This company is commonly known as G. & M. Lodge Caring Limited. The company was founded 38 years ago and was given the registration number NI019349. The firm's registered office is in CASTLEWELLAN. You can find them at 3 Station Road, , Castlewellan, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | G. & M. LODGE CARING LIMITED |
---|---|---|
Company Number | : | NI019349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1986 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 3 Station Road, Castlewellan, Northern Ireland, BT31 9NF |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Drumbuck Road, Castlewellan, Northern Ireland, BT31 9NG | Director | 17 February 2020 | Active |
1, Drumbuck Road, Castlewellan, Northern Ireland, BT31 9NG | Director | 03 August 2022 | Active |
1, Drumbuck Road, Castlewellan, Northern Ireland, BT31 9NG | Director | 17 February 2020 | Active |
1, Drumbuck Road, Castlewellan, Northern Ireland, BT31 9NG | Director | 18 November 2022 | Active |
76, River Lodge, 76 Tollymure Road, Newcastle, United Kingdom, BT34 4PN | Secretary | 14 April 1986 | Active |
., Wood Lodge, Mill Hill, Castlewellan, Northern Ireland, BT31 9NB | Director | 24 November 2016 | Active |
., Wood Lodge, Mill Hill, Castlewellan, Northern Ireland, BT31 9NB | Director | 24 November 2016 | Active |
20, St Judes Ave, Belfast, Belfast, United Kingdom, BT7 2GZ | Director | 14 September 2005 | Active |
76, River Lodge, 76 Tollymure Road, Newcastle, United Kingdom, BT33 0JN | Director | 14 April 1986 | Active |
9 Shinn Rd, Newry, Co Down, BT34 1PF | Director | 14 September 2005 | Active |
76, River Lodge, 76 Tollymure Road, Newcastle, United Kingdom, BT34 4PN | Director | 14 April 1986 | Active |
Corriewood Holdings Limited | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 3, Station Road, Castlewellan, Northern Ireland, BT31 9NF |
Nature of control | : |
|
Elizabeth Lavery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | ., Wood Lodge, Castlewellan, Northern Ireland, BT31 9NB |
Nature of control | : |
|
George Lavery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1936 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | ., Wood Lodge, Castlewellan, Northern Ireland, BT31 9NB |
Nature of control | : |
|
Mr Liam John Lavery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | ., Wood Lodge, Castlewellan, Northern Ireland, BT31 9NB |
Nature of control | : |
|
Mrs Margaret Lavery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | ., Wood Lodge, Castlewellan, Northern Ireland, BT31 9NB |
Nature of control | : |
|
Mr Brian Lavery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | ., Wood Lodge, Castlewellan, Northern Ireland, BT31 9NB |
Nature of control | : |
|
Mr Damien Lavery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | ., Wood Lodge, Castlewellan, Northern Ireland, BT31 9NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-08-31 | Accounts | Accounts with accounts type small. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Auditors | Auditors resignation company. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Accounts | Accounts with accounts type small. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Accounts | Change account reference date company previous extended. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.