JACKMAN'S LODGE LTD
Overview
Company Name | JACKMAN'S LODGE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07483703 |
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 JACKMAN'S LODGE LTD?
- Other human health activities (86900) / Human health and social work activities
Where is JACKMAN'S LODGE LTD located?
Registered Office Address | Jackmans Lodge The Mount St. Johns Hill Road GU21 7RG Woking England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JACKMAN'S LODGE LTD?
Company Name | From | Until |
---|---|---|
STOKEFIELD LIMITED | Jan 06, 2011 | Jan 06, 2011 |
What are the latest accounts for JACKMAN'S LODGE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JACKMAN'S LODGE LTD?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for JACKMAN'S LODGE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||
Appointment of Mr James William Ashley Jones as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Registered office address changed from Titleworth House Alexandra Place Guildford Surrey GU1 3QH to Jackmans Lodge the Mount St. Johns Hill Road Woking GU21 7RG on Aug 11, 2025 | 1 pages | AD01 | ||
Cessation of Titleworth Limited as a person with significant control on Aug 07, 2025 | 1 pages | PSC07 | ||
Notification of Fidelia Heathcare Ltd. as a person with significant control on Aug 07, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Julien George Payne as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Calum Andrew Owen Barclay as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Notification of Titleworth Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC02 | ||
Cessation of Julien George Payne as a person with significant control on Feb 28, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Julien George Payne on Jan 02, 2025 | 2 pages | CH01 | ||
Change of details for Mr Julien George Payne as a person with significant control on Dec 21, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 06, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Sophie Marie Anne Payne as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Director's details changed for Mr Julien George Payne on Apr 13, 2023 | 2 pages | CH01 | ||
Change of details for Mr Julien George Payne as a person with significant control on Apr 13, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Who are the officers of JACKMAN'S LODGE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARCLAY, Calum Andrew Owen | Director | The Mount St. Johns Hill Road GU21 7RG Woking Jackmans Lodge England | England | British | Director | 183726740003 | ||||||||
JONES, James William Ashley | Director | The Mount St. Johns Hill Road GU21 7RG Woking Jackmans Lodge England | England | British | Director | 183726750002 | ||||||||
NEWNES-SMITH, Suzanne | Secretary | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | British | 165811030001 | ||||||||||
PENNSEC LIMITED | Secretary | 33 Gutter Lane EC2V 8AR London Abacus House England |
| 50775150007 | ||||||||||
BOSI, Gianfranco | Director | Basing View RG21 4EQ Basingstoke Da Vinci House Hampshire United Kingdom | England | British | None | 32306190002 | ||||||||
COOMBS, David Andrew | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 176567550001 | ||||||||
NEWNES SMITH, Suzanne Gabrielle | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | United Kingdom | British | Finanve Director | 29772430003 | ||||||||
PAYNE, Julien George | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey | England | British | Managing Director | 63081290012 | ||||||||
PAYNE, Sophie Marie Anne | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | England | French | None | 173782630002 | ||||||||
SPENCER, Mervyn John | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | United Kingdom | British | Non Executive Director | 146520350001 | ||||||||
WINTER, Steven Andrew | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | England | British | Director | 99805590001 |
Who are the persons with significant control of JACKMAN'S LODGE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fidelia Heathcare Ltd. | Aug 07, 2025 | Moorend Road Charlton Kings GL53 9AX Cheltenham Charlton Kings Care Home England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Titleworth Limited | Feb 28, 2025 | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Julien George Payne | Apr 06, 2016 | Alexandra Place GU1 3QH Guildford Titleworth House Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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