Company number 04575597
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, ENGLAND, NR3 1RB
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 045755970006 in full; Confirmation statement made on 29 October 2016 with updates; Registration of charge 045755970007, created on 7 September 2016. The most likely internet sites of CHARING LODGE LIMITED are www.charinglodge.co.uk, and www.charing-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Charing Lodge Limited is a Private Limited Company.
The company registration number is 04575597. Charing Lodge Limited has been working since 29 October 2002.
The present status of the company is Active. The registered address of Charing Lodge Limited is King Street House 15 Upper King Street Norwich England Nr3 1rb. . TANSLEY, Rachel Maria is a Secretary of the company. TANSLEY, Mark Austin is a Director of the company. Secretary OSMAN, Emel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director OSMAN, Cemal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Secretary
OSMAN, Emel
Resigned: 01 June 2012
Appointed Date: 29 October 2002
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002
Director
OSMAN, Cemal
Resigned: 31 March 2016
Appointed Date: 29 October 2002
62 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002
Persons With Significant Control
Arcus Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHARING LODGE LIMITED Events
04 Jan 2017
Satisfaction of charge 045755970006 in full
03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
13 Sep 2016
Registration of charge 045755970007, created on 7 September 2016
06 Sep 2016
Full accounts made up to 31 March 2016
13 May 2016
Satisfaction of charge 3 in full
...
... and 49 more events
24 Dec 2002
Director resigned
24 Dec 2002
Secretary resigned
24 Dec 2002
New secretary appointed
24 Dec 2002
Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100
29 Oct 2002
Incorporation
7 September 2016
Charge code 0457 5597 0007
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a st michels elm grove westgate on sea t/n…
31 March 2016
Charge code 0457 5597 0006
Delivered: 1 April 2016
Status: Satisfied
on 4 January 2017
Persons entitled: Barclays Bank PLC
Description: Freehold property at st michaels elm grove westgate-on-sea…
31 March 2016
Charge code 0457 5597 0005
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 August 2011
Mortgage deed to secure own liabilities
Delivered: 26 August 2011
Status: Satisfied
on 13 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: St michaels elm grove westgate on sea kent t/no:K659880…
23 August 2011
Debenture
Delivered: 25 August 2011
Status: Satisfied
on 13 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2003
Legal charge
Delivered: 8 October 2003
Status: Satisfied
on 26 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: St michael's convalescent home, elm grove, westgate-on-sea…
22 August 2003
Debenture
Delivered: 30 August 2003
Status: Satisfied
on 26 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…