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

VICTORIA LODGE LIMITED

5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG,
Company Registration Number
04454845
Private Limited Company
Active

Company Overview

About Victoria Lodge Ltd
VICTORIA LODGE LIMITED was founded on 2002-06-05 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Victoria Lodge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VICTORIA LODGE LIMITED
 
Legal Registered Office
5TH FLOOR METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1AG
Other companies in EN6
 
Filing Information
Company Number 04454845
Company ID Number 04454845
Date formed 2002-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-05 10:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA 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.
Companies with same name VICTORIA LODGE LIMITED
The following companies were found which have the same name as VICTORIA LODGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VICTORIA LODGE (IW) MANAGEMENT COMPANY LIMITED 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT PO30 5LB Active Company formed on the 2004-03-08
VICTORIA LODGE (SUSSEX) LTD The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH Liquidation Company formed on the 2011-07-20
VICTORIA LODGE CARE HOME LIMITED 4 ARKWRIGHT ROAD SOUTH CROYDON SURREY CR2 0LD Active Company formed on the 2010-05-13
VICTORIA LODGE MANAGEMENT CHAMBRES ROAD RTM COMPANY LIMITED CHARLOTTE HOUSE 35-37 HOGHTON STREET SOUTHPORT PR9 0NS Active Company formed on the 2012-03-08
VICTORIA LODGE MANAGEMENT LIMITED 84 COOMBE ROAD NEW MALDEN KT3 4QS Active Company formed on the 1991-01-24
VICTORIA LODGE (WOODHALL SPA) MANAGEMENT COMPANY LIMITED 6 OAKLANDS BRANSTON LINCOLN LN4 1FE Active Company formed on the 2014-10-24
VICTORIA LODGE Prince Edward Island Unknown Company formed on the 1984-11-06
VICTORIA LODGE (DEAL) LIMITED VICTORIA LODGE 11 WELLINGTON ROAD DEAL KENT CT14 7AL Active Company formed on the 2015-08-20
VICTORIA LODGE (SELECT) LIMITED WELLINGTON HOUSE 120 WELLINGTON ROAD DUDLEY DY1 1UB Active Company formed on the 2019-01-10
VICTORIA LODGE (CHOBHAM) MANAGEMENT COMPANY LTD UNIT 8 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY GU15 3DW Active Company formed on the 2020-07-14
VICTORIA LODGE HAIRDRESSING LTD 36 HAMILTON AVENUE ROMFORD RM1 4RP Active Company formed on the 2024-03-09

Company Officers of VICTORIA LODGE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GERARD HILL
Director 2011-08-02
FAROUQ RASHID SHEIKH
Director 2008-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART GEORGE WALLACE
Director 2008-04-28 2014-09-27
DAVID RICHARD PUGH
Director 2008-10-31 2011-08-02
DAVID SPINK
Company Secretary 2008-04-28 2008-12-31
DAVID SPINK
Director 2008-04-28 2008-12-31
AMJID JAWEED FAQIR
Company Secretary 2002-06-05 2008-04-28
JAWAD AMIN SHEIKH
Director 2002-06-05 2008-04-28
MCS FORMATIONS LIMITED
Company Secretary 2002-06-05 2002-06-05
MCS INCORPORATIONS LIMITED
Director 2002-06-05 2002-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERARD HILL SELBORNE CARE LIMITED Director 2017-06-16 CURRENT 2005-07-19 Active
MICHAEL GERARD HILL ONETRUE STEP LTD Director 2017-06-16 CURRENT 2012-12-21 Active
MICHAEL GERARD HILL DAWN HODGE ASSOCIATES LIMITED Director 2015-07-31 CURRENT 2000-12-22 Active
MICHAEL GERARD HILL SPARK OF GENIUS LIMITED Director 2015-07-28 CURRENT 2014-06-11 Active
MICHAEL GERARD HILL SPARK OF GENIUS (TRAINING) LTD. Director 2015-07-28 CURRENT 1999-05-12 Active
MICHAEL GERARD HILL TROJAN SPARK LIMITED Director 2015-07-28 CURRENT 2013-06-26 Active
MICHAEL GERARD HILL EQL SOLUTIONS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 7) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 6) LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
MICHAEL GERARD HILL CARETECH FOSTERING SERVICES LIMITED Director 2012-11-02 CURRENT 2010-03-26 Active
MICHAEL GERARD HILL PARK FOSTER CARE SERVICES SCOTLAND LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
MICHAEL GERARD HILL APPLIED CARE AND DEVELOPMENT LIMITED Director 2012-02-17 CURRENT 2001-10-17 Active
MICHAEL GERARD HILL GLENROYD HOUSE LIMITED Director 2011-08-02 CURRENT 2001-11-21 Active
MICHAEL GERARD HILL HAZELDENE U.K. LTD Director 2011-08-02 CURRENT 1986-02-20 Active
MICHAEL GERARD HILL BEACON CARE LIMITED Director 2011-08-02 CURRENT 1996-02-19 Active
MICHAEL GERARD HILL DELHAM CARE LIMITED Director 2011-08-02 CURRENT 1992-09-21 Active
MICHAEL GERARD HILL EMERALDPOINT LIMITED Director 2011-08-02 CURRENT 1995-09-04 Active
MICHAEL GERARD HILL ASHRING HOUSE LIMITED Director 2011-08-02 CURRENT 1997-05-15 Active
MICHAEL GERARD HILL BEACON CARE INVESTMENTS LIMITED Director 2011-08-02 CURRENT 2002-01-11 Active
MICHAEL GERARD HILL KIRKSTALL LODGE LIMITED Director 2011-08-02 CURRENT 2003-05-28 Active
MICHAEL GERARD HILL BRANAS ISAF (LLYN COED) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (THERAPEUTIC PROVISION) LIMITED Director 2011-08-02 CURRENT 2005-02-07 Active
