Beverley
East Yorkshire
HU17 8HL
Director Name | Mr Anthony George Kingston Massouras |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(37 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B The Hall Lairgate Beverley East Yorkshire HU17 8HL |
Director Name | Miss Emily Jane Whitehurst |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(41 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B The Hall Lairgate Beverley East Yorkshire HU17 8HL |
Director Name | Rodney Wilkins |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Merlewood Dinckley Blackburn Lancashire BB6 8AN |
Director Name | Ann Wilkins |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 08 October 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Queens Lodge Haslingden Road Blackburn Lancs. BB2 3HQ |
Secretary Name | Ann Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Lodge Haslingden Road Blackburn Lancs. BB2 3HQ |
Director Name | Joanna Fleur Wilkins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English,Australian |
Status | Resigned |
Appointed | 06 April 1993(10 years, 2 months after company formation) |
Appointment Duration | 27 years (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Lodge Haslingden Road Blackburn Lancs. BB2 3HQ |
Director Name | Elizabeth Ann Wilkins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(17 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Lodge Haslingden Road Blackburn Lancs. BB2 3HQ |
Director Name | Mr Nicolas Rodney Wilkins |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2020) |
Role | Clothing Embroidery |
Country of Residence | England |
Correspondence Address | Merlewood Kenyon Lane Dinckley Blackburn BB6 8AN |
Director Name | Mr Rodger James Wilkins |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2020) |
Role | Sport Coach |
Country of Residence | England |
Correspondence Address | 285 Brownhill Drive Blackburn BB1 9SB |
Website | www.queenslodge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01254 681805 |
Telephone region | Blackburn |
Registered Address | Suite B The Hall Lairgate Beverley East Yorkshire HU17 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | 6 other UK companies use this postal address |
204 at £1 | Ann Wilkins 25.50% Ordinary |
---|---|
204 at £1 | Mr Rodney Wilkins 25.50% Ordinary |
98 at £1 | Elizabeth Ann Wilkins 12.25% Ordinary |
98 at £1 | Miss Joanna Fleur Wilkins 12.25% Ordinary |
98 at £1 | Mr Rodger James Wilkins 12.25% Ordinary |
98 at £1 | Nicolas Rodney Wilkins 12.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,311,606 |
Cash | £555,734 |
Current Liabilities | £154,734 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
14 May 2021 | Delivered on: 18 May 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 1. fixtures and fittings of queens lodge nursing home, haslingden rd, blackburn, BB2 3HQ. Outstanding |
---|---|
9 April 2020 | Delivered on: 17 April 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
28 December 1990 | Delivered on: 15 January 1991 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south-west side of haslingden road, blackburn title no:- la 620253 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 August 1984 | Delivered on: 23 August 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H "viewfield" 73 oozehead lane, blackburn, lancashire title no la 436529. Outstanding |
6 January 2021 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
22 April 2020 | Appointment of Mr Anthony George Massouras as a director on 9 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Elizabeth Ann Wilkins as a director on 9 April 2020 (1 page) |
22 April 2020 | Appointment of Mr Nicholas Robert King as a director on 9 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Nicolas Rodney Wilkins as a director on 9 April 2020 (1 page) |
22 April 2020 | Notification of Constantia Healthcare Group Limited as a person with significant control on 9 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Rodger James Wilkins as a director on 9 April 2020 (1 page) |
22 April 2020 | Cessation of Joanna Fleur Wilkins as a person with significant control on 9 April 2020 (1 page) |
22 April 2020 | Cessation of Elizabeth Ann Wilkins as a person with significant control on 9 April 2020 (1 page) |
22 April 2020 | Registered office address changed from Queens Lodge Haslingden Road Blackburn Lancs. BB2 3HQ to Suite C the Hall Lairgate Beverley East Yorkshire HU17 8HL on 22 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Joanna Fleur Wilkins as a director on 9 April 2020 (1 page) |
17 April 2020 | Registration of charge 016936110003, created on 9 April 2020 (47 pages) |
25 March 2020 | Termination of appointment of Ann Wilkins as a secretary on 8 October 2019 (1 page) |
25 March 2020 | Termination of appointment of Ann Wilkins as a director on 8 October 2019 (1 page) |
16 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
22 October 2019 | Cessation of Ann Wilkins as a person with significant control on 10 October 2019 (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
22 November 2018 | Cessation of Rodney Wilkins as a person with significant control on 1 November 2018 (1 page) |
5 November 2018 | Appointment of Mr Rodger James Wilkins as a director on 29 November 2017 (2 pages) |
5 November 2018 | Appointment of Mr Nicolas Rodney Wilkins as a director on 29 November 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
25 June 2018 | Satisfaction of charge 2 in full (1 page) |
25 June 2018 | Satisfaction of charge 1 in full (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Ann Wilkins on 5 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Ann Wilkins on 5 September 2010 (1 page) |
8 September 2010 | Director's details changed for Joanna Fleur Wilkins on 5 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Joanna Fleur Wilkins on 5 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Elizabeth Ann Wilkins on 5 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Ann Wilkins on 5 September 2010 (1 page) |
8 September 2010 | Director's details changed for Elizabeth Ann Wilkins on 5 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Ann Wilkins on 5 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Ann Wilkins on 5 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Elizabeth Ann Wilkins on 5 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Ann Wilkins on 5 September 2010 (1 page) |
8 September 2010 | Director's details changed for Joanna Fleur Wilkins on 5 September 2010 (2 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
5 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Return made up to 29/08/07; full list of members (4 pages) |
12 September 2007 | Return made up to 29/08/07; full list of members (4 pages) |
29 September 2006 | Return made up to 29/08/06; full list of members (4 pages) |
29 September 2006 | Return made up to 29/08/06; full list of members (4 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Return made up to 29/08/05; full list of members (4 pages) |
14 September 2005 | Return made up to 29/08/05; full list of members (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
17 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
20 September 2003 | Return made up to 29/08/03; full list of members (9 pages) |
20 September 2003 | Return made up to 29/08/03; full list of members (9 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 September 2002 | Return made up to 29/08/02; full list of members (9 pages) |
4 September 2002 | Return made up to 29/08/02; full list of members (9 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 September 2001 | Return made up to 29/08/01; full list of members
|
5 September 2001 | Return made up to 29/08/01; full list of members
|
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Return made up to 29/08/00; full list of members
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Return made up to 29/08/00; full list of members
|
9 November 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 October 1999 | Return made up to 29/08/99; full list of members (7 pages) |
20 October 1999 | Location of register of members (1 page) |
20 October 1999 | Location of register of members (1 page) |
20 October 1999 | Return made up to 29/08/99; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
21 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
25 September 1997 | Return made up to 29/08/97; full list of members (8 pages) |
25 September 1997 | Return made up to 29/08/97; full list of members (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 September 1996 | Return made up to 29/08/96; full list of members (8 pages) |
12 September 1996 | Return made up to 29/08/96; full list of members (8 pages) |
18 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
18 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
18 April 1995 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |
18 April 1995 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
25 June 1990 | Memorandum and Articles of Association (13 pages) |
25 June 1990 | Memorandum and Articles of Association (13 pages) |
13 June 1990 | Company name changed\certificate issued on 13/06/90 (2 pages) |
16 February 1990 | Resolutions
|