UKBizDB.co.uk

PARK LODGE RETIREMENT HOMES LIMITED

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

This company is commonly known as Park Lodge Retirement Homes Limited. The company was founded 15 years ago and was given the registration number 06855311. The firm's registered office is in KING'S LYNN. You can find them at 36-38 King Street, , King's Lynn, Norfolk. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PARK LODGE RETIREMENT HOMES LIMITED
Company Number:06855311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:36-38 King Street, King's Lynn, Norfolk, PE30 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX

Director25 February 2014Active
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX

Director23 March 2009Active
6-8, Underwood Street, London, N1 7JQ

Secretary23 March 2009Active
36-38, King Street, King's Lynn, PE30 1ES

Director25 February 2014Active
36-38, King Street, King's Lynn, PE30 1ES

Director23 March 2009Active
20 Northcote Road, Croydon, CR0 2HT

Director23 March 2009Active
36-38, King Street, King's Lynn, PE30 1ES

Director23 March 2009Active
36-38, King Street, King's Lynn, PE30 1ES

Director23 March 2009Active
36-38, King Street, King's Lynn, PE30 1ES

Director23 March 2009Active
36-38, King Street, King's Lynn, PE30 1ES

Director23 March 2009Active
Mill Hill Lodge Mill Hill Lane, Knights End, March, PE15 9QB

Director23 March 2009Active
36-38, King Street, King's Lynn, PE30 1ES

Director23 March 2009Active
36-38, King Street, King's Lynn, PE30 1ES

Director23 March 2009Active

People with Significant Control

The Wheel Centre Enterprises Limited
Notified on:01 September 2021
Status:Active
Country of residence:United Kingdom
Address:Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Snowmountain Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36-38, King Street, King's Lynn, England, PE30 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Address

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

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-22Other

Legacy.

Download
2022-04-11Other

Legacy.

Download
2022-03-31Accounts

Legacy.

Download
2022-03-03Address

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

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-09Other

Legacy.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.