MICHAEL GERARD HILL CARE SUPPORT SERVICES LIMITED Director 2011-08-02 CURRENT 2005-02-08 Active
MICHAEL GERARD HILL BRANAS ISAF (ASHFIELD HOUSE) LIMITED Director 2011-08-02 CURRENT 2006-03-30 Active
MICHAEL GERARD HILL COMMUNITY SUPPORT PROJECT LIMITED Director 2011-08-02 CURRENT 2006-09-20 Active
MICHAEL GERARD HILL CARETECH ESTATES LIMITED Director 2011-08-02 CURRENT 2006-10-12 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO.4) LIMITED Director 2011-08-02 CURRENT 2008-03-26 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO. 5) LIMITED Director 2011-08-02 CURRENT 2009-09-23 Active
MICHAEL GERARD HILL PINNACLE SUPPORTED LIVING LIMITED Director 2011-08-02 CURRENT 1992-07-31 Active
MICHAEL GERARD HILL THE COMMUNITY CARE COMPANY UK LIMITED Director 2011-08-02 CURRENT 1993-05-07 Active
MICHAEL GERARD HILL SELWYN CARE LIMITED Director 2011-08-02 CURRENT 1999-03-22 Active
MICHAEL GERARD HILL VALEO COMMUNITY PROJECTS LIMITED Director 2011-08-02 CURRENT 2000-03-07 Active
MICHAEL GERARD HILL VALEO LIMITED Director 2011-08-02 CURRENT 2000-10-26 Active
MICHAEL GERARD HILL MASON PROPERTY DEVELOPMENT COMPANY LIMITED Director 2011-08-02 CURRENT 2001-10-22 Active
MICHAEL GERARD HILL WYATT HOUSE LIMITED Director 2011-08-02 CURRENT 2001-11-08 Active
MICHAEL GERARD HILL WHITE CLIFFS LODGE LIMITED Director 2011-08-02 CURRENT 2002-01-11 Active
MICHAEL GERARD HILL SUNNYSIDE CARE HOMES LTD Director 2011-08-02 CURRENT 2002-11-13 Active
MICHAEL GERARD HILL ROSEDALE CHILDREN'S SERVICES LIMITED Director 2011-08-02 CURRENT 2003-10-14 Active
MICHAEL GERARD HILL ROBOROUGH HOUSE LTD Director 2011-08-02 CURRENT 2004-02-24 Active
MICHAEL GERARD HILL MAGNOLIA COURT LIMITED Director 2011-08-02 CURRENT 2005-05-05 Active
MICHAEL GERARD HILL ST. MICHAEL'S SUPPORT & CARE LIMITED Director 2011-08-02 CURRENT 2006-10-25 Active
MICHAEL GERARD HILL CARETECH CONSULTING LIMITED Director 2011-08-02 CURRENT 2010-03-11 Active
MICHAEL GERARD HILL COUNTICARE LIMITED Director 2011-08-02 CURRENT 1991-02-26 Active
MICHAEL GERARD HILL COLERNE COMMUNITY CARE (KENT) LIMITED Director 2011-08-02 CURRENT 1992-10-14 Active
MICHAEL GERARD HILL CARETECH COMMUNITY SERVICES LIMITED Director 2011-08-02 CURRENT 1993-03-29 Active
MICHAEL GERARD HILL LONSDALE MIDLANDS LIMITED Director 2011-08-02 CURRENT 1993-07-07 Active
MICHAEL GERARD HILL LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED Director 2011-08-02 CURRENT 1994-08-15 Active
MICHAEL GERARD HILL DELAM CARE LIMITED Director 2011-08-02 CURRENT 1994-11-29 Active
MICHAEL GERARD HILL FRANKLIN HOMES LIMITED Director 2011-08-02 CURRENT 1994-12-19 Active
MICHAEL GERARD HILL DAISYBROOK LIMITED Director 2011-08-02 CURRENT 1995-02-24 Active
MICHAEL GERARD HILL KO'B CARE LIMITED Director 2011-08-02 CURRENT 1995-03-30 Active
MICHAEL GERARD HILL GLOUCESTERSHIRE AUTISM SERVICES LIMITED Director 2011-08-02 CURRENT 1995-08-15 Active
MICHAEL GERARD HILL ASHCROFT HOUSE LIMITED Director 2011-08-02 CURRENT 1997-06-23 Active
MICHAEL GERARD HILL BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED Director 2011-08-02 CURRENT 1999-03-31 Active
MICHAEL GERARD HILL CARETECH COMMUNITY SERVICES (NO.2) LIMITED Director 2011-08-02 CURRENT 1999-12-15 Active
MICHAEL GERARD HILL GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED Director 2011-08-02 CURRENT 2000-09-11 Active
MICHAEL GERARD HILL PRESTWOOD RESIDENTIAL HOMES LTD Director 2011-08-02 CURRENT 2000-12-18 Active
MICHAEL GERARD HILL ONE SIX ONE LIMITED Director 2011-08-02 CURRENT 2001-01-05 Active
MICHAEL GERARD HILL HERESON HOUSE LIMITED Director 2011-08-02 CURRENT 2002-03-01 Active
MICHAEL GERARD HILL ADDINGTON HOUSE LIMITED Director 2011-08-02 CURRENT 2002-03-26 Active
MICHAEL GERARD HILL ONE STEP (SUPPORT) LIMITED Director 2011-08-02 CURRENT 2002-09-13 Active
MICHAEL GERARD HILL LEIGHAM LODGE LIMITED Director 2011-08-02 CURRENT 2002-11-06 Active
MICHAEL GERARD HILL GREENFIELDS CARE GROUP LTD Director 2011-08-02 CURRENT 2003-01-20 Active
MICHAEL GERARD HILL HUNTSMANS LODGE LIMITED Director 2011-08-02 CURRENT 2003-02-17 Active
MICHAEL GERARD HILL PRIMROSE COURT LIMITED Director 2011-08-02 CURRENT 2003-06-18 Active
MICHAEL GERARD HILL BRANAS ISAF (HOLDINGS) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED Director 2011-08-02 CURRENT 2003-07-10 Active
MICHAEL GERARD HILL BARLEYCARE LIMITED Director 2011-08-02 CURRENT 2004-06-17 Active
MICHAEL GERARD HILL COMPLETE CARE & ENABLEMENT SERVICES LTD Director 2011-08-02 CURRENT 2006-08-14 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 3) LIMITED Director 2011-08-02 CURRENT 2008-02-29 Active
MICHAEL GERARD HILL CARETECH INTERNATIONAL LIMITED Director 2011-08-02 CURRENT 2009-05-12 Active
MICHAEL GERARD HILL PHOENIX THERAPY AND CARE LIMITED Director 2011-08-02 CURRENT 2003-08-20 Active
MICHAEL GERARD HILL CAMERON CARE LIMITED Director 2011-08-02 CURRENT 2005-04-28 Active
MICHAEL GERARD HILL SOUTH EAST CARE SERVICES LIMITED Director 2011-08-02 CURRENT 1988-09-14 Active
