This company is commonly known as White Lodge Centre. The company was founded 42 years ago and was given the registration number 01592351. The firm's registered office is in CHERTSEY. You can find them at White Lodge Centre Holloway Hill, Lyne, Chertsey, . This company's SIC code is 88910 - Child day-care activities.
Name | : | WHITE LODGE CENTRE |
---|---|---|
Company Number | : | 01592351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | White Lodge Centre Holloway Hill, Lyne, Chertsey, England, KT16 0FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0FA | Director | 03 May 2022 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0FA | Director | 03 September 2019 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0FA | Director | 18 February 2020 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0FA | Director | 06 September 2022 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0FA | Director | 05 October 2023 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0FA | Director | 04 September 2018 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0FA | Director | 03 September 2019 | Active |
84 Wodeland Avenue, Guildford, GU2 5LD | Secretary | 09 January 1995 | Active |
6 Fielding Road, College Town, Camberley, GU15 4FF | Secretary | 13 July 1992 | Active |
Woodcote Wilmerhatch Lane, Epsom, KT18 7EH | Secretary | 24 September 2002 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, KT16 0AE | Secretary | 17 July 2016 | Active |
3 Ripplesmore Close, Sandhurst, Camberley, GU17 8PE | Secretary | - | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0FA | Secretary | 15 October 2019 | Active |
2 Albany Park Road, Kingston Upon Thames, KT2 5SW | Secretary | 16 November 2004 | Active |
156 Chertsey Road, Chertsey, KT15 2EJ | Secretary | 11 March 1996 | Active |
Willowside Elmstead Road, West Byfleet, KT14 6JB | Director | 09 October 1995 | Active |
20 Ashley Close, Walton On Thames, KT12 1BJ | Director | 20 June 2006 | Active |
84 Wodeland Avenue, Guildford, GU2 5LD | Director | - | Active |
The Colonnades, Laleham Abbey, Laleham Park, Staines, TW18 1SZ | Director | 09 October 1995 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0FA | Director | 21 June 2016 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0AE | Director | 19 October 2010 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0AE | Director | 17 December 2013 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0FA | Director | 12 June 2018 | Active |
7, The Vale, Sunbury, TW16 7SD | Director | 15 September 2009 | Active |
4 Westwood Avenue, Woodham, KT15 3QF | Director | 09 October 1995 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0FA | Director | 13 June 2017 | Active |
11 Windsor Place, Windsor Street, Chertsey, KT16 8AQ | Director | 15 June 2004 | Active |
Dingwall Cottage, Edwin Road, West Horsley, KT24 6LN | Director | 01 October 2003 | Active |
Pearmaiin, Mountainview Road, Claygate, KT10 0UB | Director | 16 November 2004 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, KT16 0AE | Director | 28 January 2014 | Active |
White Lodge Centre, Holloway Hill, Lyne, Chertsey, England, KT16 0AE | Director | 13 December 2011 | Active |
81 Hythe Park Road, Egham, TW20 8DA | Director | 09 October 1995 | Active |
17 Kingsclear Park, Camberley, GU15 2LS | Director | 02 February 2004 | Active |
28 College Road, Woking, GU22 8BU | Director | 19 October 1999 | Active |
6 Fielding Road, College Town, Camberley, GU15 4FF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Termination secretary company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Appoint person secretary company with name date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.