DALTON LODGE MANAGEMENT LIMITED
RUGBY MELBOURNE HOUSE RETIREMENT HOME LIMITED

Hellopages » Warwickshire » Rugby » CV23 9JS

Company number 02593666
Status Active
Incorporation Date 20 March 1991
Company Type Private Limited Company
Address WARWICKSHIRE NURSING HOME, MAIN STREE THURLASTON, RUGBY, WARWICKSHIRE, CV23 9JS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 200 . The most likely internet sites of DALTON LODGE MANAGEMENT LIMITED are www.daltonlodgemanagement.co.uk, and www.dalton-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Dalton Lodge Management Limited is a Private Limited Company. The company registration number is 02593666. Dalton Lodge Management Limited has been working since 20 March 1991. The present status of the company is Active. The registered address of Dalton Lodge Management Limited is Warwickshire Nursing Home Main Stree Thurlaston Rugby Warwickshire Cv23 9js. . BOSTON INTERNATIONAL INVESTMENTS LIMITED is a Secretary of the company. CRICHTON, Andrew David Denzil is a Director of the company. PERRY, Jack Christopher is a Director of the company. PERRY, Jonathan is a Director of the company. Secretary PERRY, Geraldine Marion has been resigned. Secretary PERRY, Richard Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRUTCHLOW, Eileen has been resigned. Director DURELL, Hugh Alan has been resigned. Director HOMER, Russell Shelton has been resigned. Director PERRY, Geraldine Marion has been resigned. Director PERRY, Richard Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BOSTON INTERNATIONAL INVESTMENTS LIMITED
Appointed Date: 29 March 1997

Director
CRICHTON, Andrew David Denzil
Appointed Date: 27 January 2012
76 years old

Director
PERRY, Jack Christopher
Appointed Date: 11 September 2014
29 years old

Director
PERRY, Jonathan
Appointed Date: 11 September 2014
38 years old

Resigned Directors

Secretary
PERRY, Geraldine Marion
Resigned: 25 August 1993
Appointed Date: 12 April 1991

Secretary
PERRY, Richard Andrew
Resigned: 29 March 1997
Appointed Date: 25 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 1991
Appointed Date: 20 March 1991

Director
CRUTCHLOW, Eileen
Resigned: 11 August 1999
Appointed Date: 18 April 1996
66 years old

Director
DURELL, Hugh Alan
Resigned: 28 January 2012
Appointed Date: 30 April 2009
76 years old

Director
HOMER, Russell Shelton
Resigned: 30 April 2009
Appointed Date: 18 April 1996
72 years old

Director
PERRY, Geraldine Marion
Resigned: 29 March 1997
Appointed Date: 12 April 1991
67 years old

Director
PERRY, Richard Andrew
Resigned: 29 March 1997
Appointed Date: 12 April 1991
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 1991
Appointed Date: 20 March 1991

Persons With Significant Control

Boston International Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALTON LODGE MANAGEMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 16 January 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200

...
... and 77 more events
01 May 1991
Registered office changed on 01/05/91 from: 2 baches street london N1 6UB

01 May 1991
New secretary appointed;director resigned;new director appointed

01 May 1991
Secretary resigned;new director appointed

29 Apr 1991
Company name changed agentletter LIMITED\certificate issued on 30/04/91

20 Mar 1991
Incorporation

DALTON LODGE MANAGEMENT LIMITED Charges

12 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…