FLORENCE LODGE HEALTHCARE LIMITED
DORCHESTER SUNNYBANK CARE LIMITED

Hellopages » Dorset » West Dorset » DT1 1GA

Company number 05564580
Status Active
Incorporation Date 15 September 2005
Company Type Private Limited Company
Address PULLMAN COURT, COPPER STREET, DORCHESTER, DORSET, UNITED KINGDOM, DT1 1GA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FLORENCE LODGE HEALTHCARE LIMITED are www.florencelodgehealthcare.co.uk, and www.florence-lodge-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Florence Lodge Healthcare Limited is a Private Limited Company. The company registration number is 05564580. Florence Lodge Healthcare Limited has been working since 15 September 2005. The present status of the company is Active. The registered address of Florence Lodge Healthcare Limited is Pullman Court Copper Street Dorchester Dorset United Kingdom Dt1 1ga. . CLP SECRETARIES (SOUTHERN) LIMITED is a Secretary of the company. DOWNEY, Edith is a Director of the company. GLAZER, John Andrew is a Director of the company. PAUL, Caroline is a Director of the company. WILKINS, Virginia Lee is a Director of the company. Secretary WILKINS, Virginia Lee has been resigned. Director BAGLEY, Richard David Francis has been resigned. Director BERGSON, Harvey has been resigned. Director GLAZER, John Andrew has been resigned. Director OGDEN, Jonathan Mayson has been resigned. Director THOMAS, Graham Anthony has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CLP SECRETARIES (SOUTHERN) LIMITED
Appointed Date: 07 March 2007

Director
DOWNEY, Edith
Appointed Date: 14 February 2008
80 years old

Director
GLAZER, John Andrew
Appointed Date: 20 March 2010
79 years old

Director
PAUL, Caroline
Appointed Date: 30 January 2007
62 years old

Director
WILKINS, Virginia Lee
Appointed Date: 15 September 2005
64 years old

Resigned Directors

Secretary
WILKINS, Virginia Lee
Resigned: 07 March 2007
Appointed Date: 15 September 2005

Director
BAGLEY, Richard David Francis
Resigned: 19 March 2010
Appointed Date: 07 March 2008
70 years old

Director
BERGSON, Harvey
Resigned: 05 February 2010
Appointed Date: 14 February 2008
85 years old

Director
GLAZER, John Andrew
Resigned: 13 January 2009
Appointed Date: 15 September 2005
79 years old

Director
OGDEN, Jonathan Mayson
Resigned: 26 March 2010
Appointed Date: 14 February 2008
62 years old

Director
THOMAS, Graham Anthony
Resigned: 29 August 2008
Appointed Date: 15 September 2005
59 years old

FLORENCE LODGE HEALTHCARE LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Registered office address changed from 47 Peverell Avenue West Poundbury Dorchester Dorset DT1 3SU to Pullman Court Copper Street Dorchester Dorset DT1 1GA on 19 November 2015
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 5,000

...
... and 51 more events
03 Feb 2006
Company name changed sunnybank care LIMITED\certificate issued on 03/02/06
26 Jan 2006
Director's particulars changed
26 Jan 2006
Director's particulars changed
26 Jan 2006
Director's particulars changed
15 Sep 2005
Incorporation

FLORENCE LODGE HEALTHCARE LIMITED Charges

20 January 2009
Mortgage debenture
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Richard David Francis Bagley, Edie Downey, Brian & Jean Croxton, for Details of Further Chargees Please Refer to Form 395
Description: Fixed and floating charge over the undertaking and all…
22 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Broadwindsor house broadwindsor dorset. By way of fixed…
5 May 2006
Legal charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 & 25 florence road boscombe bournemouth dorset. By way…
10 April 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…