Amphion Lodge Limited

General information

Name:

Amphion Lodge Ltd

Office Address:

163 Thorne Road Doncaster DN2 5BH South Yorkshire

Number: 05269966

Incorporation date: 2004-10-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Amphion Lodge was established on October 26, 2004 as a Private Limited Company. The enterprise's head office can be contacted at South Yorkshire on 163 Thorne Road, Doncaster. Should you want to contact the business by post, the postal code is DN2 5BH. The company reg. no. for Amphion Lodge Limited is 05269966. 20 years from now the company switched its name from Rolco 226 to Amphion Lodge Limited. The enterprise's declared SIC number is 87100 which stands for Residential nursing care facilities. Amphion Lodge Ltd reported its latest accounts for the financial period up to 2022-12-31. The business latest confirmation statement was released on 2022-10-26.

At the moment, the directors listed by this particular company are as follow: Nigel B. chosen to lead the company on March 1, 2016, Richard H. chosen to lead the company in 2016 in March, Sally B. chosen to lead the company eight years ago and George H.. To find professional help with legal documentation, the abovementioned company has been utilizing the skillset of George H. as a secretary since December 2004.

  • Previous company's names
  • Amphion Lodge Limited 2004-12-22
  • Rolco 226 Limited 2004-10-26

Financial data based on annual reports

Company staff

Nigel B.

Role: Director

Appointed: 01 March 2016

Latest update: 11 April 2024

Richard H.

Role: Director

Appointed: 01 March 2016

Latest update: 11 April 2024

Sally B.

Role: Director

Appointed: 01 March 2016

Latest update: 11 April 2024

George H.

Role: Secretary

Appointed: 29 December 2004

Latest update: 11 April 2024

George H.

Role: Director

Appointed: 29 December 2004

Latest update: 11 April 2024

People with significant control

Executives who have control over this firm are as follows: Sally B. has substantial control or influence over the company. Richard H. has substantial control or influence over the company. George H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sally B.
Notified on 8 April 2016
Nature of control:
substantial control or influence
Richard H.
Notified on 8 April 2016
Nature of control:
substantial control or influence
George H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sally B.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 30th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30th September 2014
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th September 2015
Annual Accounts 28th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23rd August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23rd August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 87100 : Residential nursing care facilities
19
Company Age

Similar companies nearby

Closest companies