CLEEVE LODGE LIMITED - READING
Company Profile | Company Filings |
Overview
CLEEVE LODGE LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
CLEEVE LODGE LIMITED was incorporated 26 years ago on 17/02/1998 and has the registered number: 03511969. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLEEVE LODGE LIMITED was incorporated 26 years ago on 17/02/1998 and has the registered number: 03511969. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLEEVE LODGE LIMITED - READING
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
63 LONDON STREET
READING
RG1 4PS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANITA WHITE | Oct 1976 | British | Director | 2023-06-29 | CURRENT |
MRS SATWANT GILL | Jan 1957 | British | Director | 2023-06-29 | CURRENT |
MR NACHHATTER GILL | Jul 1957 | British | Director | 2023-06-29 | CURRENT |
MS DANIELLE CAPIE | Aug 1996 | British | Director | 2023-06-29 | CURRENT |
MRS VANESSA ALEXANDRA WOOLF | Dec 1963 | British | Director | 2015-02-09 UNTIL 2023-06-29 | RESIGNED |
DR REX LEE WOOLF | Feb 1965 | British | Director | 2015-02-09 UNTIL 2023-06-29 | RESIGNED |
EVELYN JOY SIMMONS | Sep 1960 | British | Director | 1998-02-17 UNTIL 2015-02-09 | RESIGNED |
CHARLES HENRY SIMMONS | Feb 1954 | British | Director | 1998-02-17 UNTIL 2015-02-09 | RESIGNED |
MRS SATWANT GILL | Jan 1967 | British | Director | 2023-06-29 UNTIL 2023-06-29 | RESIGNED |
MS DONNA ARKELL | Jan 1967 | British | Director | 2021-12-01 UNTIL 2022-01-01 | RESIGNED |
SERENA VICTORIA SIMMONS | Secretary | 2006-07-12 UNTIL 2015-02-09 | RESIGNED | ||
MRS SHAYNE MARGOL BURNETT | British | Secretary | 1998-02-17 UNTIL 2006-07-12 | RESIGNED | |
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-02-17 UNTIL 1998-02-17 | RESIGNED | ||
CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Nominee Director | 1998-02-17 UNTIL 1998-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Be Tender Limited | 2023-06-29 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Vanessa Alexandra Woolf | 2017-01-20 - 2023-06-02 | 12/1963 | Reading |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Rex Lee Woolf | 2017-01-20 - 2023-06-02 | 2/1965 | Reading |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Aspengrove Limited | 2016-04-06 - 2023-06-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLEEVE_LODGE_LIMITED - Accounts | 2023-07-06 | 31-03-2023 | £126,718 Cash £83,756 equity |
CLEEVE_LODGE_LIMITED - Accounts | 2022-11-24 | 31-03-2022 | £143,577 Cash £187,175 equity |
CLEEVE_LODGE_LIMITED - Accounts | 2021-10-29 | 31-03-2021 | £155,198 Cash £219,357 equity |
CLEEVE_LODGE_LIMITED - Accounts | 2020-10-20 | 31-03-2020 | £105,816 Cash £236,485 equity |
CLEEVE_LODGE_LIMITED - Accounts | 2019-12-21 | 31-03-2019 | £112,090 Cash £299,697 equity |
CLEEVE_LODGE_LIMITED - Accounts | 2018-10-16 | 31-03-2018 | £151,797 Cash £246,218 equity |
CLEEVE_LODGE_LIMITED - Accounts | 2017-12-20 | 31-03-2017 | £66,400 Cash £125,811 equity |
CLEEVE_LODGE_LIMITED - Accounts | 2016-12-31 | 31-03-2016 | £68,895 Cash £92,590 equity |