Park Lodge Retirement Homes Limited MARCH


Park Lodge Retirement Homes started in year 2009 as Private Limited Company with registration number 06855311. The Park Lodge Retirement Homes company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in March at Fenland House. Postal code: PE15 0AX.

The company has 2 directors, namely Eric S., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 23 March 2009 and Eric S. has been with the company for the least time - from 25 February 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Waterlow Secretaries Limited who worked with the the company until 23 March 2009.

Park Lodge Retirement Homes Limited Address / Contact

Office Address Fenland House
Office Address2 15b Hostmoor Avenue
Town March
Post code PE15 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06855311
Date of Incorporation Mon, 23rd Mar 2009
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Eric S.

Position: Director

Appointed: 25 February 2014

Robert S.

Position: Director

Appointed: 23 March 2009

Amy B.

Position: Director

Appointed: 25 February 2014

Resigned: 06 January 2022

John T.

Position: Director

Appointed: 23 March 2009

Resigned: 06 January 2022

Amanda H.

Position: Director

Appointed: 23 March 2009

Resigned: 06 January 2022

Benjamin S.

Position: Director

Appointed: 23 March 2009

Resigned: 06 January 2022

Marjorie S.

Position: Director

Appointed: 23 March 2009

Resigned: 06 January 2022

April B.

Position: Director

Appointed: 23 March 2009

Resigned: 15 November 2011

Peter S.

Position: Director

Appointed: 23 March 2009

Resigned: 01 October 2009

Dunstana D.

Position: Director

Appointed: 23 March 2009

Resigned: 23 March 2009

Waterlow Secretaries Limited

Position: Secretary

Appointed: 23 March 2009

Resigned: 23 March 2009

John S.

Position: Director

Appointed: 23 March 2009

Resigned: 06 January 2022

Cindy T.

Position: Director

Appointed: 23 March 2009

Resigned: 06 January 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is The Wheel Centre Enterprises Limited from March, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Snowmountain Enterprises Limited that put King's Lynn, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Wheel Centre Enterprises Limited

Fenland House 15b Hostmoor Avenue, March, Norfolk, PE15 0AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13070879
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Snowmountain Enterprises Limited

36-38 King Street, King's Lynn, Norfolk, PE30 1ES, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 792319
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand729 186658 078
Current Assets2 940 3712 973 546
Debtors2 211 1852 315 468
Net Assets Liabilities2 852 1742 856 320
Other Debtors24 58213 547
Property Plant Equipment44 66942 411
Other
Accumulated Depreciation Impairment Property Plant Equipment27 34731 945
Amounts Owed By Related Parties2 181 7132 299 310
Amounts Owed To Group Undertakings871422
Average Number Employees During Period1713
Corporation Tax Payable58 81439 133
Creditors127 184149 034
Increase From Depreciation Charge For Year Property Plant Equipment 4 598
Net Current Assets Liabilities2 813 1872 824 512
Other Creditors65 591106 021
Other Taxation Social Security Payable1 9081 978
Property Plant Equipment Gross Cost72 01674 356
Provisions For Liabilities Balance Sheet Subtotal5 68210 603
Total Additions Including From Business Combinations Property Plant Equipment 2 340
Total Assets Less Current Liabilities2 857 8562 866 923
Trade Creditors Trade Payables 1 480
Trade Debtors Trade Receivables4 8902 611

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search