MICHAEL GERARD HILL COVEBERRY LIMITED Director 2011-08-02 CURRENT 1975-04-21 Active
MICHAEL GERARD HILL ADVANCES IN AUTISM CARE & EDUCATION LIMITED Director 2011-08-02 CURRENT 1996-09-20 Active
MICHAEL GERARD HILL BEACON CARE HOLDINGS LIMITED Director 2011-08-02 CURRENT 1996-12-12 Active
MICHAEL GERARD HILL ASHVIEW HOUSE LIMITED Director 2011-08-02 CURRENT 1997-01-20 Active
MICHAEL GERARD HILL UPLANDS (FAREHAM) LIMITED Director 2011-08-02 CURRENT 1998-01-06 Active
MICHAEL GERARD HILL BEECH CARE LIMITED Director 2011-08-02 CURRENT 2000-08-07 Active
MICHAEL GERARD HILL BRIGHT CARE LIMITED Director 2011-08-02 CURRENT 2000-08-07 Active
MICHAEL GERARD HILL PALM CARE LIMITED Director 2011-08-02 CURRENT 2000-08-07 Active
MICHAEL GERARD HILL VOSSE COURT LIMITED Director 2011-08-02 CURRENT 2003-05-28 Active
MICHAEL GERARD HILL BRANAS ISAF (EDUCATION CENTRE) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 2) LIMITED Director 2011-08-02 CURRENT 2008-02-29 Active
MICHAEL GERARD HILL TLC (WALES) INDEPENDENT FOSTERING LIMITED Director 2011-05-27 CURRENT 2003-07-08 Active
MICHAEL GERARD HILL PROFESSIONAL INTEGRATED CARE SERVICES LIMITED Director 2011-05-27 CURRENT 2003-05-20 Active
MICHAEL GERARD HILL FOSTERING SUPPORT GROUP LIMITED Director 2010-12-13 CURRENT 1989-03-10 Active
MICHAEL GERARD HILL CARETECH FOSTER CARE LIMITED Director 2010-12-13 CURRENT 2004-07-21 Active
MICHAEL GERARD HILL PARK FOSTER CARE LTD Director 2010-08-12 CURRENT 2003-08-08 Active
MICHAEL GERARD HILL OUTLOOK FOSTERING SERVICES LIMITED Director 2010-06-11 CURRENT 2002-01-22 Active
MICHAEL GERARD HILL ABANDON SILENCE LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
FAROUQ RASHID SHEIKH AEQUITAS ESTATES MK1 LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
FAROUQ RASHID SHEIKH LOCKSBRIDGE ESTATES (BREDBURY) LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
FAROUQ RASHID SHEIKH CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
FAROUQ RASHID SHEIKH AEQUITAS ESTATES (RAUNDS) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
FAROUQ RASHID SHEIKH AEQUITAS ESTATES (MAIDSTONE) LIMITED Director 2015-01-22 CURRENT 2014-09-23 Active
FAROUQ RASHID SHEIKH MEAALOFA DEVELOPMENTS HOLDINGS LIMITED Director 2013-11-27 CURRENT 2013-11-14 Dissolved 2017-09-26
FAROUQ RASHID SHEIKH EQL SOLUTIONS LIMITED Director 2013-11-15 CURRENT 2013-11-01 Active
FAROUQ RASHID SHEIKH AEQUITAS ESTATES LIMITED Director 2013-11-08 CURRENT 2013-09-20 Active
FAROUQ RASHID SHEIKH LOCKSBRIDGE ESTATES (INVESTMENT) LIMITED Director 2013-09-24 CURRENT 2013-08-06 Dissolved 2018-01-16
FAROUQ RASHID SHEIKH LOCKSBRIDGE ESTATES LIMITED Director 2013-09-24 CURRENT 2013-04-22 Dissolved 2018-06-05
FAROUQ RASHID SHEIKH LOCKSBRIDGE ESTATES (BUSHEY) LIMITED Director 2013-09-24 CURRENT 2013-08-05 Active - Proposal to Strike off
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO 7) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO 6) LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
FAROUQ RASHID SHEIKH CARETECH FOSTERING HOLDINGS LIMITED Director 2012-11-02 CURRENT 2010-03-29 Active
FAROUQ RASHID SHEIKH CARETECH FOSTERING SERVICES LIMITED Director 2012-11-02 CURRENT 2010-03-26 Active
FAROUQ RASHID SHEIKH PARK FOSTER CARE SERVICES SCOTLAND LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
FAROUQ RASHID SHEIKH LOCKSBRIDGE DEVELOPMENTS LIMITED Director 2012-05-14 CURRENT 2011-05-24 Active
FAROUQ RASHID SHEIKH SHEIKH HOLDINGS GROUP (INVESTMENTS) LIMITED Director 2012-03-13 CURRENT 2011-05-26 Active
FAROUQ RASHID SHEIKH APPLIED CARE AND DEVELOPMENT LIMITED Director 2012-02-17 CURRENT 2001-10-17 Active
FAROUQ RASHID SHEIKH COMPLETE CARE & ENABLEMENT SERVICES LTD Director 2011-07-13 CURRENT 2006-08-14 Active
FAROUQ RASHID SHEIKH TLC (WALES) INDEPENDENT FOSTERING LIMITED Director 2011-05-27 CURRENT 2003-07-08 Active
FAROUQ RASHID SHEIKH PROFESSIONAL INTEGRATED CARE SERVICES LIMITED Director 2011-05-27 CURRENT 2003-05-20 Active
FAROUQ RASHID SHEIKH SELWYN CARE LIMITED Director 2011-03-04 CURRENT 1999-03-22 Active
FAROUQ RASHID SHEIKH CAMERON CARE LIMITED Director 2011-02-21 CURRENT 2005-04-28 Active
FAROUQ RASHID SHEIKH FOSTERING SUPPORT GROUP LIMITED Director 2010-12-13 CURRENT 1989-03-10 Active
FAROUQ RASHID SHEIKH CARETECH FOSTER CARE LIMITED Director 2010-12-13 CURRENT 2004-07-21 Active
FAROUQ RASHID SHEIKH PHOENIX THERAPY AND CARE LIMITED Director 2010-12-13 CURRENT 2003-08-20 Active
FAROUQ RASHID SHEIKH COVEBERRY LIMITED Director 2010-09-23 CURRENT 1975-04-21 Active
FAROUQ RASHID SHEIKH UPLANDS (FAREHAM) LIMITED Director 2010-09-23 CURRENT 1998-01-06 Active
FAROUQ RASHID SHEIKH BRANAS ISAF (THERAPEUTIC PROVISION) LIMITED Director 2010-08-18 CURRENT 2005-02-07 Active
FAROUQ RASHID SHEIKH BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED Director 2010-08-18 CURRENT 2003-07-09 Active
FAROUQ RASHID SHEIKH PARK FOSTER CARE LTD Director 2010-08-12 CURRENT 2003-08-08 Active
FAROUQ RASHID SHEIKH PRESTWOOD RESIDENTIAL HOMES LTD Director 2010-07-19 CURRENT 2000-12-18 Active
