LONGWOOD LODGE CARE LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 2QA

Company number 08124743
Status Active
Incorporation Date 29 June 2012
Company Type Private Limited Company
Address PHOENIX HOUSE, 2 HUDDERSFIELD ROAD, STALYBRIDGE, CHESHIRE, SK15 2QA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Appointment of Mrs Jennifer Newell as a director on 14 August 2015. The most likely internet sites of LONGWOOD LODGE CARE LIMITED are www.longwoodlodgecare.co.uk, and www.longwood-lodge-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Guide Bridge Rail Station is 2.7 miles; to Fairfield Rail Station is 4 miles; to Greenfield Rail Station is 4.1 miles; to Belle Vue Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longwood Lodge Care Limited is a Private Limited Company. The company registration number is 08124743. Longwood Lodge Care Limited has been working since 29 June 2012. The present status of the company is Active. The registered address of Longwood Lodge Care Limited is Phoenix House 2 Huddersfield Road Stalybridge Cheshire Sk15 2qa. The company`s financial liabilities are £215.78k. It is £-39.72k against last year. The cash in hand is £148.48k. It is £15.14k against last year. And the total assets are £299.31k, which is £55.52k against last year. WOOD, Carol is a Secretary of the company. NEWELL, Jennifer is a Director of the company. SUMNER, Simon Paul is a Director of the company. WOOD, Andrew Thomas is a Director of the company. WOOD, Carol Ann is a Director of the company. WOOD, Thomas is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Residential care activities for the elderly and disabled".


longwood lodge care Key Finiance

LIABILITIES £215.78k
-16%
CASH £148.48k
+11%
TOTAL ASSETS £299.31k
+22%
All Financial Figures

Current Directors

Secretary
WOOD, Carol
Appointed Date: 11 July 2012

Director
NEWELL, Jennifer
Appointed Date: 14 August 2015
48 years old

Director
SUMNER, Simon Paul
Appointed Date: 16 September 2013
56 years old

Director
WOOD, Andrew Thomas
Appointed Date: 11 July 2012
39 years old

Director
WOOD, Carol Ann
Appointed Date: 11 July 2012
77 years old

Director
WOOD, Thomas
Appointed Date: 11 July 2012
76 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 29 June 2012
Appointed Date: 29 June 2012
54 years old

Persons With Significant Control

Mr Thomas Wood
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Ann Wood
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Wood
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Simon Paul Sumner
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

LONGWOOD LODGE CARE LIMITED Events

20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Aug 2015
Appointment of Mrs Jennifer Newell as a director on 14 August 2015
14 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 180

15 Jul 2015
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square, Union Street Oldham OL1 1DE to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 15 July 2015
...
... and 12 more events
06 Aug 2012
Appointment of Thomas Wood as a director
06 Aug 2012
Appointment of Carol Wood as a secretary
06 Aug 2012
Statement of capital following an allotment of shares on 11 July 2012
  • GBP 99.00

29 Jun 2012
Termination of appointment of Yomtov Jacobs as a director
29 Jun 2012
Incorporation

LONGWOOD LODGE CARE LIMITED Charges

19 September 2014
Charge code 0812 4743 0003
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Broom lane nursing home broom lane rotherham t/n SYK309585…
16 October 2012
Mortgage deed
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 61-63 queens road, oldham t/nos:GM512477…
29 August 2012
Debenture
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…