Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREGWILYM LODGE LIMITED
Company Information for

TREGWILYM LODGE LIMITED

KABLE HOUSE, AMBER DRIVE, LANGLEY MILL, NOTTINGHAMSHIRE, NG16 4BE,
Company Registration Number
01834168
Private Limited Company
Active

Company Overview

About Tregwilym Lodge Ltd
TREGWILYM LODGE LIMITED was founded on 1984-07-19 and has its registered office in Langley Mill. The organisation's status is listed as "Active". Tregwilym Lodge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TREGWILYM LODGE LIMITED
 
Legal Registered Office
KABLE HOUSE
AMBER DRIVE
LANGLEY MILL
NOTTINGHAMSHIRE
NG16 4BE
Other companies in NG16
 
Previous Names
OLDERCARE (TREGWILLYM LODGE) LIMITED19/03/2007
Filing Information
Company Number 01834168
Company ID Number 01834168
Date formed 1984-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 18:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREGWILYM LODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREGWILYM LODGE LIMITED

Current Directors
Officer Role Date Appointed
MANDY ELIZABETH TILLEY
Company Secretary 2004-06-11
ALAN DAVID BARNETT
Director 1991-12-31
ELAINE BARNETT
Director 2011-05-24
THOMAS MCQUILLAN
Director 2011-05-24
BRIAN ANTHONY ROSENBERG
Director 2003-12-22
HEATHER RONA SHER
Director 2011-05-24
RUTH HILARY SHER
Director 2011-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN FREDERICK WHITE
Company Secretary 1991-12-31 2004-06-11
BRENDON NIX
Director 1991-12-31 2004-06-11
ROGER JOHN FREDERICK WHITE
Director 1991-12-31 2004-03-22
JOANNE MARY RANDALL
Director 2003-09-10 2003-09-10
HELEN TRACY DIANE STANLEY
Director 1997-08-26 2000-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDY ELIZABETH TILLEY CARE SERVICES (MIDLANDS) LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
MANDY ELIZABETH TILLEY ASHGATE CARE LIMITED Company Secretary 2004-10-05 CURRENT 2004-09-27 Active
MANDY ELIZABETH TILLEY COMMUNITY CARE ASHGATE LIMITED Company Secretary 2004-01-08 CURRENT 1984-10-25 Active - Proposal to Strike off
MANDY ELIZABETH TILLEY REDCLIFFE HOME CARE LIMITED Company Secretary 2004-01-08 CURRENT 1984-04-26 Active - Proposal to Strike off
MANDY ELIZABETH TILLEY COMMUNITY CARE SYSTEMS LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-02 Active
ALAN DAVID BARNETT CONWAY AND COMPANY SOLICITORS LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
ALAN DAVID BARNETT PETER CONWAY PROFESSIONAL SERVICES LIMITED Director 1991-01-30 CURRENT 1979-02-07 Dissolved 2015-03-24
THOMAS MCQUILLAN ASHGATE ESTATES LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
THOMAS MCQUILLAN ASHGATE CARE (MIDLANDS) LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
THOMAS MCQUILLAN FITNESS4LESS (WORCESTER) LIMITED Director 2016-07-05 CURRENT 2015-11-11 Active
THOMAS MCQUILLAN GENTLE HANDS HOME CARE LIMITED Director 2015-07-09 CURRENT 2014-01-28 Active
THOMAS MCQUILLAN FITNESS4LESS CT LTD Director 2014-02-21 CURRENT 2012-10-03 Active
THOMAS MCQUILLAN SHIPLEY ENTERPRISES LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2015-04-14
THOMAS MCQUILLAN MIDLANDS HOUSING LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active - Proposal to Strike off
THOMAS MCQUILLAN CARE SERVICES (MIDLANDS) LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
THOMAS MCQUILLAN COMMUNITY CARE ASHGATE LIMITED Director 2005-04-11 CURRENT 1984-10-25 Active - Proposal to Strike off
THOMAS MCQUILLAN ASHGATE CARE LIMITED Director 2005-04-11 CURRENT 2004-09-27 Active
THOMAS MCQUILLAN REDCLIFFE HOME CARE LIMITED Director 2005-04-11 CURRENT 1984-04-26 Active - Proposal to Strike off
THOMAS MCQUILLAN COMMUNITY CARE SYSTEMS LIMITED Director 2005-04-11 CURRENT 2003-12-02 Active
BRIAN ANTHONY ROSENBERG ASHGATE ESTATES LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
BRIAN ANTHONY ROSENBERG ASHGATE CARE (MIDLANDS) LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
BRIAN ANTHONY ROSENBERG ASHGATE HOMES LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
BRIAN ANTHONY ROSENBERG EXCEEDINGLY LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
BRIAN ANTHONY ROSENBERG GENTLE HANDS HOME CARE LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
BRIAN ANTHONY ROSENBERG AFFORDABLE FITNESS LIMITED Director 2009-10-13 CURRENT 2009-10-13 In Administration
BRIAN ANTHONY ROSENBERG CARE SERVICES (MIDLANDS) LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
BRIAN ANTHONY ROSENBERG COMMUNITY CARE SYSTEMS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
BRIAN ANTHONY ROSENBERG COMMUNITY CARE ASHGATE LIMITED Director 1999-11-29 CURRENT 1984-10-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Change of details for Mr Brian Anthony Rosenberg as a person with significant control on 2016-04-06
