PARK LODGE RETIREMENT HOMES LIMITED

Fenland House Fenland House, March, PE15 0AX, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.06855311
CategoryPrivate Limited Company
Incorporated23 Mar 2009
Age15 years, 2 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Victoria Brown

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Peter Skoulding

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: April Butcher

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Skoulding

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed peter michael skoulding

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dunstana davies

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed benjamin james skoulding

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed amanda jane herring

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed april anne butcher

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed cindy ann tufts

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed robert frederick skoulding

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed john michael skoulding

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed marjorie joan skoulding

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed john michael tufts

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2010 to 30/04/2010

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP013498
Status:ACTIVE
Category:Limited Partnership

FEELGOOD MUSIC LTD

1 THE TEE,LONDON,W3 7NW

Number:11616331
Status:ACTIVE
Category:Private Limited Company

PENDU CYF

PENTRE DU ISAF,LLANELWY,LL17 0HW

Number:10550336
Status:ACTIVE
Category:Private Limited Company

PLATINUM RASPBERRY LIMITED

81 STATION ROAD,MARLOW,SL7 1NS

Number:08712556
Status:LIQUIDATION
Category:Private Limited Company

SAVE LIGHT LTD

UNIT 6 EVERSLEY WAY,EGHAM,TW20 8RG

Number:07864174
Status:ACTIVE
Category:Private Limited Company

TNK FASHION LTD

FLAT 39, ALFRED PRIOR HOUSE,LONDON,E12 5NA

Number:11317219
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