Lanemile Limited COLCHESTER


Lanemile started in year 1991 as Private Limited Company with registration number 02571516. The Lanemile company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Colchester at Connaught House 850 The Crescent. Postal code: CO4 9QB.

Currently there are 3 directors in the the firm, namely Matthew R., Andrew K. and Richard P.. In addition one secretary - Jonathan C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lanemile Limited Address / Contact

Office Address Connaught House 850 The Crescent
Office Address2 Colchester Business Park
Town Colchester
Post code CO4 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571516
Date of Incorporation Thu, 3rd Jan 1991
Industry Medical nursing home activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Matthew R.

Position: Director

Appointed: 06 May 2014

Andrew K.

Position: Director

Appointed: 27 January 2014

Richard P.

Position: Director

Appointed: 29 November 2013

Jonathan C.

Position: Secretary

Appointed: 08 December 2011

Philip W.

Position: Director

Appointed: 12 December 2014

Resigned: 31 October 2019

Angela C.

Position: Director

Appointed: 28 March 2012

Resigned: 29 November 2013

Toby S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 October 2013

Helen M.

Position: Director

Appointed: 24 March 2010

Resigned: 01 August 2011

Douglas U.

Position: Director

Appointed: 01 September 2009

Resigned: 27 April 2010

Care Uk Services Ltd

Position: Corporate Secretary

Appointed: 17 October 2007

Resigned: 08 December 2011

Joanne M.

Position: Director

Appointed: 16 July 2007

Resigned: 28 March 2012

Anthony H.

Position: Director

Appointed: 16 July 2007

Resigned: 31 October 2009

Paul H.

Position: Secretary

Appointed: 27 August 2002

Resigned: 17 October 2007

Paul H.

Position: Director

Appointed: 08 July 2002

Resigned: 07 October 2014

Michael P.

Position: Director

Appointed: 08 July 2002

Resigned: 31 October 2019

Gordon C.

Position: Director

Appointed: 12 September 2001

Resigned: 01 March 2003

James B.

Position: Secretary

Appointed: 31 July 2001

Resigned: 27 August 2002

Paul N.

Position: Director

Appointed: 30 August 2000

Resigned: 31 July 2001

Colette I.

Position: Director

Appointed: 01 August 1999

Resigned: 31 December 2002

David B.

Position: Director

Appointed: 22 October 1996

Resigned: 31 December 2002

James B.

Position: Director

Appointed: 22 May 1995

Resigned: 30 September 2002

Graham L.

Position: Director

Appointed: 01 July 1992

Resigned: 01 March 2003

Peter E.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 1995

Graham L.

Position: Secretary

Appointed: 01 July 1992

Resigned: 31 July 2001

David G.

Position: Director

Appointed: 01 July 1992

Resigned: 01 March 2003

Stephen K.

Position: Director

Appointed: 23 September 1991

Resigned: 30 June 2001

David R.

Position: Director

Appointed: 23 September 1991

Resigned: 01 July 1992

David L.

Position: Director

Appointed: 11 July 1991

Resigned: 23 September 1991

Peter E.

Position: Director

Appointed: 11 July 1991

Resigned: 23 September 1991

Richard C.

Position: Director

Appointed: 22 March 1991

Resigned: 01 March 2003

James B.

Position: Director

Appointed: 22 March 1991

Resigned: 01 July 1992

James B.

Position: Secretary

Appointed: 03 January 1991

Resigned: 01 July 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Care Uk Community Partnerships Limited from Colchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Care Uk Community Partnerships Limited

Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Englalnd
Place registered Uk Companies House
Registration number 02644862
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2023/09/30
filed on: 9th, February 2024
Free Download (29 pages)

Company search

Advertisements