BROADWAY LODGE LIMITED - WESTON-SUPER-MARE


Company Profile Company Filings

Overview

BROADWAY LODGE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WESTON-SUPER-MARE and has the status: Active.
BROADWAY LODGE LIMITED was incorporated 49 years ago on 27/02/1975 and has the registered number: 01201899. The accounts status is FULL and accounts are next due on 31/12/2024.

BROADWAY LODGE LIMITED - WESTON-SUPER-MARE

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse

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

37 TOTTERDOWN LANE
WESTON-SUPER-MARE
AVON
BS24 9NN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVEREND PETER WILLIAM DAVIS Sep 1950 British Director 2018-11-26 CURRENT
MS CAROLINE REGINA FRANCESCA COLE Nov 1949 British Director 2020-01-06 CURRENT
MR COLIN DUNCAN HALL-TOMKIN Mar 1970 British Director 2021-07-12 CURRENT
MS CATHERINE MARY JULIA SPARKS Mar 1948 British Director 2019-02-25 CURRENT
DR PAUL WILLIAM SEVIOUR Dec 1952 British Director 2020-08-07 CURRENT
MR ANTHONY STEPHEN LYTTELTON Oct 1955 British Director 2021-02-15 CURRENT
MR CHRISTOPHER JELF Jul 1959 British Director 2016-07-05 CURRENT
DR PAUL WILLIAM SEVIOUR Dec 1952 British Director 2012-11-20 UNTIL 2014-12-01 RESIGNED
MR TREVOR SMALLWOOD Nov 1947 British Director 2002-07-16 UNTIL 2005-07-19 RESIGNED
MR SIMON ROBERT VALENTINE POMEROY Jun 1943 British Director 2000-04-18 UNTIL 2003-12-31 RESIGNED
REV EVERTON WILLIAM MCLEOD Feb 1957 British Director 2002-10-15 UNTIL 2011-07-19 RESIGNED
MR ANDREW PARHAM LALONDE Jun 1943 British Director 2005-01-18 UNTIL 2009-11-04 RESIGNED
MRS DIANNE JACKSON Jan 1947 British Director RESIGNED
KEREN ELIZABETH KANE Feb 1957 British Director 1999-04-20 UNTIL 2005-09-02 RESIGNED
MR PHILIP GAY Oct 1944 British Director 2015-11-16 UNTIL 2023-06-09 RESIGNED
MR RICHARD ANTHONY GARRETT Jul 1918 British Director RESIGNED
MRS SHERIDAN TRACEY FLAVIN Oct 1966 British Director 2009-11-17 UNTIL 2013-07-27 RESIGNED
MR RICHARD DENNIS FLACK Jul 1948 British Director 2011-11-15 UNTIL 2023-01-23 RESIGNED
MR EDWARD GEORGE LINDSEY Feb 1935 British Director 1995-04-11 UNTIL 2001-03-16 RESIGNED
MRS SARAH SHEARER Secretary 2011-11-15 UNTIL 2013-01-15 RESIGNED
REBECCA HOLLINGDRAKE British Secretary 2008-10-21 UNTIL 2011-11-15 RESIGNED
RICHARD GEORGE MORRIS British Secretary 1992-07-14 UNTIL 2006-10-17 RESIGNED
MR ROBERT BARLOW HALLAWAY British Secretary RESIGNED
MR JONATHAN NEIL GRIFFITHS Secretary 2017-01-31 UNTIL 2019-03-27 RESIGNED
BRIAN PETER DUDLEY Sep 1965 English Secretary 2006-10-17 UNTIL 2008-10-21 RESIGNED
MISS GILLIAN FRANCES VOLANS Secretary 2013-01-15 UNTIL 2017-01-31 RESIGNED
MR JOHN IVOR BANGHAM Jul 1958 British Director 2004-04-20 UNTIL 2014-02-28 RESIGNED
MRS ANGELA ELAINE CLARKE Oct 1962 British Director 2011-11-15 UNTIL 2016-06-21 RESIGNED
MRS JACQUELINE MARY CLAIRE CARLYLE-CLARKE May 1949 British Director 1995-10-17 UNTIL 2018-02-05 RESIGNED
MR KEITH LESLIE BURNS Dec 1954 English Director 2017-09-04 UNTIL 2018-10-28 RESIGNED