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-31DIRECTOR APPOINTED MRS SARAH NICOLA DINAN
2023-05-30APPOINTMENT TERMINATED, DIRECTOR STUART DAVID ROSENBERG
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 018341680011
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 018341680010
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27APPOINTMENT TERMINATED, DIRECTOR ELAINE BARNETT
2023-01-27APPOINTMENT TERMINATED, DIRECTOR HEATHER RONA SHER
2023-01-27APPOINTMENT TERMINATED, DIRECTOR RUTH HILARY SHER
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-11DIRECTOR APPOINTED MR STUART DAVID ROSENBERG
2022-02-11AP01DIRECTOR APPOINTED MR STUART DAVID ROSENBERG
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCQUILLAN
2021-02-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID BARNETT
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-07RES01ADOPT ARTICLES 15/02/2018
2018-03-07RES01ADOPT ARTICLES 15/02/2018
2018-01-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 70003
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 70003
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Mr Brian Anthony Rosenberg on 2015-03-18
2015-12-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 70003
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 70003
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03MG01Particulars of a mortgage or charge / charge no: 9
2012-03-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17CH01Director's details changed for Mr Alan David Barnett on 2012-01-17
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-13AP01DIRECTOR APPOINTED MR THOMAS MCQUILLAN
2011-06-13AP01DIRECTOR APPOINTED MRS HEATHER RONA SHER
2011-06-13AP01DIRECTOR APPOINTED MRS RUTH HILARY SHER
2011-06-13AP01DIRECTOR APPOINTED MRS ELAINE BARNETT
2011-06-10CH01Director's details changed for Alan David Barnett on 2011-06-10
2011-04-28AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 FULL LIST
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID BARNETT / 07/01/2010
2009-01-30AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-08AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-19CERTNMCOMPANY NAME CHANGED OLDERCARE (TREGWILLYM LODGE) LIM ITED CERTIFICATE ISSUED ON 19/03/07
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-25169£ IC 100000/70003 06/01/06 £ SR 29997@1=29997
2006-01-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-23288bDIRECTOR RESIGNED
2004-06-23288aNEW SECRETARY APPOINTED
2004-06-23288bSECRETARY RESIGNED
2004-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: F1-2 VENTURE TOWER FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5DL
2004-03-04288bDIRECTOR RESIGNED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-06-09287REGISTERED OFFICE CHANGED ON 09/06/03 FROM: F1 2 VENTURE TOWER FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5DL
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 9B ACCOMMODATION ROAD LONDON NW11 8ED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-15288bDIRECTOR RESIGNED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to TREGWILYM LODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREGWILYM LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-08-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1985-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 2,666,553
Creditors Due After One Year 2012-04-30 £ 2,586,193
Creditors Due Within One Year 2013-04-30 £ 434,998
Creditors Due Within One Year 2012-04-30 £ 516,140

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREGWILYM LODGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 70,003
Called Up Share Capital 2012-04-30 £ 70,003
Cash Bank In Hand 2013-04-30 £ 15,869
Current Assets 2013-04-30 £ 132,036
Current Assets 2012-04-30 £ 262,860
Debtors 2013-04-30 £ 110,167
Debtors 2012-04-30 £ 250,060
Secured Debts 2013-04-30 £ 2,869,076
Secured Debts 2012-04-30 £ 2,759,546
Shareholder Funds 2013-04-30 £ 154,548
Shareholder Funds 2012-04-30 £ 95,598
Stocks Inventory 2013-04-30 £ 6,000
Stocks Inventory 2012-04-30 £ 12,000
Tangible Fixed Assets 2013-04-30 £ 3,124,063
Tangible Fixed Assets 2012-04-30 £ 2,935,071

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TREGWILYM LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREGWILYM LODGE LIMITED
Trademarks
We have not found any records of TREGWILYM LODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREGWILYM LODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as TREGWILYM LODGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TREGWILYM LODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREGWILYM LODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREGWILYM LODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.