LINDSEY LODGE LIMITED - SCUNTHORPE


Company Profile Company Filings

Overview

LINDSEY LODGE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SCUNTHORPE and has the status: Active.
LINDSEY LODGE LIMITED was incorporated 34 years ago on 08/11/1989 and has the registered number: 02441249. The accounts status is FULL and accounts are next due on 31/12/2024.

LINDSEY LODGE LIMITED - SCUNTHORPE

This company is listed in the following categories:
86900 - Other human health activities

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

LINDSEY LODGE HOSPICE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 2AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/09/2023 28/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREN LEE TOPP Sep 1967 British Director 2021-07-01 CURRENT
DR SYED MUZAFFAR AHMAD Aug 1961 British Director 2023-03-29 CURRENT
ALAN WILFRED BELL Mar 1948 British Director 2017-09-27 CURRENT
MR PETE WISHER May 1961 British Director 2017-09-27 CURRENT
MR MICHAEL ROCKE Secretary 2018-10-16 CURRENT
DR PATRICIA WEBSTER Feb 1960 British Director 2017-09-27 CURRENT
MR PETER STAPLETON Jul 1947 British Director 2020-05-10 CURRENT
MR CARL JOHN SMITH May 1966 British Director 2023-01-18 CURRENT
MR JOHN ROBERTS Jun 1950 British Director 2020-10-01 CURRENT
DENISE MARSH Nov 1952 British Director 2021-11-01 CURRENT
DR DAVID ALLAN JOLLY Jan 1961 British Director 2024-02-20 CURRENT
MR AMIRUL ISLAM Jan 1978 British Director 2021-11-01 CURRENT
MR NICHOLAS DAKIN Jul 1955 British Director 2021-01-22 CURRENT
CLEMENT EVELYN GARFIELD HELLIS Feb 1935 British Director 1992-05-08 UNTIL 1993-09-30 RESIGNED
MR IAN PAUL MILLER Jan 1958 British Director 1992-05-08 UNTIL 1995-01-26 RESIGNED
MRS MARGARET ANN GOODWIN Jan 1938 British Director 1992-05-08 UNTIL 2017-03-21 RESIGNED
MALDWYN GWYN REES Oct 1930 British Director 1995-01-26 UNTIL 1999-09-08 RESIGNED
MISS JESSICA COURTNEY KING Feb 1992 British Director 2021-12-20 UNTIL 2022-12-06 RESIGNED
MR ANDREW SAMUEL HORWICH Aug 1960 British Director 2011-05-03 UNTIL 2023-01-18 RESIGNED
MISS MARGARET HILARY HULLINEUX Jan 1933 British Director 1992-05-08 UNTIL 1995-03-02 RESIGNED
GEORGE SUTTILL JEFFERSON Jun 1954 British Director 2001-08-22 UNTIL 2013-12-03 RESIGNED
MR IAN MICHAEL PEPPERDINE Oct 1954 British Director 2017-09-27 UNTIL 2019-01-10 RESIGNED
MRS REBECCA ANN BEATON Secretary 2012-11-06 UNTIL 2013-02-19 RESIGNED
MR WAYNE BARRY CROSS Secretary 2013-10-01 UNTIL 2019-01-11 RESIGNED
BARBARA JOAN RAND Secretary 2002-04-09 UNTIL 2012-07-12 RESIGNED
MRS AVRIL ANN SIMPSON Nov 1938 British Secretary 1992-05-08 UNTIL 1995-11-22 RESIGNED
MR ANDREW WILLIAM WIGNALL Secretary 2013-03-01 UNTIL 2013-10-01 RESIGNED
JEAN BRUCE Mar 1948 Secretary 1995-11-22 UNTIL 2002-04-09 RESIGNED
PAUL JONATHAN CLARK Nov 1946 British Director 2002-04-09 UNTIL 2018-07-24 RESIGNED
DR PRANAB KUMAR DASGUPTA May 1933 Indian Director 1992-05-08 UNTIL 2004-04-06 RESIGNED
STEPHEN LISTER SHAW Jul 1947 British Director 1993-07-14 UNTIL 1995-01-26 RESIGNED
MRS ANGELA JANE LIDGARD Jan 1967 British Director 2009-09-08 UNTIL 2020-07-07 RESIGNED
CANON MICHAEL JOHN BOUGHTON Jul 1937 British Director 1995-01-26 UNTIL 2018-07-24 RESIGNED
MR JOHN BIRCH Apr 1933 British Director 2019-08-01 UNTIL 2020-02-28 RESIGNED
JEANIE BUTTER BAKER Oct 1957 British Director 2004-04-06 UNTIL 2009-11-10 RESIGNED
MR PETER ALWYN SYDNEY JOHN AXE Aug 1937 British Director RESIGNED
