This company is commonly known as The Lodge Rest Limited. The company was founded 36 years ago and was given the registration number 02189701. The firm's registered office is in BRISTOL. You can find them at 11-16 Philip Street, Bedminster, Bristol, Avon. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | THE LODGE REST LIMITED |
---|---|---|
Company Number | : | 02189701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11-16 Philip Street, Bedminster, Bristol, Avon, BS3 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dower House, Uphill Road South, Weston Super Mare, England, BS23 4SD | Director | 02 February 2015 | Active |
52,, Brean Down Avenue, Weston-Super-Mare, England, BS23 4JG | Director | 02 February 2015 | Active |
27, Charlton Road, Weston-Super-Mare, England, BS23 4HG | Director | 02 February 2015 | Active |
Felicitas Lodge 29 Bleadon Hill, Weston Super Mare, BS24 9JE | Director | 01 March 2000 | Active |
30 Wellington Square, Bowerhill, Melksham, SN12 6QX | Secretary | 16 July 1996 | Active |
2 South Hayes, Bristol, BS5 6UB | Secretary | - | Active |
Orchard Court, Orchard Lane, Bristol, BS1 5DS | Corporate Secretary | 25 June 1993 | Active |
103, Coleridge Road, Weston-Super-Mare, Great Britain, BS23 3UL | Director | 01 February 2010 | Active |
Felicitas Lodge 29 Bleadon Hill, Weston Super Mare, BS24 9JE | Director | 20 November 1998 | Active |
67 Kenn Moor Drive, Clevedon, BS21 5AX | Director | 25 June 1993 | Active |
22 Killams Crescent, Taunton, TA1 3YB | Director | 07 September 1992 | Active |
89 Ellacombe Road, Longwell Green, Bristol, BS30 9BP | Director | 25 June 1993 | Active |
21 Brooklyn, Wrington, Bristol, BS40 5LJ | Director | - | Active |
102 Newbridge Road, Bath, BA1 3LD | Director | - | Active |
Mr Paul Thomas Bliss | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Optima Office, Winterstoke Road, Weston-Super-Mare, England, BS24 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Accounts | Accounts with accounts type full. | Download |
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Capital | Capital allotment shares. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Capital | Capital allotment shares. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.