Park Lodge Project LEICESTERSHIRE


Founded in 2000, Park Lodge Project, classified under reg no. 03910612 is an active company. Currently registered at 2 Central Avenue LE2 1TB, Leicestershire the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 7 directors, namely Malcolm P., Maureen D. and Sarah O. and others. Of them, David P. has been with the company the longest, being appointed on 19 November 2001 and Malcolm P. has been with the company for the least time - from 12 August 2022. At the moment 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.

Park Lodge Project Address / Contact

Office Address 2 Central Avenue
Office Address2 Leicester
Town Leicestershire
Post code LE2 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03910612
Date of Incorporation Thu, 20th Jan 2000
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Malcolm P.

Position: Director

Appointed: 12 August 2022

Maureen D.

Position: Director

Appointed: 04 July 2022

Sarah O.

Position: Director

Appointed: 13 April 2022

Rodney M.

Position: Director

Appointed: 02 November 2020

Nigel O.

Position: Director

Appointed: 02 November 2020

Deborah L.

Position: Director

Appointed: 15 May 2018

David P.

Position: Director

Appointed: 19 November 2001

Ciaran D.

Position: Director

Appointed: 02 November 2020

Resigned: 25 January 2022

John O.

Position: Director

Appointed: 16 July 2020

Resigned: 05 April 2022

Barbara B.

Position: Director

Appointed: 31 March 2016

Resigned: 02 February 2018

Neil C.

Position: Director

Appointed: 03 August 2015

Resigned: 29 October 2018

Daniel K.

Position: Director

Appointed: 03 August 2015

Resigned: 14 August 2017

Wendy M.

Position: Director

Appointed: 29 October 2012

Resigned: 11 May 2015

David H.

Position: Director

Appointed: 29 October 2012

Resigned: 03 August 2015

Ann O.

Position: Director

Appointed: 29 October 2012

Resigned: 03 August 2015

Anita P.

Position: Director

Appointed: 31 December 2011

Resigned: 03 August 2015

Lesley H.

Position: Director

Appointed: 31 December 2011

Resigned: 02 June 2014

Quin Q.

Position: Director

Appointed: 25 October 2010

Resigned: 29 October 2012

Afsa M.

Position: Director

Appointed: 01 December 2008

Resigned: 25 October 2010

Elijah C.

Position: Director

Appointed: 28 January 2008

Resigned: 25 October 2010

Richard T.

Position: Director

Appointed: 28 January 2008

Resigned: 25 October 2010

Bryan M.

Position: Director

Appointed: 01 December 2007

Resigned: 02 November 2020

Sadaquat A.

Position: Director

Appointed: 10 October 2005

Resigned: 31 January 2008

Peter S.

Position: Director

Appointed: 18 April 2005

Resigned: 01 May 2008

Charlotte H.

Position: Director

Appointed: 24 January 2005

Resigned: 29 October 2007

Elizabeth B.

Position: Director

Appointed: 20 September 2004

Resigned: 02 November 2020

Tessa A.

Position: Director

Appointed: 20 September 2004

Resigned: 02 February 2005

Katharine M.

Position: Director

Appointed: 20 September 2004

Resigned: 10 October 2005

Julie F.

Position: Director

Appointed: 12 August 2002

Resigned: 06 June 2018

Carol J.

Position: Director

Appointed: 19 November 2001

Resigned: 18 September 2006

Sarah W.

Position: Director

Appointed: 19 November 2001

Resigned: 02 June 2003

Gillian G.

Position: Secretary

Appointed: 18 June 2001

Resigned: 01 June 2010

Alwyn J.

Position: Director

Appointed: 15 January 2001

Resigned: 29 October 2012

Nicola V.

Position: Director

Appointed: 15 June 2000

Resigned: 31 December 2011

Gillian C.

Position: Director

Appointed: 21 February 2000

Resigned: 03 September 2000

Veronica M.

Position: Director

Appointed: 20 January 2000

Resigned: 10 October 2005

Lorraine M.

Position: Director

Appointed: 20 January 2000

Resigned: 19 November 2001

Susan R.

Position: Director

Appointed: 20 January 2000

Resigned: 14 July 2003

Mairead W.

Position: Director

Appointed: 20 January 2000

Resigned: 19 November 2001

Jennifer H.

Position: Director

Appointed: 20 January 2000

Resigned: 11 November 2002

Donald G.

Position: Director

Appointed: 20 January 2000

Resigned: 19 November 2001

Arthur C.

Position: Director

Appointed: 20 January 2000

Resigned: 03 September 2000

Mark H.

Position: Secretary

Appointed: 20 January 2000

Resigned: 04 June 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 7 names. As we found, there is David P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Julie F. This PSC has significiant influence or control over the company,. Moving on, there is Bryan M., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Julie F.

Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control: significiant influence or control

Bryan M.

Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control: significiant influence or control

Elizabeth B.

Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control: significiant influence or control

Daniel K.

Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control: significiant influence or control

Neil C.

Notified on 6 April 2016
Ceased on 29 October 2018
Nature of control: significiant influence or control

Barbara B.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2022
filed on: 11th, November 2022
Free Download (24 pages)

Company search

Advertisements