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.
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 | : |
|
Registered Address | : | 36-38 King Street, King's Lynn, Norfolk, PE30 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX | Director | 25 February 2014 | Active |
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX | Director | 23 March 2009 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 23 March 2009 | Active |
36-38, King Street, King's Lynn, PE30 1ES | Director | 25 February 2014 | Active |
36-38, King Street, King's Lynn, PE30 1ES | Director | 23 March 2009 | Active |
20 Northcote Road, Croydon, CR0 2HT | Director | 23 March 2009 | Active |
36-38, King Street, King's Lynn, PE30 1ES | Director | 23 March 2009 | Active |
36-38, King Street, King's Lynn, PE30 1ES | Director | 23 March 2009 | Active |
36-38, King Street, King's Lynn, PE30 1ES | Director | 23 March 2009 | Active |
36-38, King Street, King's Lynn, PE30 1ES | Director | 23 March 2009 | Active |
Mill Hill Lodge Mill Hill Lane, Knights End, March, PE15 9QB | Director | 23 March 2009 | Active |
36-38, King Street, King's Lynn, PE30 1ES | Director | 23 March 2009 | Active |
36-38, King Street, King's Lynn, PE30 1ES | Director | 23 March 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-22 | Other | Legacy. | Download |
2022-04-11 | Other | Legacy. | Download |
2022-03-31 | Accounts | Legacy. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Other | Legacy. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.