BISHOPS LODGE LIMITED
BERKS

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5UL

Company number 01207698
Status Active
Incorporation Date 15 April 1975
Company Type Private Limited Company
Address OAKLEY GREEN, WINDSOR, BERKS, SL4 5UL
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BISHOPS LODGE LIMITED are www.bishopslodge.co.uk, and www.bishops-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Bishops Lodge Limited is a Private Limited Company. The company registration number is 01207698. Bishops Lodge Limited has been working since 15 April 1975. The present status of the company is Active. The registered address of Bishops Lodge Limited is Oakley Green Windsor Berks Sl4 5ul. . MORRISH, Leslie William, Dr is a Director of the company. MORRISH, Patricia Mary is a Director of the company. MORRISH, Sarah Anne Claudette is a Director of the company. MORRISH, Simon is a Director of the company. Secretary MORRISH, Patricia has been resigned. Secretary PULLEN, Russell Watkins has been resigned. Director MORRISH, Patricia has been resigned. Director ROTHMAN, Moses has been resigned. The company operates in "Hospital activities".


Current Directors

Director

Director
MORRISH, Patricia Mary
Appointed Date: 28 February 2007
80 years old

Director
MORRISH, Sarah Anne Claudette
Appointed Date: 20 January 1999
46 years old

Director
MORRISH, Simon
Appointed Date: 01 April 1994
50 years old

Resigned Directors

Secretary
MORRISH, Patricia
Resigned: 28 February 2007

Secretary
PULLEN, Russell Watkins
Resigned: 31 January 2012
Appointed Date: 21 October 2002

Director
MORRISH, Patricia
Resigned: 21 October 2002
77 years old

Director
ROTHMAN, Moses
Resigned: 28 February 2007
99 years old

Persons With Significant Control

Mrs Patricia Mary Morrish
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BISHOPS LODGE LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 September 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 75

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
27 Jan 1988
Return made up to 31/12/87; no change of members

21 Feb 1987
Full accounts made up to 30 September 1986

29 Jan 1987
Return made up to 31/12/86; full list of members

03 Feb 1983
Accounts made up to 30 September 1982

15 Apr 1975
Incorporation

BISHOPS LODGE LIMITED Charges

2 October 2001
Debenture
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1996
Debenture
Delivered: 13 March 1996
Status: Satisfied on 4 October 2001
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a bishop's lodge oakley green windsor berks…
15 October 1992
Mortgage debenture
Delivered: 21 October 1992
Status: Satisfied on 3 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 November 1978
Legal mortgage
Delivered: 22 November 1978
Status: Satisfied on 3 May 1996
Persons entitled: National Westminster Bank PLC
Description: L/H bishops lodge oakley green road, windsor bucks…