PARK LODGE RETIREMENT HOMES LIMITED
Status | ACTIVE |
Company No. | 06855311 |
Category | Private Limited Company |
Incorporated | 23 Mar 2009 |
Age | 15 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PARK LODGE RETIREMENT HOMES LIMITED is an active private limited company with number 06855311. It was incorporated 15 years, 2 months, 9 days ago, on 23 March 2009. The company address is Fenland House Fenland House, March, PE15 0AX, Cambridgeshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-20
Psc name: The Wheel Centre Enterprises Limited
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-20
Officer name: Mr Robert Frederick Skoulding
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eric Peter Skoulding
Change date: 2023-03-20
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-20
New address: Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX
Old address: The Old School House Dartford Road March PE15 8AE United Kingdom
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 22 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 11 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 31 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
New address: The Old School House Dartford Road March PE15 8AE
Old address: 36-38 King Street King's Lynn Norfolk PE30 1ES
Change date: 2022-03-03
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-06
Officer name: John Michael Tufts
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cindy Ann Tufts
Termination date: 2022-01-06
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-06
Officer name: Marjorie Joan Skoulding
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-06
Officer name: John Michael Skoulding
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin James Skoulding
Termination date: 2022-01-06
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-06
Officer name: Amanda Jane Herring
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-06
Officer name: Amy Victoria Brown
Documents
Legacy
Date: 09 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Notification of a person with significant control
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-09-01
Psc name: The Wheel Centre Enterprises Limited
Documents
Cessation of a person with significant control
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-01
Psc name: Snowmountain Enterprises Limited
Documents
Change person director company with change date
Date: 11 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eric Peter Skoulding
Change date: 2021-08-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 14 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Confirmation statement with updates
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Legacy
Date: 22 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 22 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 31 Dec 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 27 Aug 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 27 Aug 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 07 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 08 May 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 08 May 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 04 Jan 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 19 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Legacy
Date: 19 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin James Skoulding
Change date: 2017-09-08
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-08
Officer name: Mr John Michael Skoulding
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 16 Jan 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 23 Nov 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Legacy
Date: 23 Nov 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Legacy
Date: 09 Mar 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15
Documents
Legacy
Date: 11 Feb 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 27 Oct 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type small
Date: 04 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Victoria Brown
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Peter Skoulding
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: April Butcher
Documents
Accounts with accounts type small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Change account reference date company current shortened
Date: 10 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Accounts with accounts type small
Date: 30 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Benjamin James Skoulding
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Amanda Jane Herring
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Cindy Ann Tufts
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Michael Tufts
Change date: 2009-10-01
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Skoulding
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marjorie Joan Skoulding
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Benjamin James Skoulding
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert Frederick Skoulding
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Jane Herring
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr John Michael Skoulding
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: April Anne Butcher
Change date: 2009-10-01
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed peter michael skoulding
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dunstana davies
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed benjamin james skoulding
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed amanda jane herring
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed april anne butcher
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed cindy ann tufts
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed robert frederick skoulding
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed john michael skoulding
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed marjorie joan skoulding
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed john michael tufts
Documents
Legacy
Date: 25 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2010 to 30/04/2010
Documents
Legacy
Date: 25 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MARCO MELONI
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP013498 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 THE TEE,LONDON,W3 7NW
Number: | 11616331 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTRE DU ISAF,LLANELWY,LL17 0HW
Number: | 10550336 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 08712556 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 6 EVERSLEY WAY,EGHAM,TW20 8RG
Number: | 07864174 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 39, ALFRED PRIOR HOUSE,LONDON,E12 5NA
Number: | 11317219 |
Status: | ACTIVE |
Category: | Private Limited Company |