About

Registered Number: 05564580
Date of Incorporation: 15/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Pullman Court, Copper Street, Dorchester, Dorset, DT1 1GA,

 

Founded in 2005, Florence Lodge Healthcare Ltd have registered office in Dorchester, it's status at Companies House is "Active". The organisation has 8 directors listed as Clp Secretaries (Southern) Limited, Paul, Caroline, Wilkins, Virginia Lee, Bagley, Richard David Francis, Bergson, Harvey, Downey, Edith, Glazer, John Andrew, Ogden, Jonathan Mayson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Caroline 30 January 2007 - 1
BAGLEY, Richard David Francis 07 March 2008 19 March 2010 1
BERGSON, Harvey 14 February 2008 05 February 2010 1
DOWNEY, Edith 14 February 2008 17 October 2018 1
GLAZER, John Andrew 15 September 2005 13 January 2009 1
OGDEN, Jonathan Mayson 14 February 2008 26 March 2010 1
Secretary Name Appointed Resigned Total Appointments
CLP SECRETARIES (SOUTHERN) LIMITED 07 March 2007 - 1
WILKINS, Virginia Lee 15 September 2005 07 March 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 25 October 2018
PSC08 - N/A 08 October 2018
PSC09 - N/A 08 October 2018
CS01 - N/A 05 October 2018
CH04 - Change of particulars for corporate secretary 17 August 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 19 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 29 December 2011
SH03 - Return of purchase of own shares 06 December 2011
CH04 - Change of particulars for corporate secretary 26 October 2011
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 17 September 2010
AP01 - Appointment of director 20 August 2010
AUD - Auditor's letter of resignation 25 May 2010
AA - Annual Accounts 04 May 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 18 February 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
395 - Particulars of a mortgage or charge 06 February 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 25 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
AA - Annual Accounts 02 February 2008
225 - Change of Accounting Reference Date 08 January 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 15 August 2007
225 - Change of Accounting Reference Date 27 June 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
RESOLUTIONS - N/A 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
395 - Particulars of a mortgage or charge 24 August 2006
395 - Particulars of a mortgage or charge 25 May 2006
395 - Particulars of a mortgage or charge 13 April 2006
CERTNM - Change of name certificate 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
NEWINC - New incorporation documents 15 September 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 January 2009 Outstanding

N/A

Legal charge 22 August 2006 Outstanding

N/A

Legal charge 05 May 2006 Outstanding

N/A

Debenture 10 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.