HIGH LODGE CARE SERVICES LIMITED

Walton Lodge Walton Pool Walton Lodge Walton Pool, Stourbridge, DY9 9RP, West Midlands, England
StatusACTIVE
Company No.03328116
CategoryPrivate Limited Company
Incorporated05 Mar 1997
Age27 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

HIGH LODGE CARE SERVICES LIMITED is an active private limited company with number 03328116. It was incorporated 27 years, 3 months, 7 days ago, on 05 March 1997. The company address is Walton Lodge Walton Pool Walton Lodge Walton Pool, Stourbridge, DY9 9RP, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Redwood Health Care Limited

Change date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Graham Frank Rodgers

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Huw David James

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: Welland House Care Centre Lime Grove Welland Malvern Worcestershire WR13 6LY

Change date: 2021-04-01

New address: Walton Lodge Walton Pool Clent Stourbridge West Midlands DY9 9RP

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miles Fidlin

Termination date: 2019-02-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033281160006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033281160008

Charge creation date: 2018-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033281160007

Charge creation date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2014

Action Date: 10 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-10

Charge number: 033281160006

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed corbett house LIMITED\certificate issued on 17/06/13

Documents

View document PDF

Change of name notice

Date: 17 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 29 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from redwood house cherry hill road barnt green worcestershire B45 8LL

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Capital

Type: 122

Description: £ ic 30100/100 27/11/02 £ sr 30000@1=30000

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/01--------- £ si 98@1=98 £ ic 30002/30100

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Capital

Type: 122

Description: £ ic 45002/30002 16/11/01 £ sr 15000@1=15000

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Capital

Type: 122

Description: £ ic 60002/45002 08/10/00 £ sr 15000@1=15000

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st margaret's LIMITED\certificate issued on 18/02/00

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Capital

Type: 122

Description: £ ic 75002/60002 08/10/99 £ sr 15000@1=15000

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Capital

Type: 122

Description: £ sr 15000@1 08/10/98

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 21/06/98 from: 12 church street kidderminster worcestershire DY10 2AH

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Capital

Type: 88(2)R

Description: Ad 09/10/97--------- £ si 90000@1=90000 £ ic 2/90002

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Mar 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

43 GROUP LIMITED

60 HOGARTH AVENUE,GLASGOW,G32 6BU

Number:SC501536
Status:ACTIVE
Category:Private Limited Company

JC + P LLP

216 ST VINCENT STREET,GLASGOW,G2 5SG

Number:SO304206
Status:ACTIVE
Category:Limited Liability Partnership

KTC42 LIMITED

13 DUNURE STREET,COATBRIDGE,ML5 5DN

Number:SC569106
Status:ACTIVE
Category:Private Limited Company

LUVAI CONSULTING LTD

15 RITSON CLOSE,CARLISLE,CA3 0QD

Number:10567686
Status:ACTIVE
Category:Private Limited Company

MIDDLEBY HOLDING UK LTD

WHISBY ROAD,LINCOLN,LN6 3QZ

Number:07568995
Status:ACTIVE
Category:Private Limited Company

PRIMEKINGS HOLDING LIMITED

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:08819752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source