UKBizDB.co.uk

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 34 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

Company Officers

Personal InformationRoleAppointedStatus
Levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees, TS18 3HR

Director09 July 2019Active
Skipton Hall, Skipton On Swale, Thirsk, YO7 4SB

Director30 January 2007Active
Hawthorn Leven Road, Yarm, Stockton On Tees, TS15 9JF

Secretary26 April 1994Active
20-30 Baker Street, Middlesbrough, TS1 2LH

Secretary-Active
Sedbury East House, Gilling West, Richmond, DL10 5ER

Secretary11 June 2002Active
Nab House, Hardendale, Shap, Penrith, CA10 3LQ

Director-Active
10a, Danes Court, Riccall, York, United Kingdom, YO19 6NP

Director08 November 2012Active
West End Farm, The Green Borrowby, Thirsk, YO7 4QL

Director28 October 1997Active
Redheugh House, 1st Floor, Thornaby Place, Thornaby, Stockton-On-Tees, England, TS17 6SG

Director09 July 2019Active
Old Farm, Newby In Cleveland, Middlesbrough, TS8 0AD

Director30 October 2008Active
Old Farm, Newby, Middlesbrough, TS8 0AD

Director28 October 2003Active
20-30 Baker Street, Middlesbrough, TS1 2LH

Director-Active
Ayton Firs, Great Ayton, Middlesbrough, TS9 6JB

Director-Active

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 (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
2023-11-17Gazette

Gazette dissolved liquidation.

Download
2023-08-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-20Address

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

Download
2021-09-14Officers

Termination secretary company with name termination date.

Download
2021-08-30Address

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

Download
2021-08-30Resolution

Resolution.

Download
2021-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type audited abridged.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Address

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

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage charge whole release with charge number.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type audited abridged.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.