West Lodge Holdings Limited CROOK


Founded in 2006, West Lodge Holdings, classified under reg no. 06033066 is an active company. Currently registered at West Lodge Care Home Peases West DL15 9SY, Crook the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Andrew H., Julie P. and Nigel H. and others. Of them, Cynthia H. has been with the company the longest, being appointed on 6 December 2013 and Andrew H. and Julie P. and Nigel H. have been with the company for the least time - from 25 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

West Lodge Holdings Limited Address / Contact

Office Address West Lodge Care Home Peases West
Office Address2 Billy Row
Town Crook
Post code DL15 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06033066
Date of Incorporation Tue, 19th Dec 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Andrew H.

Position: Director

Appointed: 25 February 2022

Julie P.

Position: Director

Appointed: 25 February 2022

Nigel H.

Position: Director

Appointed: 25 February 2022

Cynthia H.

Position: Director

Appointed: 06 December 2013

Julie P.

Position: Secretary

Appointed: 06 December 2013

Resigned: 09 May 2015

Simon H.

Position: Director

Appointed: 06 December 2013

Resigned: 28 May 2016

Anton P.

Position: Director

Appointed: 20 December 2010

Resigned: 06 December 2013

Michael H.

Position: Director

Appointed: 19 December 2006

Resigned: 20 December 2010

Cynthia H.

Position: Secretary

Appointed: 19 December 2006

Resigned: 06 December 2013

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Julie P. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew H. This PSC owns 25-50% shares. The third one is Nigel H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Julie P.

Notified on 30 November 2017
Nature of control: 25-50% shares

Andrew H.

Notified on 30 November 2017
Nature of control: 25-50% shares

Nigel H.

Notified on 30 November 2017
Nature of control: 25-50% shares

Cynthia H.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Balance Sheet
Debtors47 80747 80747 80847 80847 80847 808
Other Debtors  1111
Other
Amounts Owed By Related Parties47 80747 80747 80747 807  
Investments Fixed Assets362 000362 000362 000362 000362 000362 000
Net Current Assets Liabilities 47 80747 80847 80847 80847 808
Number Shares Issued Fully Paid 1 8201 8211 821  
Par Value Share 111  
Total Assets Less Current Liabilities 409 807409 808409 808409 808409 808
Amounts Owed By Group Undertakings    47 80747 807
Investments In Group Undertakings    362 000362 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements