About

Registered Number: 04931038
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 133 Chignal Road, Chelmsford, CM1 2JD

 

Established in 2003, Paradise Lodge Care Home Ltd has its registered office in Chelmsford, it's status is listed as "Active". This company has 5 directors listed as Damhar, Rabindranath, Damhar, Dave Prakash, Damhar, Dave Prakash, Damhar, Rabindranath, Damhar, Vickram in the Companies House registry. We do not know the number of employees at Paradise Lodge Care Home Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMHAR, Rabindranath 06 February 2014 - 1
DAMHAR, Dave Prakash 01 May 2010 25 January 2017 1
DAMHAR, Rabindranath 14 October 2003 01 May 2010 1
DAMHAR, Vickram 14 October 2003 12 October 2010 1
Secretary Name Appointed Resigned Total Appointments
DAMHAR, Dave Prakash 01 May 2010 25 January 2017 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 16 October 2017
DISS40 - Notice of striking-off action discontinued 07 October 2017
AA - Annual Accounts 06 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 25 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 November 2014
CH03 - Change of particulars for secretary 11 November 2014
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 15 July 2014
AP01 - Appointment of director 06 February 2014
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 22 March 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AR01 - Annual Return 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AD01 - Change of registered office address 06 January 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AP01 - Appointment of director 27 May 2010
AP03 - Appointment of secretary 27 May 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AR01 - Annual Return 26 November 2009
DISS16(SOAS) - N/A 13 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 23 April 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 10 December 2007
DISS40 - Notice of striking-off action discontinued 15 May 2007
363a - Annual Return 06 December 2006
395 - Particulars of a mortgage or charge 26 August 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 12 April 2006
GAZ1 - First notification of strike-off action in London Gazette 04 April 2006
RESOLUTIONS - N/A 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
363s - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 16 July 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
287 - Change in situation or address of Registered Office 24 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 August 2006 Outstanding

N/A

Legal and general charge 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.