THE LODGE THURNBY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE LODGE THURNBY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04714441
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LODGE THURNBY LTD?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is THE LODGE THURNBY LTD located?

    Registered Office Address
    1a City Gate
    185 Dyke Road
    BN3 1TL Hove
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LODGE THURNBY LTD?

    Previous Company Names
    Company NameFromUntil
    BLISS FAMILY CARE LIMITEDMar 27, 2003Mar 27, 2003

    What are the latest accounts for THE LODGE THURNBY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE LODGE THURNBY LTD?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for THE LODGE THURNBY LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Registration of charge 047144410007, created on Aug 01, 2025

    61 pagesMR01

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Kashif Munir as a director

    3 pagesRP04AP01

    Change of details for Mr Kashif Munir as a person with significant control on Mar 10, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 10, 2023 with updates

    6 pagesCS01

    Notification of Kashif Munir as a person with significant control on Mar 10, 2023

    2 pagesPSC01

    Current accounting period extended from Mar 07, 2023 to Mar 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Mar 07, 2022

    12 pagesAA

    Previous accounting period shortened from Jun 29, 2022 to Mar 07, 2022

    1 pagesAA01

    Certificate of change of name

    Company name changed bliss family care LIMITED\certificate issued on 29/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2022

    RES15

    Confirmation statement made on Mar 10, 2022 with updates

    7 pagesCS01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Cessation of Amberley Healthcare Limited as a person with significant control on Mar 07, 2022

    1 pagesPSC07

    Registered office address changed from Hazelwoods Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 1a City Gate 185 Dyke Road Hove BN3 1TL on Mar 11, 2022

    1 pagesAD01

    Notification of Imperial Care Group 2 Ltd as a person with significant control on Mar 07, 2022

    2 pagesPSC02

    Termination of appointment of Zoe Denise Hutchins as a director on Mar 07, 2022

    1 pagesTM01

    Appointment of Mr Kashif Munir as a director on Mar 07, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 07, 2025Clarification A second filed AP01 was registered on 07/01/2025.

    Satisfaction of charge 047144410004 in full

    1 pagesMR04

    Satisfaction of charge 047144410003 in full

    1 pagesMR04

    Registration of charge 047144410006, created on Mar 07, 2022

    14 pagesMR01

    Who are the officers of THE LODGE THURNBY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNIR, Kashif
    185 Dyke Road
    BN3 1TL Hove
    1a City Gate
    England
    Director
    185 Dyke Road
    BN3 1TL Hove
    1a City Gate
    England
    United KingdomBritish110851360002
    BLISS, Ian Michael
    Grange Lane
    LE2 3HH Thurnby
    The Lodge
    Leicestershire
    United Kingdom
    Secretary
    Grange Lane
    LE2 3HH Thurnby
    The Lodge
    Leicestershire
    United Kingdom
    British89619980002
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    BLISS, Ian Michael
    Grange Lane
    LE2 3HH Thurnby
    The Lodge
    Leicestershire
    United Kingdom
    Director
    Grange Lane
    LE2 3HH Thurnby
    The Lodge
    Leicestershire
    United Kingdom
    Gb-EngBritish89619980002
    BLISS, Nicola Clare
    Grange Lane
    LE2 3HH Thurnby
    The Lodge
    Leicestershire
    United Kingdom
    Director
    Grange Lane
    LE2 3HH Thurnby
    The Lodge
    Leicestershire
    United Kingdom
    EnglandBritish89619870002
    HUTCHINS, Zoe Denise
    Windsor House
    Bayshill Road
    GL50 3AT Cheltenham
    Hazelwoods
    Gloucestershire
    United Kingdom
    Director
    Windsor House
    Bayshill Road
    GL50 3AT Cheltenham
    Hazelwoods
    Gloucestershire
    United Kingdom
    EnglandBritish16466470002
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Who are the persons with significant control of THE LODGE THURNBY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kashif Munir
    185 Dyke Road
    BN3 1TL Hove
    1a City Gate
    United Kingdom
    Mar 10, 2023
    185 Dyke Road
    BN3 1TL Hove
    1a City Gate
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Imperial Care Group 2 Ltd
    185 Dyke Road
    BN3 1TL Hove
    1a City Gate
    United Kingdom
    Mar 07, 2022
    185 Dyke Road
    BN3 1TL Hove
    1a City Gate
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies Act
    Registration Number13476034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Amberley Healthcare Limited
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Gloucestershire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03079939
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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