UKBizDB.co.uk

PARADISE LODGE CARE HOME LIMITED

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

This company is commonly known as Paradise Lodge Care Home Limited. The company was founded 20 years ago and was given the registration number 04931038. The firm's registered office is in CHELMSFORD. You can find them at 133 Chignal Road, , Chelmsford, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PARADISE LODGE CARE HOME LIMITED
Company Number:04931038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:133 Chignal Road, Chelmsford, CM1 2JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Chignal Road, Chelmsford, England, CM1 2JD

Secretary14 October 2003Active
133, Chignal Road, Chelmsford, England, CM1 2JD

Director06 February 2014Active
315, Durrant Court, Brook Street, Chelmsford, United Kingdom, CM1 1UE

Secretary01 May 2010Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary14 October 2003Active
315, Durrant Court, Brook Street, Chelmsford, CM1 1UE

Director01 May 2010Active
44 Greenshaw, Brentwood, CM14 4YH

Director14 October 2003Active
315 Durrant Court, Brook Street, Chelmsford, CM1 1UE

Director14 October 2003Active
9 York Road, Shenfield, Brentwood, CM15 8JT

Director14 October 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director14 October 2003Active

People with Significant Control

Lutchmee Damhar
Notified on:11 October 2018
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:44 Greenshaw, Brentwood, United Kingdom, CM14 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rabindranath Damhar
Notified on:22 September 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:133, Chignal Road, Chelmsford, CM1 2JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Gazette

Gazette filings brought up to date.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Termination secretary company with name termination date.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.