CEPEN LODGE LIMITED
WILMSLOW AVERY HOMES CHIPPENHAM LIMITED NEWINCCO 842 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 06596889
Status Active
Incorporation Date 19 May 2008
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Director's details changed for Maureen Claire Royston on 21 February 2014; Full accounts made up to 31 December 2015. The most likely internet sites of CEPEN LODGE LIMITED are www.cepenlodge.co.uk, and www.cepen-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Cepen Lodge Limited is a Private Limited Company. The company registration number is 06596889. Cepen Lodge Limited has been working since 19 May 2008. The present status of the company is Active. The registered address of Cepen Lodge Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. RICHARDSON, Jeremy Robert Arthur is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. THOMAS, Phillip Gary is a Director of the company. Secretary KAY, Dominic Jude has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BURKE, David Peter has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director KAY, Dominic Jude has been resigned. Director MATTHEWS, Ian has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director SMITH, Ian Richard has been resigned. Director STROWBRIDGE, John Michael Barrie has been resigned. Director TABERNER, Benjamin Robert has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
RICHARDSON, Jeremy Robert Arthur
Appointed Date: 15 February 2016
55 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
THOMAS, Phillip Gary
Appointed Date: 15 February 2016
46 years old

Resigned Directors

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 11 April 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 11 April 2013
Appointed Date: 19 May 2008

Director
BURKE, David Peter
Resigned: 01 March 2012
Appointed Date: 27 May 2008
59 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 11 April 2013
64 years old

Director
KAY, Dominic Jude
Resigned: 28 October 2014
Appointed Date: 11 April 2013
53 years old

Director
MATTHEWS, Ian
Resigned: 11 April 2013
Appointed Date: 27 May 2008
76 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 27 May 2008
Appointed Date: 19 May 2008

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 27 May 2008
Appointed Date: 19 May 2008

Director
PROCTOR, Matthew Frederick
Resigned: 11 April 2013
Appointed Date: 16 May 2012
57 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
71 years old

Director
STROWBRIDGE, John Michael Barrie
Resigned: 11 April 2013
Appointed Date: 27 May 2008
58 years old

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 11 April 2013
53 years old

Persons With Significant Control

Optimum Fs Care Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Elli Finance (Uk) Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CEPEN LODGE LIMITED Events

09 May 2017
Confirmation statement made on 9 May 2017 with updates
23 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
09 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

02 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
...
... and 55 more events
27 Jun 2008
Director appointed john michael barrie strowbridge
27 Jun 2008
Director appointed ian matthews
27 Jun 2008
Director appointed david burke
27 May 2008
Company name changed newincco 842 LIMITED\certificate issued on 27/05/08
19 May 2008
Incorporation

CEPEN LODGE LIMITED Charges

11 April 2013
Charge code 0659 6889 0002
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Cepen lodge west cepen way chippenham wiltshire t/no…
27 February 2009
Accession deed
Delivered: 3 March 2009
Status: Satisfied on 21 June 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Freehold land known as plots b and c to the west of A429…