UKBizDB.co.uk

SPRING LODGE (CARE HOME) LIMITED

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

This company is commonly known as Spring Lodge (care Home) Limited. The company was founded 27 years ago and was given the registration number 03343176. The firm's registered office is in LOWESTOFT. You can find them at Kingsley House, Clapham Road South, Lowestoft, Suffolk. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:SPRING LODGE (CARE HOME) LIMITED
Company Number:03343176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Kingsley House, Clapham Road South, Lowestoft, Suffolk, England, NR32 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Secretary21 July 2011Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director23 February 2017Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director05 November 2011Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director14 July 2014Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director07 July 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director22 April 2008Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director22 April 2008Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary01 April 1997Active
1 Invicta Court, Billericay, CM12 0LR

Secretary01 April 1997Active
12 Myrtle Road, Warley, Brentwood, CM14 5EG

Secretary24 May 2000Active
169 Oulton Road, Lowestoft, NR32 4QT

Secretary04 April 2008Active
1 Invicta Court, Billericay, CM12 0LR

Director01 April 1997Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director12 November 2008Active
169 Oulton Road, Lowestoft, NR32 4QT

Director04 April 2008Active
18 Abbeydale, Lowestoft, NR33 8WJ

Director22 April 2008Active
Westhorpe Hall, Westhorpe, Stowmarket, IP14 4SS

Director01 April 1997Active
Rhencullen, Priory Road, St. Olaves, Great Yarmouth, NR31 9HQ

Director04 April 2008Active
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA

Director22 April 2008Active

People with Significant Control

Regal Healthcare Properties Ltd
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wasantha Darshana
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Significant influence or control
Mr Ian Stuart Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Significant influence or control
Mr Cameron Dyer Thayan
Notified on:06 April 2016
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Significant influence or control
Mr Ewan Dyer Thayan
Notified on:06 April 2016
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Significant influence or control
Mrs Sumithra Chandrakanthi Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Significant influence or control
Mr Velummayilum Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Change person secretary company with change date.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2018-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.