MR IAN MICHAEL BROADWAY Mar 1944 English Director 2009-11-17 UNTIL 2011-03-10 RESIGNED
DR SIMON ROGER BRITTEN Oct 1948 British Director RESIGNED
MRS PAULINE FRANCES BISSETT Jan 1947 British Director RESIGNED
CHRISTOPHER RICHARD CLARKE Mar 1972 British Director 2006-10-17 UNTIL 2009-04-18 RESIGNED
LIEUTENANT COLONEL GORDON EDWIN BEARD Jul 1914 British Director RESIGNED
MR SIMEON JON BARNES Feb 1980 British Director 2014-02-27 UNTIL 2018-12-31 RESIGNED
MS CAROLINE REGINA FRANCESCA COLE Nov 1949 British Director 2010-05-18 UNTIL 2017-01-04 RESIGNED
MR MICHAEL HARGREAVES BEANLAND Mar 1935 British Director RESIGNED
MRS JUDY ANN CLARKE Jul 1944 British Director 2001-07-17 UNTIL 2005-08-03 RESIGNED
DUNCAN RODNEY CHRISTIE-MILLER Apr 1944 British Director RESIGNED
MR DAVID JOHN DODGSON Mar 1932 British Director RESIGNED
LADY MORELLA CAROLINE MARY WIGGIN Jun 1938 British Director 1993-07-01 UNTIL 2013-09-17 RESIGNED
CAPTAIN MALCOLM WATKINS Oct 1943 British Director RESIGNED
MR JOHN HARCOURT GEORGE WYATT May 1950 British Director RESIGNED
MR DAVID MARTIN WYNN SIMPSON Jan 1938 British Director 1995-10-10 UNTIL 2006-07-18 RESIGNED
REVEREND JOHN ANDREW CLARKSON SEWELL Sep 1958 British Director 2011-09-13 UNTIL 2017-01-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL LAW SOCIETY(THE) BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
JELF COMMERCIAL FINANCE LTD LIVERPOOL ... FULL 64999 - Financial intermediation not elsewhere classified
EXCEL DRYER (UK) LIMITED CROYDON Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
MERCIA CARE HOMES LIMITED SOMERSET Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MERCIA CARE HOMES (HOLDINGS) LIMITED SOMERSET Active MICRO ENTITY 70100 - Activities of head offices
ROYAL OSTEOPOROSIS SOCIETY BATH ENGLAND Active GROUP 86900 - Other human health activities
OSTEOPOROSIS UK BATH Dissolved... DORMANT 86900 - Other human health activities
HOME-START NORTH SOMERSET WESTON-SUPER-MARE ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
SOMEWHERE HOUSE LIMITED BURNHAM-ON-SEA Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SEC ESTATES LIMITED SURREY Active MICRO ENTITY 41100 - Development of building projects
INSPIRATION DEVELOPMENTS LIMITED SURREY Active MICRO ENTITY 41100 - Development of building projects
HARTLEY COURT PITVILLE CIRCUS ROAD MANAGEMENT LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
COBHAM RUGBY & SPORTS ASSOCIATION COBHAM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CSA TRADING LTD COBHAM Active MICRO ENTITY 56210 - Event catering activities
SOMEWHERE HOUSE (SOMERSET) LTD BURNHAM-ON-SEA Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE LOCALITY HEALTH CENTRE CIC CHELTENHAM ... TOTAL EXEMPTION FULL 86210 - General medical practice activities
THE HOUSE CROWD LIMITED MANCHESTER In... UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
HOUSE CROWD PROPERTY MANAGEMENT LIMITED MANCHESTER ... MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WEST COUNTRY WINDOW CLEANING LTD WEDMORE ENGLAND Active NO ACCOUNTS FILED 81221 - Window cleaning services