LODGE CARE SERVICES LTD
Overview
| Company Name | LODGE CARE SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02894041 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LODGE CARE SERVICES LTD?
- Other human health activities (86900) / Human health and social work activities
Where is LODGE CARE SERVICES LTD located?
| Registered Office Address | Norcliffe House Station Road SK9 1BU Wilmslow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LODGE CARE SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LODGE CARE SERVICES LTD?
| Annual Return |
|
|---|
What are the latest filings for LODGE CARE SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Ian Richard Smith on Feb 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dominic Jude Kay as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Dominic Kay as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Abigail Mattison as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Maureen Claire Royston on May 22, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Maureen Claire Royston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Calveley as a director | 1 pages | TM01 | ||||||||||
Appointment of Ian Richard Smith as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Feb 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Feb 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Feb 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Termination of appointment of Nicholas Mitchell as a director | 1 pages | TM01 | ||||||||||
Who are the officers of LODGE CARE SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188574160001 | |||||||
| ROYSTON, Maureen Claire, Dr | Director | Alderley Road Wilmslow SK9 1NX Cheshire Emerson Court England England | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 150511890001 | |||||
| BAINES, Philip | Secretary | 97 Hangleton Road BN3 7GH Hove East Sussex | British | 3470830001 | ||||||
| BAINES, Philip | Secretary | 97 Hangleton Road BN3 7GH Hove East Sussex | British | 3470830001 | ||||||
| CARTER, Dianne | Secretary | 1 The Bench Ham Street Ham TW10 7HX Richmond Surrey | British | 46379850001 | ||||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| MURPHY, John | Secretary | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| SIZER, Graham Kevin | Secretary | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| YOUNGER, Norman | Nominee Secretary | 4 Hardman Avenue Prestwich M25 0HB Manchester | British | 900005990001 | ||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| BAINES, Philip | Director | 97 Hangleton Road BN3 7GH Hove East Sussex | England | British | 3470830001 | |||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | 38064300002 | |||||
| ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | 38064300002 | |||||
| FITCH, William | Director | Foxhall 19 Broomhill Park BT9 6JB Belfast Antrim | British | 49478560001 | ||||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MAIRS, Richard James | Director | 5 Sun Court Rye Close BN11 5EG Worthing West Sussex | British | 64960470001 | ||||||
| MAXWELL, Barbara Ann | Director | 17 Crieff Road SW18 2EB London | Irish | 41693200001 | ||||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| POLLARD, Brent | Director | Moors Farm House Spenny Lane Collier Street TN12 9PR Marden Kent | British | 37087770001 | ||||||
| SILVERSTONE, Michael Sheldon | Nominee Director | 65 Stanley Road M7 4GT Salford Lancashire | British | 900005980001 | ||||||
| SIZER, Graham Kevin | Director | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| WILLIS, Graeme | Director | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 71527500002 |
Does LODGE CARE SERVICES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 30, 1994 Delivered On Apr 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0