About

Registered Number: 06172862
Date of Incorporation: 20/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.