DUDLEY LODGE
WEST MIDLANDS DUDLEY LODGE AND ST. FAITH'S

Hellopages » West Midlands » Coventry » CV3 6AT
Company number 03729909
Status Active
Incorporation Date 10 March 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 143 WARWICK ROAD, COVENTRY, WEST MIDLANDS, CV3 6AT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr Mark Frederick Crook on 14 May 2016; Annual return made up to 29 April 2016 no member list. The most likely internet sites of DUDLEY LODGE are www.dudley.co.uk, and www.dudley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Dudley Lodge is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03729909. Dudley Lodge has been working since 10 March 1999. The present status of the company is Active. The registered address of Dudley Lodge is 143 Warwick Road Coventry West Midlands Cv3 6at. . ROEBUCK, Helen is a Secretary of the company. CALDER, Serena Janet, Dr is a Director of the company. CROOK, Mark Frederick is a Director of the company. DOSANJH, Charnjit Singh is a Director of the company. EGROT, Margaret Elizabeth is a Director of the company. HAILEY, Jennifer Ann is a Director of the company. ROWE, June is a Director of the company. SMITH, William Frank is a Director of the company. SPAFFORD, David William is a Director of the company. SULLIVAN, Julienne is a Director of the company. TUDOR, Paul is a Director of the company. ULLAH, Raza is a Director of the company. Secretary ROBERTS, Clyde Orcadia has been resigned. Secretary TOMLINSON, Susan Jean has been resigned. Director BAKER, Stephen has been resigned. Director BEAKE, Sally Anne has been resigned. Director CASTLE, Eileen has been resigned. Director COOPER, Edith Mary has been resigned. Director DUNKERLEY, Elaine Lorna has been resigned. Director FRENCH, Christopher has been resigned. Director KNOX, Ruth has been resigned. Director LINDON, Donald Frank has been resigned. Director OFFLEY, Kenneth William has been resigned. Director QUINN, Deidre has been resigned. Director QUINN, Rennie Thomas has been resigned. Director ROSSITER, Pamela Mary has been resigned. Director RUSSELL, Barbara Lilian has been resigned. Director SANDERSON, Jayne Louise has been resigned. Director SARGENT, Audrey has been resigned. Director SIMPSON, Annette Joan has been resigned. Director STOKES, David Shenton has been resigned. Director TAYLOR, Cedric Dec has been resigned. Director TUCK, Victor David, Doctor has been resigned. Director URQUHART, David Andrew, Canon has been resigned. Director WEBB, Shirley Neale has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
ROEBUCK, Helen
Appointed Date: 29 April 2013

Director
CALDER, Serena Janet, Dr
Appointed Date: 03 February 2011
74 years old

Director
CROOK, Mark Frederick
Appointed Date: 28 June 2012
61 years old

Director
DOSANJH, Charnjit Singh
Appointed Date: 20 February 2014
45 years old

Director
EGROT, Margaret Elizabeth
Appointed Date: 19 April 2012
73 years old

Director
HAILEY, Jennifer Ann
Appointed Date: 18 June 2009
78 years old

Director
ROWE, June
Appointed Date: 18 September 2008
81 years old

Director
SMITH, William Frank
Appointed Date: 25 February 2016
83 years old

Director
SPAFFORD, David William
Appointed Date: 04 April 2008
80 years old

Director
SULLIVAN, Julienne
Appointed Date: 22 May 2014
78 years old

Director
TUDOR, Paul
Appointed Date: 10 March 1999
80 years old

Director
ULLAH, Raza
Appointed Date: 31 March 2011
51 years old

Resigned Directors

Secretary
ROBERTS, Clyde Orcadia
Resigned: 31 January 2003
Appointed Date: 10 March 1999

Secretary
TOMLINSON, Susan Jean
Resigned: 31 December 2012
Appointed Date: 01 February 2003

Director
BAKER, Stephen
Resigned: 04 December 2002
Appointed Date: 13 April 2000
79 years old

Director
BEAKE, Sally Anne
Resigned: 02 December 2004
Appointed Date: 19 September 2001
75 years old

Director
CASTLE, Eileen
Resigned: 01 December 2005
Appointed Date: 15 March 2000
89 years old

Director
COOPER, Edith Mary
Resigned: 15 June 2006
Appointed Date: 15 March 2000
91 years old

Director
DUNKERLEY, Elaine Lorna
Resigned: 16 March 2006
Appointed Date: 12 February 2003
64 years old

Director
FRENCH, Christopher
Resigned: 18 June 2009
Appointed Date: 10 March 1999
66 years old

Director
KNOX, Ruth
Resigned: 07 December 2006
Appointed Date: 15 March 2000
71 years old

Director
LINDON, Donald Frank
Resigned: 13 October 2014
Appointed Date: 01 June 2007
89 years old

Director
OFFLEY, Kenneth William
Resigned: 26 April 2012
Appointed Date: 15 March 2000
94 years old

Director
QUINN, Deidre
Resigned: 19 April 2012
Appointed Date: 04 September 2006
84 years old

Director
QUINN, Rennie Thomas
Resigned: 19 April 2012
Appointed Date: 29 November 2000
82 years old

Director
ROSSITER, Pamela Mary
Resigned: 04 November 2010
Appointed Date: 21 April 1999
100 years old

Director
RUSSELL, Barbara Lilian
Resigned: 27 November 2000
Appointed Date: 15 March 2000
89 years old

Director
SANDERSON, Jayne Louise
Resigned: 19 June 2008
Appointed Date: 01 December 2005
66 years old

Director
SARGENT, Audrey
Resigned: 23 September 2004
Appointed Date: 15 March 2000
102 years old

Director
SIMPSON, Annette Joan
Resigned: 09 March 2009
Appointed Date: 18 September 2008
82 years old

Director
STOKES, David Shenton
Resigned: 27 January 2011
Appointed Date: 01 June 2007
84 years old

Director
TAYLOR, Cedric Dec
Resigned: 14 May 2003
Appointed Date: 13 April 2000
94 years old

Director
TUCK, Victor David, Doctor
Resigned: 14 June 2007
Appointed Date: 10 March 2004
68 years old

Director
URQUHART, David Andrew, Canon
Resigned: 13 September 2000
Appointed Date: 13 April 2000
73 years old

Director
WEBB, Shirley Neale
Resigned: 16 June 2008
Appointed Date: 13 April 2000
96 years old

DUDLEY LODGE Events

09 Dec 2016
Full accounts made up to 31 March 2016
30 Nov 2016
Director's details changed for Mr Mark Frederick Crook on 14 May 2016
12 May 2016
Annual return made up to 29 April 2016 no member list
12 May 2016
Appointment of Mr William Frank Smith as a director on 25 February 2016
15 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 105 more events
20 Mar 2000
Annual return made up to 10/03/00
22 Dec 1999
Accounting reference date extended from 31/12/99 to 31/03/00
27 Jul 1999
Accounting reference date shortened from 31/03/00 to 31/12/99
14 May 1999
New director appointed
10 Mar 1999
Incorporation

DUDLEY LODGE Charges

31 March 2000
Mortgage
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 143 warwick road coventry…