FAROUQ RASHID SHEIKH OUTLOOK FOSTERING SERVICES LIMITED Director 2010-06-11 CURRENT 2002-01-22 Active
FAROUQ RASHID SHEIKH ST. MICHAEL'S SUPPORT & CARE LIMITED Director 2010-06-09 CURRENT 2006-10-25 Active
FAROUQ RASHID SHEIKH CARETECH CONSULTING LIMITED Director 2010-06-09 CURRENT 2010-03-11 Active
FAROUQ RASHID SHEIKH GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED Director 2010-05-28 CURRENT 2000-09-11 Active
FAROUQ RASHID SHEIKH CARETECH INTERNATIONAL LIMITED Director 2010-04-20 CURRENT 2009-05-12 Active
FAROUQ RASHID SHEIKH FRANKLIN HOMES LIMITED Director 2010-04-06 CURRENT 1994-12-19 Active
FAROUQ RASHID SHEIKH HAZELDENE U.K. LTD Director 2009-12-09 CURRENT 1986-02-20 Active
FAROUQ RASHID SHEIKH ROBOROUGH HOUSE LTD Director 2009-12-08 CURRENT 2004-02-24 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO. 5) LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active
FAROUQ RASHID SHEIKH ROSEDALE CHILDREN'S SERVICES LIMITED Director 2009-05-01 CURRENT 2003-10-14 Active
FAROUQ RASHID SHEIKH VALEO COMMUNITY PROJECTS LIMITED Director 2008-06-16 CURRENT 2000-03-07 Active
FAROUQ RASHID SHEIKH VALEO LIMITED Director 2008-06-16 CURRENT 2000-10-26 Active
FAROUQ RASHID SHEIKH GLENROYD HOUSE LIMITED Director 2008-04-28 CURRENT 2001-11-21 Active
FAROUQ RASHID SHEIKH BEACON CARE LIMITED Director 2008-04-28 CURRENT 1996-02-19 Active
FAROUQ RASHID SHEIKH EMERALDPOINT LIMITED Director 2008-04-28 CURRENT 1995-09-04 Active
FAROUQ RASHID SHEIKH ASHRING HOUSE LIMITED Director 2008-04-28 CURRENT 1997-05-15 Active
FAROUQ RASHID SHEIKH BEACON CARE INVESTMENTS LIMITED Director 2008-04-28 CURRENT 2002-01-11 Active
FAROUQ RASHID SHEIKH KIRKSTALL LODGE LIMITED Director 2008-04-28 CURRENT 2003-05-28 Active
FAROUQ RASHID SHEIKH WYATT HOUSE LIMITED Director 2008-04-28 CURRENT 2001-11-08 Active
FAROUQ RASHID SHEIKH MAGNOLIA COURT LIMITED Director 2008-04-28 CURRENT 2005-05-05 Active
FAROUQ RASHID SHEIKH ASHCROFT HOUSE LIMITED Director 2008-04-28 CURRENT 1997-06-23 Active
FAROUQ RASHID SHEIKH ADDINGTON HOUSE LIMITED Director 2008-04-28 CURRENT 2002-03-26 Active
FAROUQ RASHID SHEIKH LEIGHAM LODGE LIMITED Director 2008-04-28 CURRENT 2002-11-06 Active
FAROUQ RASHID SHEIKH PRIMROSE COURT LIMITED Director 2008-04-28 CURRENT 2003-06-18 Active
FAROUQ RASHID SHEIKH BEACON CARE HOLDINGS LIMITED Director 2008-04-28 CURRENT 1996-12-12 Active
FAROUQ RASHID SHEIKH ASHVIEW HOUSE LIMITED Director 2008-04-28 CURRENT 1997-01-20 Active
FAROUQ RASHID SHEIKH BEECH CARE LIMITED Director 2008-04-28 CURRENT 2000-08-07 Active
FAROUQ RASHID SHEIKH BRIGHT CARE LIMITED Director 2008-04-28 CURRENT 2000-08-07 Active
FAROUQ RASHID SHEIKH PALM CARE LIMITED Director 2008-04-28 CURRENT 2000-08-07 Active
FAROUQ RASHID SHEIKH VOSSE COURT LIMITED Director 2008-04-28 CURRENT 2003-05-28 Active
FAROUQ RASHID SHEIKH CARE SUPPORT SERVICES LIMITED Director 2008-04-23 CURRENT 2005-02-08 Active
FAROUQ RASHID SHEIKH COMMUNITY SUPPORT PROJECT LIMITED Director 2008-04-23 CURRENT 2006-09-20 Active
FAROUQ RASHID SHEIKH SUNNYSIDE CARE HOMES LTD Director 2008-04-23 CURRENT 2002-11-13 Active
FAROUQ RASHID SHEIKH COUNTICARE LIMITED Director 2008-04-23 CURRENT 1991-02-26 Active
FAROUQ RASHID SHEIKH DELAM CARE LIMITED Director 2008-04-23 CURRENT 1994-11-29 Active
FAROUQ RASHID SHEIKH ONE STEP (SUPPORT) LIMITED Director 2008-04-23 CURRENT 2002-09-13 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO.4) LIMITED Director 2008-04-01 CURRENT 2008-03-26 Active
FAROUQ RASHID SHEIKH WHITE CLIFFS LODGE LIMITED Director 2008-03-20 CURRENT 2002-01-11 Active
FAROUQ RASHID SHEIKH HERESON HOUSE LIMITED Director 2008-03-20 CURRENT 2002-03-01 Active
FAROUQ RASHID SHEIKH HUNTSMANS LODGE LIMITED Director 2008-03-20 CURRENT 2003-02-17 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO 3) LIMITED Director 2008-03-20 CURRENT 2008-02-29 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO 2) LIMITED Director 2008-03-20 CURRENT 2008-02-29 Active
FAROUQ RASHID SHEIKH BARLEYCARE LIMITED Director 2008-03-07 CURRENT 2004-06-17 Active
FAROUQ RASHID SHEIKH ONE SIX ONE LIMITED Director 2007-06-29 CURRENT 2001-01-05 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES LIMITED Director 2007-02-21 CURRENT 2006-10-12 Active
FAROUQ RASHID SHEIKH DAISYBROOK LIMITED Director 2007-01-30 CURRENT 1995-02-24 Active
FAROUQ RASHID SHEIKH LONSDALE MIDLANDS LIMITED Director 2006-05-26 CURRENT 1993-07-07 Active
FAROUQ RASHID SHEIKH GROSVENOR (UK) LIMITED Director 2005-12-01 CURRENT 2005-11-22 Active
FAROUQ RASHID SHEIKH CARETECH HOLDINGS LIMITED Director 2002-08-06 CURRENT 2002-06-10 Active
FAROUQ RASHID SHEIKH CARETECH COMMUNITY SERVICES (NO.2) LIMITED Director 2000-01-19 CURRENT 1999-12-15 Active
FAROUQ RASHID SHEIKH DELHAM CARE LIMITED Director 1998-03-28 CURRENT 1992-09-21 Active
FAROUQ RASHID SHEIKH PINNACLE SUPPORTED LIVING LIMITED Director 1998-03-23 CURRENT 1992-07-31 Active
FAROUQ RASHID SHEIKH THE COMMUNITY CARE COMPANY UK LIMITED Director 1998-03-23 CURRENT 1993-05-07 Active
