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 - RICHMOND

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUGO'S LANGUAGE BOOKS LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
DORLING KINDERSLEY LIMITED LONDON ENGLAND Active FULL 58110 - Book publishing
GLADSTONE MRM LIMITED OXFORDSHIRE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
DORLING KINDERSLEY VISION LIMITED LONDON ENGLAND Active DORMANT 58290 - Other software publishing
FUNFAX LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
ROBERT HOLMES & COMPANY LIMITED TAVISTOCK SQUARE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PEARSON BOOKS LIMITED LONDON ... AUDIT EXEMPTION SUBSI 58110 - Book publishing
THE WIMBLEDON CIVIC THEATRE TRUST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
MEMBERTRACK LIMITED WALLINGFORD Dissolved... DORMANT 99999 - Dormant Company
GLADSTONE LIMITED WALLINGFORD UNITED KINGDOM Active GROUP 70100 - Activities of head offices
GLOBAL TECHNOLOGY (SOFTWARE) LIMITED WALLINGFORD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RICHMOND CITIZENS ADVICE BUREAUX SERVICE HAMPTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WPN CHAMELEON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
FRAUDSCREEN LIMITED LEEDS ENGLAND Active FULL 71200 - Technical testing and analysis
DATA COMPLIANT LIMITED SUDBURY Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
KREWET LTD SUDBURY Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
NICHCOM LIMITED GILLINGHAM ENGLAND Active DORMANT 62020 - Information technology consultancy activities
INSTRUCTORBOX LIMITED SUDBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
PLATFORM 121 LIMITED SUDBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 61300 - Satellite telecommunications activities

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