SPRING LODGE (CARE HOME) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

09/12/249 December 2024 Director's details changed for Mr Cameron Dyer Thayan on 2024-12-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

15/11/2115 November 2021 Director's details changed for Mr Ewan Dyer Thayan on 2021-06-30

View Document

15/11/2115 November 2021 Director's details changed for Mr Cameron Dyer Thayan on 2021-06-30

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

13/01/2013 January 2020 CESSATION OF SUMITHRA CHANDRAKANTHI THAYANANDARAJAH AS A PSC

View Document

13/01/2013 January 2020 CESSATION OF VELUMMAYILUM THAYANANDARAJAH AS A PSC

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGAL HEALTHCARE PROPERTIES LTD

View Document

13/01/2013 January 2020 CESSATION OF EWAN DYER THAYAN AS A PSC

View Document

13/01/2013 January 2020 CESSATION OF CAMERON DYER THAYAN AS A PSC

View Document

13/01/2013 January 2020 CESSATION OF WASANTHA DARSHANA AS A PSC

View Document

13/01/2013 January 2020 CESSATION OF IAN STUART JARVIS AS A PSC

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN STUART JARVIS / 01/04/2019

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR WASANTHA DARSHANA / 08/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WASANTHA DARSHANA / 08/02/2018

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHERRY

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033431760009

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033431760008

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR WASANTHA DARSHANA

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM SILK CUTTERS HOUSE SCHOOL ROAD LOWESTOFT SUFFOLK NR33 9NA

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/04/1621 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/07/158 July 2015 DIRECTOR APPOINTED MR EWAN DYER THAYAN

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JARVIS / 13/05/2015

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JON CHERRY / 12/12/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMITHRA CHANDRAKANTHI THAYANANDARAJAH / 12/12/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VELUMMAYILUM THAYANANDARAJAH / 12/12/2014

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR CAMERON DYER THAYAN

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH EDWARDS

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MANDY MASTERS

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR KHUSHROO PANTHAKY

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/04/131 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN MCGOVERN / 16/10/2012

View Document

01/04/131 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM KENSINGTON HOUSE 3 KIRKLEY PARK ROAD LOWESTOFT NR33 0LQ

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

12/11/1112 November 2011 DIRECTOR APPOINTED MR IAN STUART JARVIS

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KHUSHROO JAMSHEDJI PANTHAKY / 23/09/2011

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR JASON CHONG

View Document

25/07/1125 July 2011 SECRETARY APPOINTED MR IAN JARVIS

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY JASON CHONG

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/04/1117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHUSHROO JAMSHEDJI PANTHAKY / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED NICOLAS CHERRY

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 1 INVICTA COURT BILLERICAY ESSEX CM12 0LR

View Document

11/08/0811 August 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KHUSHROO PANTHAKY / 14/05/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED SUMITHRA THAYANANDARAJAH

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED KHUSHROO JAMSHEDJI PANTHAKY

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DEBORAH MCGOVERN

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED VELUMMAYILUM THAYANANDARAJAH

View Document

15/04/0815 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

15/04/0815 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JASON CHONG

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH BACKHOUSE

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MANDY JANE MASTERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN BACKHOUSE

View Document

10/04/0810 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0810 April 2008 SECRETARY APPOINTED JASON CHONG

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 12 MYRTLE ROAD WARLEY BRENTWOOD ESSEX CM14 5EG

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0311 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information