UKBizDB.co.uk

THE LODGE REST LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:11-16 Philip Street, Bedminster, Bristol, Avon, BS3 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dower House, Uphill Road South, Weston Super Mare, England, BS23 4SD

Director02 February 2015Active
52,, Brean Down Avenue, Weston-Super-Mare, England, BS23 4JG

Director02 February 2015Active
27, Charlton Road, Weston-Super-Mare, England, BS23 4HG

Director02 February 2015Active
Felicitas Lodge 29 Bleadon Hill, Weston Super Mare, BS24 9JE

Director01 March 2000Active
30 Wellington Square, Bowerhill, Melksham, SN12 6QX

Secretary16 July 1996Active
2 South Hayes, Bristol, BS5 6UB

Secretary-Active
Orchard Court, Orchard Lane, Bristol, BS1 5DS

Corporate Secretary25 June 1993Active
103, Coleridge Road, Weston-Super-Mare, Great Britain, BS23 3UL

Director01 February 2010Active
Felicitas Lodge 29 Bleadon Hill, Weston Super Mare, BS24 9JE

Director20 November 1998Active
67 Kenn Moor Drive, Clevedon, BS21 5AX

Director25 June 1993Active
22 Killams Crescent, Taunton, TA1 3YB

Director07 September 1992Active
89 Ellacombe Road, Longwell Green, Bristol, BS30 9BP

Director25 June 1993Active
21 Brooklyn, Wrington, Bristol, BS40 5LJ

Director-Active
102 Newbridge Road, Bath, BA1 3LD

Director-Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-12-22Address

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

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Capital

Capital allotment shares.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Capital

Capital allotment shares.

Download
2020-02-04Resolution

Resolution.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.