UKBizDB.co.uk

CAMERON LODGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cameron Lodge Limited. The company was founded 27 years ago and was given the registration number 03261185. The firm's registered office is in LONDON. You can find them at Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CAMERON LODGE LIMITED
Company Number:03261185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, England, SE17 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR

Director29 November 2017Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary09 October 1996Active
5 Suffolk House, 38 Putney Hill, London, SW15 6AQ

Secretary06 December 2004Active
1 Garden Cottages, Filleigh, Barnstaple, EX32 0RG

Secretary09 October 1996Active
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN

Director06 December 2004Active
6 Robus Terrace, Canterbury Road, Lyminge, CT18 8JW

Director09 October 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director09 October 1996Active

People with Significant Control

Mr David Mc Cabe
Notified on:27 September 2019
Status:Active
Date of birth:August 1977
Nationality:Irish
Country of residence:England
Address:Throwleigh Lodge, Ridgeway, Woking, England, GU21 4QR
Nature of control:
  • Significant influence or control
Mr Aslam Dahya
Notified on:09 August 2018
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, England, SE17 1JE
Nature of control:
  • Significant influence or control
Mr Gareth O'Connell
Notified on:09 August 2018
Status:Active
Date of birth:November 1971
Nationality:Irish
Country of residence:Northern Ireland
Address:Forrestbrook House, 11a,, Forestbrook Road, Newry, Northern Ireland, BT34 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ashbell House Limited
Notified on:08 October 2016
Status:Active
Country of residence:England
Address:3rd Floor North, 224-236 Walworth Road, London, England, SE17 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Incorporation

Memorandum articles.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type full.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-04-27Auditors

Auditors resignation company.

Download
2021-03-08Address

Change registered office address company with date old address new address.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type small.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Accounts

Accounts amended with accounts type small.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.