SPRING LODGE (CARE HOME) LIMITED
Overview
| Company Name | SPRING LODGE (CARE HOME) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03343176 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPRING LODGE (CARE HOME) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is SPRING LODGE (CARE HOME) LIMITED located?
| Registered Office Address | Kingsley House Clapham Road South NR32 1QS Lowestoft Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPRING LODGE (CARE HOME) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SPRING LODGE (CARE HOME) LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for SPRING LODGE (CARE HOME) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 01, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Cameron Dyer Thayan on Dec 09, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 01, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Ewan Dyer Thayan on Jun 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Cameron Dyer Thayan on Jun 30, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with updates | 4 pages | CS01 | ||
Cessation of Velummayilum Thayanandarajah as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||
Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||
Cessation of Ewan Dyer Thayan as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||
Cessation of Cameron Dyer Thayan as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||
Cessation of Ian Stuart Jarvis as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||
Cessation of Wasantha Darshana as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||
Notification of Regal Healthcare Properties Ltd as a person with significant control on Oct 01, 2019 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Apr 01, 2019 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mr Ian Stuart Jarvis on Apr 01, 2019 | 1 pages | CH03 | ||
Who are the officers of SPRING LODGE (CARE HOME) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JARVIS, Ian Stuart | Secretary | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | 161800600001 | |||||||
| DARSHANA, Wasantha | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | United Kingdom | British | 113292660003 | |||||
| JARVIS, Ian Stuart | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | United Kingdom | British | 38229860002 | |||||
| THAYAN, Cameron Dyer | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | England | British | 189308810031 | |||||
| THAYAN, Ewan Dyer | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | England | British | 199170020004 | |||||
| THAYANANDARAJAH, Sumithra Chandrakanthi | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | England | British | 102831020001 | |||||
| THAYANANDARAJAH, Velummayilum | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | England | British | 43805780002 | |||||
| BACKHOUSE, Brian Maurice | Secretary | 1 Invicta Court CM12 0LR Billericay Essex | British | 1614360002 | ||||||
| BACKHOUSE, Deborah Jane | Secretary | 12 Myrtle Road Warley CM14 5EG Brentwood Essex | British | 70411340001 | ||||||
| CHONG, Jason | Secretary | 169 Oulton Road NR32 4QT Lowestoft Suffolk | British | 124698680001 | ||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
| BACKHOUSE, Brian Maurice | Director | 1 Invicta Court CM12 0LR Billericay Essex | British | 1614360002 | ||||||
| CHERRY, Nicholas Jon | Director | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | England | British | 43451780001 | |||||
| CHONG, Jason | Director | 169 Oulton Road NR32 4QT Lowestoft Suffolk | United Kingdom | British | 124698680001 | |||||
| EDWARDS, Deborah Ann | Director | 18 Abbeydale NR33 8WJ Lowestoft Suffolk | England | British | 110459360003 | |||||
| HUNT, Kevin | Director | Westhorpe Hall Westhorpe IP14 4SS Stowmarket Suffolk | United Kingdom | British | 52042450001 | |||||
| MASTERS, Mandy Jayne | Director | Priory Road St. Olaves NR31 9HQ Great Yarmouth Rhencullen Norfolk | England | British | 129505850001 | |||||
| PANTHAKY, Khushroo Jamshedji | Director | School Road NR33 9NA Lowestoft Silk Cutters House Suffolk England | England | British | 35810950001 |
Who are the persons with significant control of SPRING LODGE (CARE HOME) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Regal Healthcare Properties Ltd | Oct 01, 2019 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Velummayilum Thayanandarajah | Apr 06, 2016 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sumithra Chandrakanthi Thayanandarajah | Apr 06, 2016 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ewan Dyer Thayan | Apr 06, 2016 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Cameron Dyer Thayan | Apr 06, 2016 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Stuart Jarvis | Apr 06, 2016 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Wasantha Darshana | Apr 06, 2016 | Clapham Road South NR32 1QS Lowestoft Kingsley House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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