UKBizDB.co.uk

PARK LODGE PROJECT

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

This company is commonly known as Park Lodge Project. The company was founded 24 years ago and was given the registration number 03910612. The firm's registered office is in LEICESTERSHIRE. You can find them at 2 Central Avenue, Leicester, Leicestershire, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:PARK LODGE PROJECT
Company Number:03910612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:2 Central Avenue, Leicester, Leicestershire, LE2 1TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director04 July 2022Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director15 May 2018Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director02 November 2020Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director02 November 2020Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director13 April 2022Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director12 August 2022Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director19 November 2001Active
56, Woodfield Road, Oadby, Leicester, LE2 4HP

Secretary18 June 2001Active
2 Central Avenue, Leicester, LE2 1TB

Secretary20 January 2000Active
92 Bale Road, Leicester, LE4 9BG

Director10 October 2005Active
8 Mawby Close, Whetstone, Leicester, LE8 6XA

Director20 September 2004Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director20 September 2004Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director31 March 2016Active
142, Dunton Street, Leicester, LE3 5EN

Director28 January 2008Active
87 Stanfell Road, Leicester, LE2 3GE

Director20 January 2000Active
87 Stanfell Road, Leicester, LE2 3GE

Director21 February 2000Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director03 August 2015Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director02 November 2020Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director12 August 2002Active
2 Kenwood Road, Leicester, LE2 3PJ

Director20 January 2000Active
71, Holmfield Road, Leicester, United Kingdom, LE2 1SF

Director31 December 2011Active
52 Clarendon Park Road, Leicester, LE2 3AD

Director20 January 2000Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director29 October 2012Active
Argyll, Church Lane,, Whittington, PE33 9TG

Director24 January 2005Active
24 Leopold Road, Leicester, LE2 1YB

Director19 November 2001Active
44, Herrick Road, Leicester, LE2 3DN

Director15 January 2001Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director03 August 2015Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director29 October 2012Active
83 Clarendon Park Road, Leicester, LE2 3AH

Director20 January 2000Active
13 Thorpe Drive, Wigston, LE18 1LE

Director20 September 2004Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director01 December 2007Active
3 Kingswood Avenue, Leicester, LE3 0UL

Director20 January 2000Active
122, Haddenham Road, Leicester, Uk, LE3 2BG

Director01 December 2008Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director29 October 2012Active
2 Central Avenue, Leicester, Leicestershire, LE2 1TB

Director16 July 2020Active

People with Significant Control

Dr Daniel Kinnair
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:2 Central Avenue, Leicestershire, LE2 1TB
Nature of control:
  • Significant influence or control
Ms Julie Flett
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:2 Central Avenue, Leicestershire, LE2 1TB
Nature of control:
  • Significant influence or control
Mr Bryan Edward Merton
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:2 Central Avenue, Leicestershire, LE2 1TB
Nature of control:
  • Significant influence or control
Ms Elizabeth Barner
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:2 Central Avenue, Leicestershire, LE2 1TB
Nature of control:
  • Significant influence or control
Mr Neil Clayton
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:2 Central Avenue, Leicestershire, LE2 1TB
Nature of control:
  • Significant influence or control
Ms Barbara Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:2 Central Avenue, Leicestershire, LE2 1TB
Nature of control:
  • Significant influence or control
Mr David John Pollard
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:2 Central Avenue, Leicestershire, LE2 1TB
Nature of control:
  • Significant influence or control

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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-05Officers

Appoint person director company with name date.

Download
2023-02-05Officers

Appoint person director company with name date.

Download
2023-02-05Officers

Appoint person director company with name date.

Download
2023-02-05Officers

Termination director company with name termination date.

Download
2023-02-05Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.