HOLLY LODGE CENTRE - RICHMOND
Company Profile | Company Filings |
Overview
HOLLY LODGE CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RICHMOND and has the status: Active.
HOLLY LODGE CENTRE was incorporated 25 years ago on 06/11/1998 and has the registered number: 03663780. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HOLLY LODGE CENTRE was incorporated 25 years ago on 06/11/1998 and has the registered number: 03663780. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HOLLY LODGE CENTRE - RICHMOND
This company is listed in the following categories:
85200 - Primary education
85200 - Primary education
88100 - Social work activities without accommodation 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
THE HOLLY LODGE CENTRE
RICHMOND
SURREY
TW10 5HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/11/2023 | 26/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROGER KEITH HILLYER | Nov 1961 | British | Director | 2022-02-07 | CURRENT |
ROBERT JOSEPH HOLMES | Feb 1940 | British | Director | 2022-11-14 | CURRENT |
MR JAMES THOMAS MIDDLEHURST | Jul 1957 | British | Director | 2019-09-09 | CURRENT |
MS ANNE ELIZABETH ROBERTS | Jan 1961 | British | Director | 2022-11-14 | CURRENT |
ROBERT SCALZO | Oct 1960 | British | Director | 2019-02-11 | CURRENT |
MR ANDREW BLESSLEY | Secretary | 2021-11-09 | CURRENT | ||
MR ALAIN JEAN-MARIE DENNEZ | Sep 1943 | French | Director | 2023-10-16 | CURRENT |
MR ANDREW CHARLES BLESSLEY | May 1951 | British | Director | 2019-01-23 | CURRENT |
MR MALCOLM RICHARD CHILDS | Jan 1948 | Uk | Secretary | 1998-11-06 UNTIL 2007-11-29 | RESIGNED |
SUSAN HUME | Nov 1946 | British | Director | 2004-05-20 UNTIL 2011-08-10 | RESIGNED |
MS SARAH YANDELL | Sep 1979 | English | Director | 2012-03-06 UNTIL 2015-09-16 | RESIGNED |
DAVID THOMAS | Jul 1946 | British | Director | 1998-11-06 UNTIL 2016-04-05 | RESIGNED |
MR ROBERT HOLMES | Feb 1941 | British | Director | 2008-02-05 UNTIL 2015-03-05 | RESIGNED |
MS LISA JOANN WATERMAN | Dec 1976 | British | Director | 2016-04-05 UNTIL 2020-04-10 | RESIGNED |
MR MARTYN ROBERT SMITH | May 1955 | British | Director | 2016-04-05 UNTIL 2016-12-03 | RESIGNED |
MICHAEL SMYTHE | Apr 1948 | British | Director | 2016-04-05 UNTIL 2019-03-25 | RESIGNED |
PHILIP WALTER SWALLOW | Sep 1957 | British | Director | 1999-12-16 UNTIL 2010-09-14 | RESIGNED |
MRS ELAINE BRENDA PRICE | Jan 1953 | British | Director | 1998-11-06 UNTIL 2004-04-05 | RESIGNED |
MR RICHARD CHARLES HILLMAN | Secretary | 2014-03-17 UNTIL 2021-11-09 | RESIGNED | ||
ROBERT SCALZO | Oct 1960 | British | Secretary | 2007-11-29 UNTIL 2010-12-14 | RESIGNED |
EDEN SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-11-06 UNTIL 1998-11-06 | RESIGNED | ||
GLASSMILL LIMITED | Corporate Nominee Director | 1998-11-06 UNTIL 1998-11-06 | RESIGNED | ||
DAVID PATRICK CROFTON MCLAUGHLIN | Feb 1959 | British | Director | 2016-04-05 UNTIL 2020-11-05 | RESIGNED |
MR JOHN THOMAS MOUNSEY | Oct 1948 | British | Director | 2002-02-26 UNTIL 2004-08-13 | RESIGNED |
MR STEWART PERKES | Mar 1948 | English | Director | 2011-11-10 UNTIL 2020-11-02 | RESIGNED |
MRS MARIA ROWDEN | Apr 1965 | British | Director | 2019-02-11 UNTIL 2020-10-15 | RESIGNED |
ROBERT SCALZO | Oct 1960 | British | Director | 2004-08-23 UNTIL 2016-10-24 | RESIGNED |
MR ROBIN ARNSBY HALL | Oct 1964 | British | Director | 2020-04-10 UNTIL 2023-10-16 | RESIGNED |
MR KIERAN NOEL HIGGINS | Dec 1971 | British | Director | 2017-12-18 UNTIL 2019-02-05 | RESIGNED |
DANIEL PAUL HEARSUM | Aug 1958 | British | Director | 2005-11-11 UNTIL 2016-09-16 | RESIGNED |
MR RONALD JOHN CROMPTON | Jul 1948 | English | Director | 2010-12-14 UNTIL 2019-12-02 | RESIGNED |
MR MALCOLM RICHARD CHILDS | Jan 1948 | Uk | Director | 1998-11-06 UNTIL 2007-11-29 | RESIGNED |
MR MALCOLM RICHARD CHILDS | Jan 1948 | Uk | Director | 2010-09-14 UNTIL 2014-03-17 | RESIGNED |
JOAN ELIZABETH BRAUNE | Feb 1944 | British | Director | 2004-05-20 UNTIL 2015-03-05 | RESIGNED |
MS HILARY JUNE BEEDHAM | Jun 1948 | British | Director | 2015-03-05 UNTIL 2017-12-18 | RESIGNED |
MR MALCOLM RICHARD CHILDS | Secretary | 2010-12-14 UNTIL 2014-03-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HOLLY LODGE CENTRE | 2024-01-17 | 31-03-2023 | £106,712 Cash £119,702 equity |
HOLLY LODGE CENTRE | 2022-12-23 | 31-03-2022 | £128,958 Cash £111,175 equity |
HOLLY LODGE CENTRE | 2021-12-21 | 31-03-2021 | £125,311 Cash £116,139 equity |
Micro-entity Accounts - HOLLY LODGE CENTRE | 2020-11-06 | 31-03-2020 | £96,659 equity |
Micro-entity Accounts - HOLLY LODGE CENTRE | 2019-06-25 | 31-03-2019 | £87,618 equity |
Micro-entity Accounts - HOLLY LODGE CENTRE | 2018-08-31 | 31-03-2018 | £79,655 equity |
Micro-entity Accounts - HOLLY LODGE CENTRE | 2017-07-11 | 31-03-2017 | £86,060 equity |
Abbreviated Company Accounts - HOLLY LODGE CENTRE | 2016-11-18 | 31-03-2016 | £93,058 Cash £105,059 equity |
Abbreviated Company Accounts - HOLLY LODGE CENTRE | 2015-11-27 | 31-03-2015 | £80,710 Cash £89,141 equity |
Abbreviated Company Accounts - HOLLY LODGE CENTRE | 2014-11-25 | 05-04-2014 | £97,525 Cash £116,527 equity |