STOKELEIGH LODGE RETIREMENT HOME LIMITED
CROYDON STOKELEIGH RETIREMENT HOME LIMITED

Hellopages » Greater London » Croydon » CR0 2LX

Company number 02537420
Status Active
Incorporation Date 5 September 1990
Company Type Private Limited Company
Address DOSHI ACCOUNTANTS LTD, 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, ENGLAND, CR0 2LX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Register inspection address has been changed from Bank House 1 Burlington Road Bristol BS6 6TJ United Kingdom to Doshi Accountants Ltd, 6th Floor, Amp House Dingwall Road Croydon CR0 2LX; Registered office address changed from 3 Downs Park West Henleaze Bristol BS6 7QQ to Doshi Accountants Ltd, 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 9 December 2016. The most likely internet sites of STOKELEIGH LODGE RETIREMENT HOME LIMITED are www.stokeleighlodgeretirementhome.co.uk, and www.stokeleigh-lodge-retirement-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Stokeleigh Lodge Retirement Home Limited is a Private Limited Company. The company registration number is 02537420. Stokeleigh Lodge Retirement Home Limited has been working since 05 September 1990. The present status of the company is Active. The registered address of Stokeleigh Lodge Retirement Home Limited is Doshi Accountants Ltd 6th Floor Amp House Dingwall Road Croydon England Cr0 2lx. The company`s financial liabilities are £10.19k. It is £7.7k against last year. The cash in hand is £38.58k. It is £24.48k against last year. And the total assets are £58.09k, which is £20.92k against last year. MOOR, Narinder is a Director of the company. Secretary BROUGHTON, Janette has been resigned. Secretary HODGES, Helen Margaret has been resigned. Secretary MILES, John Reginald George has been resigned. Director MILES, Lyn Rosemary has been resigned. The company operates in "Other human health activities".


stokeleigh lodge retirement home Key Finiance

LIABILITIES £10.19k
+309%
CASH £38.58k
+173%
TOTAL ASSETS £58.09k
+56%
All Financial Figures

Current Directors

Director
MOOR, Narinder
Appointed Date: 06 December 2016
56 years old

Resigned Directors

Secretary
BROUGHTON, Janette
Resigned: 01 June 1992

Secretary
HODGES, Helen Margaret
Resigned: 21 April 1995
Appointed Date: 01 June 1992

Secretary
MILES, John Reginald George
Resigned: 06 December 2016
Appointed Date: 23 April 1995

Director
MILES, Lyn Rosemary
Resigned: 06 December 2016
70 years old

Persons With Significant Control

Mrs Narinder Moor
Notified on: 6 December 2016
56 years old
Nature of control: Right to appoint and remove directors

Mrs Lyn Rosemary Miles
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

STOKELEIGH LODGE RETIREMENT HOME LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
09 Dec 2016
Register inspection address has been changed from Bank House 1 Burlington Road Bristol BS6 6TJ United Kingdom to Doshi Accountants Ltd, 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
09 Dec 2016
Registered office address changed from 3 Downs Park West Henleaze Bristol BS6 7QQ to Doshi Accountants Ltd, 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 9 December 2016
09 Dec 2016
Termination of appointment of Lyn Rosemary Miles as a director on 6 December 2016
09 Dec 2016
Termination of appointment of John Reginald George Miles as a secretary on 6 December 2016
...
... and 78 more events
06 Feb 1991
Memorandum and Articles of Association
06 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1991
Company name changed corebright LIMITED\certificate issued on 29/01/91

13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Sep 1990
Incorporation

STOKELEIGH LODGE RETIREMENT HOME LIMITED Charges

6 December 2016
Charge code 0253 7420 0001
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…