LAURELS LODGE LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
LAURELS LODGE LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
LAURELS LODGE LIMITED was incorporated 28 years ago on 18/12/1995 and has the registered number: 03138898. The accounts status is FULL.
LAURELS LODGE LIMITED was incorporated 28 years ago on 18/12/1995 and has the registered number: 03138898. The accounts status is FULL.
LAURELS LODGE LIMITED - BIRMINGHAM
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/12/2019 | 29/01/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ABIGAIL MATTISON | Secretary | 2014-06-16 | CURRENT | ||
BARBARA ANN MAXWELL | Jul 1948 | Irish | Director | 1996-01-19 UNTIL 1999-10-29 | RESIGNED |
MR PHILIP BAINES | Sep 1949 | British | Secretary | 1996-10-04 UNTIL 1999-10-29 | RESIGNED |
JOHN MURPHY | Aug 1956 | British | Secretary | 1999-10-29 UNTIL 2001-07-01 | RESIGNED |
MR DOMINIC JUDE KAY | Aug 1972 | British | Secretary | 2005-06-30 UNTIL 2014-06-16 | RESIGNED |
MR GRAHAM KEVIN SIZER | Jan 1969 | British | Secretary | 2001-07-01 UNTIL 2002-09-18 | RESIGNED |
MR MICHAEL PATRICK O'REILLY | May 1960 | British | Director | 2016-02-15 UNTIL 2017-03-31 | RESIGNED |
MR NICHOLAS JOHN MITCHELL | Oct 1961 | British | Director | 2005-03-31 UNTIL 2010-04-01 | RESIGNED |
JOHN MURPHY | Aug 1956 | British | Director | 1997-08-18 UNTIL 2002-09-18 | RESIGNED |
MR BENJAMIN ROBERT TABERNER | Jan 1972 | British | Director | 2010-02-26 UNTIL 2020-06-30 | RESIGNED |
MAUREEN CLAIRE ROYSTON | Jul 1960 | British | Director | 2013-12-13 UNTIL 2020-04-30 | RESIGNED |
MR GRAHAM KEVIN SIZER | Jan 1969 | British | Director | 2001-07-01 UNTIL 2002-09-18 | RESIGNED |
IAN RICHARD SMITH | Jan 1954 | British | Director | 2013-11-04 UNTIL 2016-02-15 | RESIGNED |
MR DOMINIC JUDE KAY | Aug 1972 | British | Director | 2005-06-30 UNTIL 2014-10-31 | RESIGNED |
GRAEME WILLIS | Apr 1964 | British | Director | 1998-12-15 UNTIL 1999-10-29 | RESIGNED |
DIANNE CARTER | Jan 1948 | Secretary | 1996-01-19 UNTIL 1996-10-04 | RESIGNED | |
MR TIMOTHY RICHARD WILLIAM HAMMOND | Oct 1959 | British | Director | 2016-02-15 UNTIL 2019-11-18 | RESIGNED |
MR ALISTAIR MAXWELL HOW | Aug 1965 | British | Director | 2016-02-15 UNTIL 2016-03-17 | RESIGNED |
MR ANTHONY GEORGE HEYWOOD | Sep 1948 | British | Director | 2005-03-31 UNTIL 2007-12-13 | RESIGNED |
MARTIN WILLIAM OLIVER HEALY | May 1962 | Irish | Director | 2019-11-18 UNTIL 2020-01-30 | RESIGNED |
WILLIAM FITCH | Jun 1937 | British | Director | 1996-01-19 UNTIL 1997-03-31 | RESIGNED |
MR GRAHAM NICHOLAS ELLIOTT | Feb 1953 | British | Director | 1999-10-29 UNTIL 2002-09-13 | RESIGNED |
GEOFFREY MICHAEL CROWE | Oct 1947 | British | Director | 2002-09-18 UNTIL 2005-06-30 | RESIGNED |
DR PETER CALVELEY | Nov 1960 | British | Director | 2008-06-24 UNTIL 2013-11-04 | RESIGNED |
MR PHILIP BAINES | Sep 1949 | British | Director | 1997-03-26 UNTIL 1998-12-14 | RESIGNED |
HAMILTON DOUGLAS ANSTEAD | Jul 1956 | British | Director | 2002-09-18 UNTIL 2005-03-31 | RESIGNED |
MD SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-12-18 UNTIL 1996-01-19 | RESIGNED | ||
MD DIRECTORS LIMITED | Corporate Nominee Director | 1995-12-18 UNTIL 1996-01-19 | RESIGNED | ||
GEOFFREY MICHAEL CROWE | Oct 1947 | British | Secretary | 2002-09-18 UNTIL 2005-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mericourt Limited | 2019-07-16 | Wilmslow | Significant influence or control | |
Elli Finance (Uk) Plc | 2016-04-06 - 2019-04-30 | Brighton | Significant influence or control | |
Four Seasons Health Care Group Limited | 2016-04-06 | Wilmslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |