Having been setup in 2007, The Lodge Health Care Ltd are based in Rotherham, it's status is listed as "Active". There are 4 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOXALL, Kerris | 21 June 2007 | 27 May 2011 | 1 |
ROBSON, James | 29 March 2018 | 03 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHIPPS, Elizabeth Jane | 29 March 2018 | - | 1 |
CLARKSON, Tracy | 03 April 2008 | 29 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 20 July 2020 | |
TM01 - Termination of appointment of director | 20 July 2020 | |
MR01 - N/A | 13 July 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 03 January 2020 | |
MR01 - N/A | 11 September 2019 | |
AP01 - Appointment of director | 22 July 2019 | |
AP01 - Appointment of director | 22 July 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
CS01 - N/A | 12 April 2019 | |
TM01 - Termination of appointment of director | 28 December 2018 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 10 April 2018 | |
AP01 - Appointment of director | 10 April 2018 | |
AP01 - Appointment of director | 10 April 2018 | |
AP01 - Appointment of director | 10 April 2018 | |
AP01 - Appointment of director | 10 April 2018 | |
AP01 - Appointment of director | 10 April 2018 | |
AP03 - Appointment of secretary | 10 April 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
TM02 - Termination of appointment of secretary | 10 April 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AP01 - Appointment of director | 20 November 2017 | |
TM01 - Termination of appointment of director | 20 November 2017 | |
CS01 - N/A | 03 May 2017 | |
RESOLUTIONS - N/A | 22 August 2016 | |
MR04 - N/A | 22 August 2016 | |
MR01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 12 August 2016 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 22 April 2014 | |
TM01 - Termination of appointment of director | 15 April 2014 | |
AP01 - Appointment of director | 27 February 2014 | |
AUD - Auditor's letter of resignation | 07 January 2014 | |
MISC - Miscellaneous document | 07 January 2014 | |
AUD - Auditor's letter of resignation | 03 January 2014 | |
AA - Annual Accounts | 07 November 2013 | |
TM01 - Termination of appointment of director | 21 June 2013 | |
AAMD - Amended Accounts | 23 May 2013 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AUD - Auditor's letter of resignation | 27 April 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AP01 - Appointment of director | 16 January 2012 | |
AA - Annual Accounts | 05 January 2012 | |
CH01 - Change of particulars for director | 19 September 2011 | |
RESOLUTIONS - N/A | 07 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2011 | |
MG01 - Particulars of a mortgage or charge | 01 September 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
AP01 - Appointment of director | 09 August 2011 | |
AP01 - Appointment of director | 19 July 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
AR01 - Annual Return | 12 April 2011 | |
TM01 - Termination of appointment of director | 28 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 01 May 2010 | |
AP01 - Appointment of director | 01 May 2010 | |
TM01 - Termination of appointment of director | 09 October 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 05 June 2009 | |
288a - Notice of appointment of directors or secretaries | 05 June 2009 | |
288a - Notice of appointment of directors or secretaries | 05 June 2009 | |
288a - Notice of appointment of directors or secretaries | 05 June 2009 | |
288a - Notice of appointment of directors or secretaries | 05 June 2009 | |
288b - Notice of resignation of directors or secretaries | 05 June 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 11 August 2008 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
NEWINC - New incorporation documents | 20 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 July 2020 | Outstanding |
N/A |
A registered charge | 06 September 2019 | Outstanding |
N/A |
A registered charge | 11 August 2016 | Outstanding |
N/A |
Debenture | 26 August 2011 | Fully Satisfied |
N/A |
Debenture | 23 August 2007 | Fully Satisfied |
N/A |