FAROUQ RASHID SHEIKH COLERNE COMMUNITY CARE (KENT) LIMITED Director 1998-03-23 CURRENT 1992-10-14 Active
FAROUQ RASHID SHEIKH KO'B CARE LIMITED Director 1998-03-23 CURRENT 1995-03-30 Active
FAROUQ RASHID SHEIKH GLOUCESTERSHIRE AUTISM SERVICES LIMITED Director 1998-03-23 CURRENT 1995-08-15 Active
FAROUQ RASHID SHEIKH SOUTH EAST CARE SERVICES LIMITED Director 1998-03-23 CURRENT 1988-09-14 Active
FAROUQ RASHID SHEIKH ADVANCES IN AUTISM CARE & EDUCATION LIMITED Director 1998-03-23 CURRENT 1996-09-20 Active
FAROUQ RASHID SHEIKH LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED Director 1998-03-20 CURRENT 1994-08-15 Active
FAROUQ RASHID SHEIKH CARETECH COMMUNITY SERVICES LIMITED Director 1995-03-30 CURRENT 1993-03-29 Active

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
2023-09-30Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-31Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-31Audit exemption subsidiary accounts made up to 2021-09-30
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NORMAN DUFTON
2020-04-27AP03Appointment of Mr Christopher Keith Dickinson as company secretary on 2020-01-13
2020-04-27TM02Termination of appointment of Gareth Dufton on 2020-01-13
2019-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-18AP01DIRECTOR APPOINTED MR GARETH DUFTON
2019-01-18AP03Appointment of Mr Gareth Dufton as company secretary on 2019-01-09
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD HILL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-06-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-06-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09AR0105/06/16 ANNUAL RETURN FULL LIST
2016-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-05-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0105/06/15 ANNUAL RETURN FULL LIST
2015-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/14
2015-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/14
2015-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WALLACE
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WALLACE
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0105/06/14 FULL LIST
2014-05-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-05-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-05-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-05-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2013-06-06AR0105/06/13 FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM LEIGHTON HOUSE 33-37 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BB
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-27AUDAUDITOR'S RESIGNATION
2012-06-19AR0105/06/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR MICHAEL HILL
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH
2011-06-14AR0105/06/11 FULL LIST
2011-06-14AD02SAIL ADDRESS CREATED
2011-06-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-08AR0105/06/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GEORGE WALLACE / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FAROUQ RASHID SHEIKH / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PUGH / 23/11/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-12363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART WALLACE / 01/02/2009
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID SPINK
2008-11-04288aDIRECTOR APPOINTED DAVID RICHARD PUGH
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 1ST FLOOR BADGEMORE PARK GOLF CLUB BADGEMORE HENLEY ON THAMES OXFORDSHIRE RG9 4NR
2008-05-07225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY AMJID FAQIR
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR JAWAD SHEIKH
2008-05-01288aDIRECTOR AND SECRETARY APPOINTED DAVID SPINK
2008-05-01288aDIRECTOR APPOINTED STEWART WALLACE
2008-05-01288aDIRECTOR APPOINTED FAROUQ RASHID SHEIKH
2008-05-01RES01ADOPT ARTICLES 28/04/2008
2008-04-30363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS; AMEND
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-28288cSECRETARY'S CHANGE OF PARTICULARS / AMJID FAQIR / 23/04/2008
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: THE COACH HOUSE FIVE HORSE SHOES HOUSE REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP
2005-06-15363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/04
2004-06-28363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-04225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13288bDIRECTOR RESIGNED
2002-06-13288bSECRETARY RESIGNED
2002-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to VICTORIA 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 VICTORIA LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC AND ITS SUCCESSORS AS AGENT AND SECURITY TRUSTEE (THE SECURITY TRUSTEE)
DEBENTURE 2006-05-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of VICTORIA LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA LODGE LIMITED
Trademarks
We have not found any records of VICTORIA LODGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VICTORIA LODGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £11,185 Residential Independent Sector
