, Monmouth House, Shelton Street, London WC2H 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2014)
dot icon05/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon22/10/2025
Accounts for a small company made up to 2024-12-31
dot icon05/06/2025
Full accounts made up to 2023-12-31
dot icon04/12/2024
Notification of Ehp Bottomco V Limited as a person with significant control on 2024-10-29
dot icon04/12/2024
Cessation of Ehp Bottomco Iv Ltd as a person with significant control on 2024-10-29
dot icon04/12/2024
Confirmation statement made on 2024-11-20 with updates
dot icon22/11/2024
Registration of charge 092639890003, created on 2024-11-21
dot icon15/10/2024
Amended full accounts made up to 2022-12-31
dot icon12/09/2024
Termination of appointment of Kevin Ollerenshaw as a director on 2024-09-01
dot icon09/09/2024
Appointment of Mr Kevin Ollerenshaw as a director on 2024-08-30
dot icon02/09/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon30/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/04/2024
Appointment of Ms Amanda Marie Robinson as a director on 2024-04-10
dot icon19/04/2024
Registered office address changed from Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on 2024-04-19
dot icon19/04/2024
Appointment of Lhj Secretaries Limited as a secretary on 2024-04-10
dot icon19/04/2024
Appointment of Mr Peter Stuart Cameron as a director on 2024-04-10
dot icon19/04/2024
Cessation of Korian Real Estate Uk Limited as a person with significant control on 2024-04-10
dot icon19/04/2024
Termination of appointment of Laura Jane Taylor as a director on 2024-04-10
dot icon19/04/2024
Notification of Ehp Bottomco Iv Ltd as a person with significant control on 2024-04-10
dot icon14/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon05/10/2023
Appointment of Mrs Laura Jane Taylor as a director on 2023-09-29
dot icon05/10/2023
Termination of appointment of Andrew Garrett Winstanley as a director on 2023-09-29
dot icon28/07/2023
Full accounts made up to 2021-12-31
dot icon24/01/2023
Resolutions
dot icon24/01/2023
Memorandum and Articles of Association
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon30/06/2022
Full accounts made up to 2020-12-31
dot icon08/02/2022
Second filing of Confirmation Statement dated 2021-11-20
dot icon24/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon19/04/2021
Registered office address changed from 1 Benjamin Street London, EC1M 5QG England to Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st on 2021-04-19
dot icon22/03/2021
Satisfaction of charge 092639890001 in full
dot icon22/03/2021
Satisfaction of charge 092639890002 in full
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon05/03/2021
Notification of Korian Real Estate Uk Limited as a person with significant control on 2021-03-03
dot icon05/03/2021
Cessation of James Anthony Halton as a person with significant control on 2021-03-03
dot icon05/03/2021
Cessation of Albion Venture Capital Trust Plc as a person with significant control on 2021-03-03
dot icon05/03/2021
Termination of appointment of Jacqueline Anne Smith as a director on 2021-03-03
dot icon05/03/2021
Termination of appointment of James Anthony Halton as a director on 2021-03-03
dot icon05/03/2021
Termination of appointment of Emil Slavchev Gigov as a director on 2021-03-03
dot icon05/03/2021
Appointment of Mr Andrew Garrett Winstanley as a director on 2021-03-03
dot icon23/02/2021
Cessation of Albion Ventures Llp as a person with significant control on 2016-04-06
dot icon23/02/2021
Notification of Albion Venture Capital Trust Plc as a person with significant control on 2016-04-06
dot icon18/02/2021
Second filing of Confirmation Statement dated 2016-11-20
dot icon19/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon14/06/2019
Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 1 Benjamin Street London, EC1M 5QG on 2019-06-14
dot icon16/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon06/07/2018
Accounts for a small company made up to 2017-12-31
dot icon24/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
20/11/16 Statement of Capital gbp 5600
dot icon20/12/2016
Appointment of Mrs Jacqueline Anne Smith as a director on 2016-01-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon21/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-10-12
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon19/05/2015
Registration of charge 092639890002, created on 2015-05-18
dot icon22/02/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon22/02/2015
Sub-division of shares on 2015-01-27
dot icon22/02/2015
Appointment of James Anthony Halton as a director on 2015-01-27
dot icon22/02/2015
Termination of appointment of Ka Wai Yu as a director on 2015-01-27
dot icon22/02/2015
Resolutions
dot icon06/02/2015
Registration of charge 092639890001, created on 2015-01-27
dot icon28/10/2014
Current accounting period shortened from 2015-10-31 to 2014-12-31
dot icon14/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Peter Stuart
Director
10/04/2024 - Present
95
Halton, James Anthony
Director
27/01/2015 - 03/03/2021
94
Taylor, Laura Jane
Director
29/09/2023 - 10/04/2024
32
LHJ SECRETARIES LIMITED
Corporate Secretary
10/04/2024 - Present
20
Winstanley, Andrew Garrett
Director
03/03/2021 - 29/09/2023
45

Persons with Significant Control

8
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 SHINFIELD LODGE CARE LIMITED

SHINFIELD LODGE CARE LIMITED is an(a) Active company incorporated on 14/10/2014 with the registered office located at 1st Floor, Monmouth House, Shelton Street, London WC2H 9JN. 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 SHINFIELD LODGE CARE LIMITED?

toggle

SHINFIELD LODGE CARE LIMITED is currently Active. It was registered on 14/10/2014 .

Where is SHINFIELD LODGE CARE LIMITED located?

toggle

SHINFIELD LODGE CARE LIMITED is registered at 1st Floor, Monmouth House, Shelton Street, London WC2H 9JN.

What does SHINFIELD LODGE CARE LIMITED do?

toggle

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

What is the latest filing for SHINFIELD LODGE CARE LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-20 with no updates.