UKBizDB.co.uk

HORSELL LODGE LIMITED

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

This company is commonly known as Horsell Lodge Limited. The company was founded 24 years ago and was given the registration number 03892885. The firm's registered office is in COLCHESTER. You can find them at Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:HORSELL LODGE LIMITED
Company Number:03892885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director28 October 2023Active
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director16 December 2010Active
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director22 December 1999Active
Northgate House, Plough Road Great Bentley, Colchester, CO7 8LG

Secretary22 December 1999Active
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Secretary01 September 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 December 1999Active
Halebourne House, Halebourne Lane, Chobham, GU24 8SL

Director22 December 1999Active
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director31 December 2009Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director15 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 December 1999Active

People with Significant Control

Mr Paul Anthony Keith Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Bradbury House 830 The Crescent, Colchester, CO4 9YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Caring Homes Healthcare Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:886, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2023-01-05Address

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

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.