Solihull Metropolitan Borough Council 2015-4 GBP £1,737
Cambridgeshire County Council 2015-3 GBP £5,565 Residential Independent Sector
West Sussex County Council 2015-2 GBP £12,374 Long Term care
Cambridgeshire County Council 2015-2 GBP £5,565 Residential Independent Sector
West Sussex County Council 2015-1 GBP £12,374 Long Term care
Solihull Metropolitan Borough Council 2015-1 GBP £1,737
Cambridgeshire County Council 2015-1 GBP £6,141 Residential Independent Sector
Cambridgeshire County Council 2014-12 GBP £5,509 Residential Independent Sector
Solihull Metropolitan Borough Council 2014-12 GBP £1,681
West Sussex County Council 2014-12 GBP £24,748 Long Term care
Hampshire County Council 2014-12 GBP £17,169 Payments to Private Contractors
Cambridgeshire County Council 2014-11 GBP £5,509 Residential Independent Sector
Solihull Metropolitan Borough Council 2014-11 GBP £1,737 ASC - Residential Care Permanent
Dudley Borough Council 2014-11 GBP £28,107
West Sussex County Council 2014-11 GBP £12,374 Long Term care
Hampshire County Council 2014-11 GBP £16,615 Payments to Private Contractors
Cambridgeshire County Council 2014-10 GBP £5,509 Residential Independent Sector
Solihull Metropolitan Borough Council 2014-10 GBP £1,681 ASC - Residential Care Permanent
West Sussex County Council 2014-10 GBP £12,374 Long Term care
Dudley Borough Council 2014-10 GBP £72,744
Hampshire County Council 2014-10 GBP £17,169 Payments to Private Contractors
West Sussex County Council 2014-9 GBP £12,374 Long Term care
Dudley Borough Council 2014-9 GBP £92,184
Hampshire County Council 2014-9 GBP £16,615 Payments to Private Contractors
Cambridgeshire County Council 2014-8 GBP £5,509 Residential Independent Sector
Solihull Metropolitan Borough Council 2014-8 GBP £4,042 ASC - Residential Care Permanent
Durham County Council 2014-8 GBP £3,556
West Sussex County Council 2014-8 GBP £12,374
Hampshire County Council 2014-8 GBP £17,169 Payments to Private Contractors
Middlesbrough Council 2014-8 GBP £8,727
Dudley Borough Council 2014-7 GBP £269,194
Solihull Metropolitan Borough Council 2014-7 GBP £3,194 ASC - Residential Care Permanent
Durham County Council 2014-7 GBP £3,556
West Sussex County Council 2014-7 GBP £12,374
Middlesbrough Council 2014-7 GBP £8,727
Cambridgeshire County Council 2014-7 GBP £11,019 Residential Independent Sector
Hampshire County Council 2014-7 GBP £17,169 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-6 GBP £2,575 ASC - Residential Care Permanent
Durham County Council 2014-6 GBP £3,556
West Sussex County Council 2014-6 GBP £12,374
Middlesbrough Council 2014-6 GBP £8,727
Dudley Borough Council 2014-6 GBP £122,946
Cambridgeshire County Council 2014-6 GBP £5,509 Residential Independent Sector
Hampshire County Council 2014-6 GBP £16,615 Payments to Private Contractors
Dudley Borough Council 2014-5 GBP £120,635
Durham County Council 2014-5 GBP £3,521
Solihull Metropolitan Borough Council 2014-5 GBP £2,493 ASC - Residential Care Permanent
Middlesbrough Council 2014-5 GBP £8,734
Cambridgeshire County Council 2014-5 GBP £5,509 Residential Independent Sector
Hampshire County Council 2014-5 GBP £17,169 Payments to Private Contractors
Durham County Council 2014-4 GBP £3,521
West Sussex County Council 2014-4 GBP £12,378 Long Term care
Middlesbrough Council 2014-4 GBP £8,727
Cambridgeshire County Council 2014-4 GBP £12,003 Residential Independent Sector
Solihull Metropolitan Borough Council 2014-4 GBP £2,576 ASC - Residential Care Permanent
Hampshire County Council 2014-4 GBP £16,615 Payments to Private Contractors
Dudley Borough Council 2014-4 GBP £200,888
Durham County Council 2014-3 GBP £3,521
Middlesbrough Council 2014-3 GBP £8,727
Solihull Metropolitan Borough Council 2014-3 GBP £2,326 ASC - Residential Care Permanent
Hampshire County Council 2014-3 GBP £17,169 Payments to Private Contractors
Dudley Borough Council 2014-3 GBP £40,874
Durham County Council 2014-2 GBP £3,521
Cambridgeshire County Council 2014-2 GBP £5,194 Residential Independent Sector
Middlesbrough Council 2014-2 GBP £8,727
Solihull Metropolitan Borough Council 2014-2 GBP £2,575 ASC - Residential Care Permanent
Hampshire County Council 2014-2 GBP £15,507 Purch Care-Indep Sector
Dudley Borough Council 2014-2 GBP £142,763
Cambridgeshire County Council 2014-1 GBP £5,194 Residential Independent Sector
Middlesbrough Council 2014-1 GBP £8,727
Solihull Metropolitan Borough Council 2014-1 GBP £2,575 ASC - Residential Care Permanent
Dudley Borough Council 2014-1 GBP £159,351
Durham County Council 2014-1 GBP £7,042
Hampshire County Council 2014-1 GBP £17,169 Purch Care-Indep Sector
Cambridgeshire County Council 2013-12 GBP £5,194 CRIP2 ONLY - payment to Providers contribution adjustment
Middlesbrough Council 2013-12 GBP £8,727
Dudley Borough Council 2013-12 GBP £56,563
Solihull Metropolitan Borough Council 2013-12 GBP £2,492 ASC - Residential Care Permanent
Durham County Council 2013-12 GBP £3,521
