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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 28 October 2023 | Active |
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 16 December 2010 | Active |
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 22 December 1999 | Active |
Northgate House, Plough Road Great Bentley, Colchester, CO7 8LG | Secretary | 22 December 1999 | Active |
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Secretary | 01 September 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 December 1999 | Active |
Halebourne House, Halebourne Lane, Chobham, GU24 8SL | Director | 22 December 1999 | Active |
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 31 December 2009 | Active |
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 15 November 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 December 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.