UKBizDB.co.uk

WARWICK LODGE (THORPE BAY) LIMITED

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

This company is commonly known as Warwick Lodge (thorpe Bay) Limited. The company was founded 12 years ago and was given the registration number 07987640. The firm's registered office is in CHELTENHAM. You can find them at Rosehill, New Barn Lane, Cheltenham, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:WARWICK LODGE (THORPE BAY) LIMITED
Company Number:07987640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2012
End of financial year:05 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director05 February 2020Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director05 February 2020Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director05 February 2020Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Secretary05 February 2020Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director05 February 2020Active
7, Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH

Director13 March 2012Active
7, Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH

Director13 March 2012Active

People with Significant Control

Portman Healthcare Limited
Notified on:05 February 2020
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lucille Mary Knighton Palmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:7, Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Paul Johnathan Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:7, Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-04Dissolution

Dissolution application strike off company.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Change account reference date company previous shortened.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Address

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

Download
2020-02-17Officers

Appoint person secretary company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.