UKBizDB.co.uk

COGHLAN LODGES LIMITED

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

This company is commonly known as Coghlan Lodges Limited. The company was founded 15 years ago and was given the registration number 06812992. The firm's registered office is in UXBRIDGE. You can find them at The Charter Building, Charter Place, Uxbridge, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:COGHLAN LODGES LIMITED
Company Number:06812992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:The Charter Building, Charter Place, Uxbridge, England, UB8 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belmont, Third Floor, Belmont Road, Uxbridge, England, UB8 1HE

Secretary16 June 2022Active
The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director07 April 2020Active
Belmont, Third Floor, Belmont Road, Uxbridge, England, UB8 1HE

Secretary21 November 2014Active
335, High Street, High Street, Slough, England, SL1 1TX

Secretary26 March 2013Active
329, High Street, Slough, United Kingdom, SL1 1TX

Secretary09 February 2009Active
Belmont, Third Floor, Belmont Road, Uxbridge, England, UB8 1HE

Director30 August 2017Active
335, High Street, High Street, Slough, England, SL1 1TX

Director09 February 2009Active
335, High Street, High Street, Slough, England, SL1 1TX

Director09 February 2009Active

People with Significant Control

Mr Lloyd Kwaramba
Notified on:07 April 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Belmont, Third Floor, Uxbridge, England, UB8 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Dune
Notified on:31 March 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:335, High Street, Slough, United Kingdom, SL1 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Yvonne Vimbai Kwaramba
Notified on:02 January 2017
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:335, High Street, Slough, England, SL1 1TX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Gazette

Gazette filings brought up to date.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-12-01Address

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

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Address

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

Download
2020-04-06Address

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

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.