UKBizDB.co.uk

WISTERIA LODGE LIMITED

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

This company is commonly known as Wisteria Lodge Limited. The company was founded 16 years ago and was given the registration number 06412403. The firm's registered office is in SOUTHAMPTON. You can find them at 198 Shirley Road, Shirley, Southampton, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WISTERIA LODGE LIMITED
Company Number:06412403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:198 Shirley Road, Shirley, Southampton, Hampshire, England, SO15 3FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FS

Secretary30 October 2007Active
25, Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FS

Director28 July 2011Active
25, Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FS

Director30 October 2007Active
25, Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FS

Director28 July 2011Active
25, Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FS

Director30 October 2007Active

People with Significant Control

Ms Rose-Marie Eileen Patricia White
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:25, Hursley Road, Eastleigh, England, SO53 2FS
Nature of control:
  • Significant influence or control
Mr John Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:25, Hursley Road, Eastleigh, England, SO53 2FS
Nature of control:
  • Significant influence or control
Mr Andrew Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:25, Hursley Road, Eastleigh, England, SO53 2FS
Nature of control:
  • Significant influence or control
Ms Martina Emma Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:25, Hursley Road, Eastleigh, England, SO53 2FS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-26Address

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

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.