Hampshire County Council 2013-12 GBP £17,169 Purch Care-Indep Sector
Cambridgeshire County Council 2013-11 GBP £5,194 Residential Independent Sector
Middlesbrough Council 2013-11 GBP £8,727
Dudley Borough Council 2013-11 GBP £68,858
Solihull Metropolitan Borough Council 2013-11 GBP £2,575 ASC - Residential Care Permanent
Durham County Council 2013-11 GBP £3,521
Hampshire County Council 2013-11 GBP £16,615 Purch Care-Indep Sector
London Borough of Havering 2013-11 GBP £2,097
Middlesbrough Council 2013-10 GBP £8,727
Durham County Council 2013-10 GBP £3,521
Solihull Metropolitan Borough Council 2013-10 GBP £4,477 ASC - Residential Care Permanent
Cambridgeshire County Council 2013-10 GBP £10,389 CRIP2 ONLY - payment to Providers contribution adjustment
Hampshire County Council 2013-10 GBP £17,169 Purch Care-Indep Sector
Dudley Borough Council 2013-10 GBP £95,965
Durham County Council 2013-9 GBP £3,521
Solihull Metropolitan Borough Council 2013-9 GBP £1,848 ASC - Residential Care Permanent
Cambridgeshire County Council 2013-9 GBP £5,194 CRIP2 ONLY - payment to Providers contribution adjustment
Dudley Borough Council 2013-9 GBP £56,018
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £18,942 Purch Care-Indep Sector
Middlesbrough Council 2013-9 GBP £17,454
Dudley Borough Council 2013-8 GBP £68,352
Durham County Council 2013-8 GBP £3,521
Cambridgeshire County Council 2013-8 GBP £5,194 Residential Independent Sector
Hampshire County Council 2013-8 GBP £17,169 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2013-8 GBP £2,597 ASC - Residential Care Permanent
Middlesbrough Council 2013-8 GBP £9,142
Durham County Council 2013-7 GBP £10,007
Birmingham City Council 2013-7 GBP £2,089
Cambridgeshire County Council 2013-7 GBP £5,194 Residential Independent Sector
Solihull Metropolitan Borough Council 2013-7 GBP £3,368 ASC - Residential Care Permanent
Middlesbrough Council 2013-7 GBP £9,965
Hampshire County Council 2013-7 GBP £17,169 Purch Care-Indep Sector
Dudley Borough Council 2013-7 GBP £89,733
Durham County Council 2013-6 GBP £3,521
Dudley Borough Council 2013-6 GBP £32,221
Middlesbrough Council 2013-6 GBP £19,931
Hampshire County Council 2013-6 GBP £16,615 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2013-6 GBP £3,480 ASC - Residential Care Permanent
Durham County Council 2013-5 GBP £3,469
Cambridgeshire County Council 2013-5 GBP £5,194 Residential Independent Sector
Solihull Metropolitan Borough Council 2013-5 GBP £3,368 ASC - Residential Care Permanent
Hampshire County Council 2013-5 GBP £26,561 Purch Care-Indep Sector
Middlesbrough Council 2013-5 GBP £19,944
Dudley Borough Council 2013-5 GBP £85,989
Durham County Council 2013-4 GBP £3,469
Cambridgeshire County Council 2013-4 GBP £5,194 CRIP2 ONLY - payment to Providers contribution adjustment
Dudley Borough Council 2013-4 GBP £21,161
Middlesbrough Council 2013-4 GBP £19,950
Hampshire County Council 2013-4 GBP £56,100 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2013-4 GBP £3,480 ASC - Residential Care Permanent
Cambridgeshire County Council 2013-3 GBP £5,196 Residential Independent Sector
Middlesbrough Council 2013-3 GBP £19,950
Solihull Metropolitan Borough Council 2013-3 GBP £5,450 ASC - Residential Care Permanent
Hampshire County Council 2013-3 GBP £9,705 Purch Care-Indep Sector
Hampshire County Council 2013-2 GBP £30,681 Purch Care-Indep Sector
Cambridgeshire County Council 2013-2 GBP £5,198 Residential Independent Sector
Solihull Metropolitan Borough Council 2013-2 GBP £3,480 ASC - Residential Care Permanent
Cambridgeshire County Council 2013-1 GBP £5,198 CRIP2 ONLY - payment to Providers contribution adjustment
Middlesbrough Council 2013-1 GBP £9,975 Partnership Payments
Solihull Metropolitan Borough Council 2013-1 GBP £3,480 ASC - Residential Care Permanent
Cambridgeshire County Council 2012-12 GBP £5,198 Residential Independent Sector
Middlesbrough Council 2012-12 GBP £19,950
Solihull Metropolitan Borough Council 2012-12 GBP £2,673 ASC - Residential Care Permanent
Middlesbrough Council 2012-11 GBP £19,950
Solihull Metropolitan Borough Council 2012-11 GBP £3,278 ASC - Residential Care Permanent
Cambridgeshire County Council 2012-11 GBP £10,396 CRIP2 ONLY - payment to Providers contribution adjustment
Cambridgeshire County Council 2012-10 GBP £5,198 Residential Independent Sector
Middlesbrough Council 2012-10 GBP £39,901
Solihull Metropolitan Borough Council 2012-10 GBP £3,641 ASC - Residential Care Permanent
Cambridgeshire County Council 2012-9 GBP £5,200 CRIP2 ONLY - payment to Providers contribution adjustment
Solihull Metropolitan Borough Council 2012-9 GBP £3,762 ASC - Residential Care Permanent
Middlesbrough Council 2012-9 GBP £19,950
Cambridgeshire County Council 2012-8 GBP £5,198 CRIP2 ONLY - payment to Providers contribution adjustment
Middlesbrough Council 2012-8 GBP £19,950
Solihull Metropolitan Borough Council 2012-8 GBP £4,298 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-7 GBP £2,027 ASC - Residential Care Permanent
Middlesbrough Council 2012-7 GBP £19,950
Cambridgeshire County Council 2012-6 GBP £5,200 CRIP2 ONLY - payment to Providers contribution adjustment
Middlesbrough Council 2012-6 GBP £19,950
Solihull Metropolitan Borough Council 2012-5 GBP £4,030 ASC - Residential Care Permanent
Cambridgeshire County Council 2012-5 GBP £13,266 Residential Independent Sector
Middlesbrough Council 2012-5 GBP £19,950
Cambridgeshire County Council 2012-4 GBP £4,887 CRIP2 ONLY - payment to Providers contribution adjustment
Middlesbrough Council 2012-4 GBP £20,004
Cambridgeshire County Council 2012-3 GBP £5,207 CRIP2 ONLY - payment to Providers contribution adjustment
Middlesbrough Council 2012-3 GBP £20,265
Dudley Borough Council 2012-3 GBP £61,991
Solihull Metropolitan Borough Council 2012-3 GBP £4,030 ASC - Residential Care Permanent
Cambridgeshire County Council 2012-2 GBP £5,214 CRIP2 ONLY - payment to Providers contribution adjustment
Middlesbrough Council 2012-2 GBP £19,744
Solihull Metropolitan Borough Council 2012-2 GBP £2,082 ASC - Residential Care Permanent
Dudley Borough Council 2012-2 GBP £63,972
Middlesbrough Council 2012-1 GBP £18,826
Dudley Borough Council 2012-1 GBP £68,300
Solihull Metropolitan Borough Council 2012-1 GBP £3,067 ASC - Residential Care Permanent
Cambridgeshire County Council 2011-12 GBP £10,429 CRIP2 ONLY - payment to Providers contribution adjustment
Middlesbrough Council 2011-12 GBP £18,826
Solihull Metropolitan Borough Council 2011-12 GBP £2,968 ASC - Residential Care Permanent
Dudley Borough Council 2011-12 GBP £58,157
Middlesbrough Council 2011-11 GBP £9,495 Partnership Payments
Solihull Metropolitan Borough Council 2011-11 GBP £3,067 ASC - Residential Care Permanent
Cambridgeshire County Council 2011-11 GBP £5,214 CRIP2 ONLY - payment to Providers contribution adjustment
Dudley Borough Council 2011-11 GBP £70,061
Solihull Metropolitan Borough Council 2011-10 GBP £2,209 ASC - Residential Care Permanent
Cambridgeshire County Council 2011-10 GBP £5,214 CRIP2 ONLY - payment to Providers contribution adjustment
Dudley Borough Council 2011-10 GBP £38,816
Middlesbrough Council 2011-10 GBP £19,154 Partnership Payments
Cambridgeshire County Council 2011-9 GBP £5,214 Residential Independent Sector
Middlesbrough Council 2011-9 GBP £9,577 Partnership Payments
Solihull Metropolitan Borough Council 2011-9 GBP £3,190 ASC - Residential Care Permanent
Dudley Borough Council 2011-9 GBP £46,661
Cambridgeshire County Council 2011-8 GBP £5,214 CRIP2 ONLY - payment to Providers contribution adjustment
Solihull Metropolitan Borough Council 2011-8 GBP £6,379 ASC - Residential Care Permanent
Middlesbrough Council 2011-8 GBP £9,577 Partnership Payments
Dudley Borough Council 2011-8 GBP £68,026
Cambridgeshire County Council 2011-7 GBP £5,214 CRIP2 ONLY - payment to Providers contribution adjustment
Solihull Metropolitan Borough Council 2011-7 GBP £3,087 ASC - Residential Care Permanent
Middlesbrough Council 2011-7 GBP £9,577 Partnership Payments
Dudley Borough Council 2011-7 GBP £35,460
Cambridgeshire County Council 2011-6 GBP £5,214 CRIP2 ONLY - payment to Providers contribution adjustment
Middlesbrough Council 2011-6 GBP £9,577 Partnership Payments
Dudley Borough Council 2011-6 GBP £38,747
Cambridgeshire County Council 2011-5 GBP £5,214 Residential Independent Sector
Middlesbrough Council 2011-5 GBP £9,577 Partnership Payments
Dudley Borough Council 2011-5 GBP £43,454
Cambridgeshire County Council 2011-4 GBP £5,214 Residential Independent Sector
Middlesbrough Council 2011-4 GBP £9,613 Partnership Payments
Dudley Borough Council 2011-4 GBP £29,012
Cambridgeshire County Council 2011-3 GBP £5,311 Residential Independent Sector
Dudley Borough Council 2011-3 GBP £45,204
Borough of Poole 2011-2 GBP £4,891
Dudley Borough Council 2011-2 GBP £39,244
Cambridgeshire County Council 2011-1 GBP £5,395 CRIP2 ONLY - payment to Providers contribution adjustment
Borough of Poole 2011-1 GBP £7,161
Dudley Borough Council 2011-1 GBP £47,984
Cambridgeshire County Council 2010-12 GBP £10,791 CRIP2 ONLY - payment to Providers contribution adjustment
Cambridgeshire County Council 2010-11 GBP £5,395 Residential Independent Sector
Cambridgeshire County Council 2010-10 GBP £5,395 CRIP2 ONLY - payment to Providers contribution adjustment
Cambridgeshire County Council 2010-9 GBP £5,395 CRIP2 ONLY - payment to Providers contribution adjustment
Cambridgeshire County Council 2010-8 GBP £5,395 CRIP2 ONLY - payment to Providers contribution adjustment
Cambridgeshire County Council 2010-7 GBP £5,395 CRIP2 ONLY - payment to Providers contribution adjustment
Dudley Metropolitan Council 2010-5 GBP £54,436
Dudley Metropolitan Council 2010-4 GBP £50,700
Dudley Metropolitan Council 0-0 GBP £210,145

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA 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 VICTORIA 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 VICTORIA 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.