MRS KAREN DUNDERDALE Jun 1969 English Director 2014-10-07 UNTIL 2018-07-24 RESIGNED
MR JAMES DUNN Oct 1941 British Director 2019-08-01 UNTIL 2020-08-24 RESIGNED
MRS MARY CLAYTON Dec 1929 British Director 1992-05-08 UNTIL 1997-02-26 RESIGNED
MOIRA GRACE CHRISTINA EMINSON Jan 1937 British Director 1995-01-26 UNTIL 1997-02-26 RESIGNED
MR MARK RICHARD LOWDEN May 1964 British Director 2019-01-30 UNTIL 2020-05-09 RESIGNED
MICHAEL LAHIVE Jan 1933 British Director 1995-11-22 UNTIL 2008-11-27 RESIGNED
DR DAVID GORDON LEITCH May 1939 British Director 2006-10-31 UNTIL 2018-07-24 RESIGNED
MR STEPHEN LANE Nov 1952 British Director RESIGNED
REV CANON ALAN DUTFIELD Sep 1920 British Director RESIGNED
JEAN BRUCE Mar 1948 Director 1995-09-27 UNTIL 2002-04-09 RESIGNED
RICHARD PODMORE Mar 1962 British Director 2021-11-01 UNTIL 2022-04-23 RESIGNED
LYNETTE RAINTON Sep 1946 British Director 1993-07-14 UNTIL 1994-12-27 RESIGNED
JOSEPH TERENCE MCLOUGHLIN Jun 1933 British Director 1997-08-13 UNTIL 2001-03-29 RESIGNED
BARBARA JOAN RAND Director 1995-09-27 UNTIL 2001-10-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING EAST YORKSHIRE Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
J.A.GODFREY & SONS,LIMITED BRIGG ENGLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
CADAS LIMITED BRIGG ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
THE SIXTH FORM COLLEGES' ASSOCIATION LIMITED LONDON UNITED KINGDOM Active SMALL 94120 - Activities of professional membership organizations
R N STORE (CONSULTANTS) LIMITED SOUTHAMPTON ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
J C PLANT LIMITED IMMINGHAM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
AGE UK LINDSEY HORNCASTLE Active SMALL 63990 - Other information service activities n.e.c.
PIPELINE SERVICES (UK) LIMITED SCUNTHORPE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
S.UK LIMITED SCUNTHORPE Dissolved... 68209 - Other letting and operating of own or leased real estate
AGE UK NORTH LINCOLNSHIRE LIMITED BARTON-UPON-HUMBER Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
GEO2 REMEDIATION LIMITED BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 81299 - Other cleaning services
THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GEO2 BROWNFIELD SERVICES LIMITED BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 71200 - Technical testing and analysis
ST LAWRENCE ACADEMIES TRUST LTD KIRMINGTON UNITED KINGDOM Active FULL 85200 - Primary education
ENGAGE NORTH LINCOLNSHIRE LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
STATHER LIMITED SCUNTHORPE Active DORMANT 47730 - Dispensing chemist in specialised stores
NG-IT LTD MANCHESTER Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
DANAMI CAPITAL LTD SCUNTHORPE ENGLAND Active MICRO ENTITY 64301 - Activities of investment trusts
DANAMI DIGITAL LTD SCUNTHORPE ENGLAND Active MICRO ENTITY 63110 - Data processing, hosting and related activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STATEPALM LIMITED SCUNTHORPE Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
KAPIL CARE HOMES LIMITED SCUNTHORPE ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
GYANSUN LIMITED SCUNTHORPE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BRM CARS LTD SCUNTHORPE Active DORMANT 45112 - Sale of used cars and light motor vehicles
BRM SELECT CARS LTD SCUNTHORPE UNITED KINGDOM Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles