Company NameThe Hawthorns Lodge Limited
DirectorJustin Ignatius Harrington Russi
Company StatusActive
Company Number05710114
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Justin Ignatius Harrington Russi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(same day as company formation)
RoleResidential Care Owner
Country of ResidenceEngland
Correspondence Address37 Marske Mill Lane
Saltburn
TS12 1HT
Secretary NameMiss Judith Russi
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Percy Road
Watford
Hertfordshire
WD18 0QA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£156,720
Cash£117,061
Current Liabilities£131,336

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

22 March 2016Delivered on: 24 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Abbots court nursing home wingate lane wheatley hill county durham.
Outstanding
21 May 2014Delivered on: 4 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the hawthorns 8 high street loftus saltburn by the sea.
Outstanding
21 May 2014Delivered on: 4 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as cloneen albion terrace saltburn by the sea.
Outstanding
24 August 2012Delivered on: 29 August 2012
Persons entitled: Barclays 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 property k/a moorlands nursing home northgate guisborough together with the land and buildings on the west side t/nos CE118371 CE53378.
Outstanding
6 October 2006Delivered on: 7 October 2006
Persons entitled: Barclays 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: L/H hawthorns lodge, high street, loftus, saltburn, cleveland.
Outstanding
2 October 2006Delivered on: 5 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
17 August 2023Unaudited abridged accounts made up to 30 November 2022 (10 pages)
1 March 2023Director's details changed for Mr Justin Ignatius Harrington Russi on 1 March 2023 (2 pages)
1 March 2023Change of details for Mr Justin Ignatius Harrington Russi as a person with significant control on 1 March 2023 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
15 November 2022Unaudited abridged accounts made up to 30 November 2021 (10 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
6 December 2018Satisfaction of charge 057101140006 in full (4 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
3 September 2018Accounts for a small company made up to 30 November 2017 (10 pages)
20 March 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 December 2017Registered office address changed from New Garth House Upper Garth Gardens Guiseborough TS14 6HA to 384 Linthorpe Road Middlesbrough TS5 6HA on 20 December 2017 (1 page)
20 December 2017Registered office address changed from New Garth House Upper Garth Gardens Guiseborough TS14 6HA to 384 Linthorpe Road Middlesbrough TS5 6HA on 20 December 2017 (1 page)
29 August 2017Full accounts made up to 30 November 2016 (26 pages)
29 August 2017Full accounts made up to 30 November 2016 (26 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
7 May 2016Accounts for a medium company made up to 30 November 2015 (22 pages)
7 May 2016Accounts for a medium company made up to 30 November 2015 (22 pages)
24 March 2016Registration of charge 057101140006, created on 22 March 2016 (12 pages)
24 March 2016Registration of charge 057101140006, created on 22 March 2016 (12 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 June 2014Registration of charge 057101140005 (16 pages)
4 June 2014Registration of charge 057101140005 (16 pages)
4 June 2014Registration of charge 057101140004 (15 pages)
4 June 2014Registration of charge 057101140004 (15 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 August 2012Termination of appointment of Judith Russi as a secretary (1 page)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Termination of appointment of Judith Russi as a secretary (1 page)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (12 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (12 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Judith Russi on 16 February 2010 (1 page)
16 February 2010Director's details changed for Justin Ignatius Harrington Russi on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Justin Ignatius Harrington Russi on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Judith Russi on 16 February 2010 (1 page)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 April 2009Return made up to 15/03/09; full list of members (5 pages)
17 April 2009Return made up to 15/03/09; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 May 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
27 May 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
20 March 2008Return made up to 15/02/08; no change of members (6 pages)
20 March 2008Return made up to 15/02/08; no change of members (6 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
1 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
23 March 2007Return made up to 15/02/07; full list of members (6 pages)
23 March 2007Return made up to 15/02/07; full list of members (6 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (9 pages)
5 October 2006Particulars of mortgage/charge (9 pages)
28 March 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
28 March 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
15 February 2006Incorporation (18 pages)
15 February 2006Incorporation (18 pages)