SPRING LODGE (CARE HOME) LIMITED

Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England
StatusACTIVE
Company No.03343176
CategoryPrivate Limited Company
Incorporated01 Apr 1997
Age27 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

SPRING LODGE (CARE HOME) LIMITED is an active private limited company with number 03343176. It was incorporated 27 years, 1 month, 21 days ago, on 01 April 1997. The company address is Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 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: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 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: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Ewan Dyer Thayan

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cameron Dyer Thayan

Change date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 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: 07 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 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: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Velummayilum Thayanandarajah

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sumithra Chandrakanthi Thayanandarajah

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Ewan Dyer Thayan

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cameron Dyer Thayan

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Stuart Jarvis

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Wasantha Darshana

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-01

Psc name: Regal Healthcare Properties Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 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: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Stuart Jarvis

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-08

Psc name: Mr Wasantha Darshana

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wasantha Darshana

Change date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Nicholas Jon Cherry

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 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: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-23

Charge number: 033431760008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-23

Charge number: 033431760009

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-23

Officer name: Mr Wasantha Darshana

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

New address: Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS

Change date: 2016-07-11

Old address: Silk Cutters House School Road Lowestoft Suffolk NR33 9NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Mr Ewan Dyer Thayan

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Jarvis

Change date: 2015-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Velummayilum Thayanandarajah

Change date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Mr Nicholas Jon Cherry

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Dyer Thayan

Appointment date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Edwards

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Masters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khushroo Panthaky

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 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: 01 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2013

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Ann Mcgovern

Change date: 2012-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Old address: Kensington House 3 Kirkley Park Road Lowestoft NR33 0LQ

Change date: 2012-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 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: 02 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Jarvis

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khushroo Jamshedji Panthaky

Change date: 2011-09-23

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Jarvis

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Chong

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Chong

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 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: 17 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Legacy

Date: 06 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 06 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 05 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 29 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 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: 08 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Khushroo Jamshedji Panthaky

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed nicolas cherry

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from 1 invicta court billericay essex CM12 0LR

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / khushroo panthaky / 14/05/2008

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Mortgage

Type: 403a

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

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed deborah mcgovern

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed sumithra thayanandarajah

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed velummayilum thayanandarajah

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed khushroo jamshedji panthaky

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:5

Documents

Legacy

Date: 15 Apr 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary deborah backhouse

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian backhouse

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jason chong

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mandy jane masters

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed jason chong

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 11/09/06 from: 12 myrtle road warley brentwood essex CM14 5EG

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BLUE PEARL ANGELS LTD

5 DOVE COURT,ENFIELD,EN3 4DB

Number:10371829
Status:ACTIVE
Category:Private Limited Company

GISBORNE HOMES LIMITED

15 THE HOLLOW,DERBY,DE3 0DH

Number:06576921
Status:ACTIVE
Category:Private Limited Company

MAXVEST GROUP LTD

111 OLD BROAD STREET,LONDON,EC2N 1AP

Number:11686667
Status:ACTIVE
Category:Private Limited Company

MOFFAT ELECTRICAL SERVICES LTD

96-98 FORREST STREET,AIRDRIE,ML6 7AG

Number:SC226254
Status:ACTIVE
Category:Private Limited Company

NALA LIMITED

UNIT 4B,LONDON,N17 0RE

Number:11223118
Status:ACTIVE
Category:Private Limited Company

PANINO GIUSTO (UK) LTD

5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:07870139
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