POPLARS ALZHEIMER'S LODGE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Poplars Alzheimer's Lodge Limited. The company was founded 35 years ago and was given the registration number 02425901. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Redheugh House, 1st Floor Thornaby Place, Thornaby, Stockton-on-tees, . This company's SIC code is 87100 - Residential nursing care facilities.
Company Information
Name | : | POPLARS ALZHEIMER'S LODGE LIMITED |
---|
Company Number | : | 02425901 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 25 September 1989 |
---|
End of financial year | : | 30 September 2019 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 87100 - Residential nursing care facilities
|
---|
Office Address & Contact
Registered Address | : | Redheugh House, 1st Floor Thornaby Place, Thornaby, Stockton-on-tees, England, TS17 6SG |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mrs Frances Louise Harding |
Notified on | : | 28 July 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1956 |
---|
Nationality | : | British |
---|
Address | : | Levelq Sheraton House, Surtees Way, Stockton-On-Tees, TS18 3HR |
---|
Nature of control | : | - Significant influence or control
|
---|
Dr Jonathan Mann |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1960 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Redheugh House, 1st Floor, Thornaby Place, Stockton-On-Tees, England, TS17 6SG |
---|
Nature of control | : | - Significant influence or control
|
---|
Mrs Helen Louise Lowrie |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1966 |
---|
Nationality | : | British |
---|
Address | : | Kirkdale, Radcliffe Crescent, Stockton On Tees, TS17 6BS |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Jeffrey Hillyer |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1946 |
---|
Nationality | : | British |
---|
Address | : | Kirkdale, Radcliffe Crescent, Stockton On Tees, TS17 6BS |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Jeremy John Weston Spooner |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1952 |
---|
Nationality | : | British |
---|
Address | : | Kirkdale, Radcliffe Crescent, Stockton On Tees, TS17 6BS |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Henry Alan Kitching |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1936 |
---|
Nationality | : | British |
---|
Address | : | Levelq Sheraton House, Surtees Way, Stockton-On-Tees, TS18 3HR |
---|
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)