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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 August 2006 | Outstanding |
N/A |
Legal and general charge | 09 July 2004 | Outstanding |
N/A |