CHERRY TREE LODGE LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 6DJ

Company number 01931055
Status Active
Incorporation Date 16 July 1985
Company Type Private Limited Company
Address 226-228 BURY ROAD, RAWTENSTALL, ROSSENDALE, LANCASHIRE., BB4 6DJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 4 . The most likely internet sites of CHERRY TREE LODGE LIMITED are www.cherrytreelodge.co.uk, and www.cherry-tree-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Cherry Tree Lodge Limited is a Private Limited Company. The company registration number is 01931055. Cherry Tree Lodge Limited has been working since 16 July 1985. The present status of the company is Active. The registered address of Cherry Tree Lodge Limited is 226 228 Bury Road Rawtenstall Rossendale Lancashire Bb4 6dj. . TESTA, Louise is a Secretary of the company. TESTA, Louise is a Director of the company. Secretary TESTA, Millicent Marina has been resigned. Secretary TESTA, Ronald has been resigned. Director MARRIOTT, Anna Mary has been resigned. Director RUANE, Sean has been resigned. Director TESTA, Andrew Ronald has been resigned. Director TESTA, Millicent Marina has been resigned. Director TESTA, Ronald has been resigned. Director TESTA, Ronald has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
TESTA, Louise
Appointed Date: 12 January 2006

Director
TESTA, Louise
Appointed Date: 08 November 1999
50 years old

Resigned Directors

Secretary
TESTA, Millicent Marina
Resigned: 12 January 2006
Appointed Date: 14 May 2003

Secretary
TESTA, Ronald
Resigned: 16 May 2003

Director
MARRIOTT, Anna Mary
Resigned: 02 December 1992
73 years old

Director
RUANE, Sean
Resigned: 09 September 2011
Appointed Date: 12 January 2006
58 years old

Director
TESTA, Andrew Ronald
Resigned: 05 April 2003
Appointed Date: 08 November 1999
53 years old

Director
TESTA, Millicent Marina
Resigned: 12 January 2006
86 years old

Director
TESTA, Ronald
Resigned: 24 February 1992
96 years old

Director
TESTA, Ronald
Resigned: 16 May 2003
96 years old

Persons With Significant Control

Ms Louise Testa
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

CHERRY TREE LODGE LIMITED Events

05 May 2017
Confirmation statement made on 10 April 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 5 April 2016
10 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4

29 Apr 2016
Total exemption small company accounts made up to 5 April 2015
04 Apr 2016
Previous accounting period shortened from 30 September 2015 to 5 April 2015
...
... and 98 more events
05 Feb 1989
Accounts for a small company made up to 31 December 1987

03 Dec 1987
Accounts for a small company made up to 31 December 1986

03 Dec 1987
Return made up to 21/10/87; full list of members

03 Sep 1986
Accounting reference date shortened from 31/03 to 31/12

16 Jul 1985
Incorporation

CHERRY TREE LODGE LIMITED Charges

23 March 2012
Mortgage deed
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 226 bury road, rawtenstall t/no LA440188; together with…
22 December 2011
Debenture deed
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2006
Legal charge
Delivered: 18 January 2006
Status: Satisfied on 18 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 226 bury road, rawtenstall t/no LA440188…
12 January 2006
Debenture
Delivered: 14 January 2006
Status: Satisfied on 18 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2003
Legal charge
Delivered: 23 August 2003
Status: Satisfied on 25 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 226-228 bury road rawtenstall lancashire t/no la…
8 August 2003
Debenture
Delivered: 23 August 2003
Status: Satisfied on 25 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over all f/h and l/h property now vested…
1 July 1997
Legal mortgage
Delivered: 17 July 1997
Status: Satisfied on 17 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land at east side of mount avenue waterfoot rossendale…
1 July 1997
Legal mortgage
Delivered: 17 July 1997
Status: Satisfied on 17 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H 226-228 bury road rawtenstall rossendale lancashire…
1 July 1997
Mortgage debenture
Delivered: 17 July 1997
Status: Satisfied on 17 January 2006
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…