Background WavePink WaveYellow Wave

HUNTERS LODGE RETIREMENT HOME LIMITED (01924100)

HUNTERS LODGE RETIREMENT HOME LIMITED (01924100) is an active UK company. incorporated on 20 June 1985. with registered office in Pinner. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HUNTERS LODGE RETIREMENT HOME LIMITED has been registered for 40 years. Current directors include PARMAR, Krishan Ashok, PARMAR, Sunanda Ashok.

Company Number
01924100
Status
active
Type
ltd
Incorporated
20 June 1985
Age
40 years
Address
58 High Street, Pinner, HA5 5PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
PARMAR, Krishan Ashok, PARMAR, Sunanda Ashok
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS LODGE RETIREMENT HOME LIMITED

HUNTERS LODGE RETIREMENT HOME LIMITED is an active company incorporated on 20 June 1985 with the registered office located in Pinner. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HUNTERS LODGE RETIREMENT HOME LIMITED was registered 40 years ago.(SIC: 87300)

Status

active

Active since 40 years ago

Company No

01924100

LTD Company

Age

40 Years

Incorporated 20 June 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 November 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 November 2024 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

DEALNET LIMITED
From: 20 June 1985To: 26 July 1985
Contact
Address

58 High Street Pinner, HA5 5PZ,

Previous Addresses

Ground Floor, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England
From: 10 October 2017To: 19 March 2019
Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB England
From: 10 August 2016To: 10 October 2017
, 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE
From: 28 March 2012To: 10 August 2016
, 2a Peveril Drive, Nottingham, NG7 1DE
From: 20 June 1985To: 28 March 2012
Timeline

19 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jun 85
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Nov 21
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PARMAR, Sunanda Ashok

Active
High Street, PinnerHA5 5PZ
Secretary
Appointed 09 Aug 2016

PARMAR, Krishan Ashok

Active
High Street, PinnerHA5 5PZ
Born August 1989
Director
Appointed 09 Aug 2016

PARMAR, Sunanda Ashok

Active
High Street, PinnerHA5 5PZ
Born October 1962
Director
Appointed 09 Aug 2016

COWLEY, Heather Lillian

Resigned
The Grove The Green, Melton MowbrayLE14 3LL
Secretary
Appointed N/A
Resigned 01 Jan 1992

SMITH, Allison

Resigned
Butt Dyke House, NottinghamNG1 6EE
Secretary
Appointed N/A
Resigned 09 Aug 2016

COWLEY, Heather Lillian

Resigned
Butt Dyke House, NottinghamNG1 6EE
Born December 1939
Director
Appointed N/A
Resigned 09 Aug 2016

COWLEY, James Richard

Resigned
Church Lane, Melton MowbrayLE14 3LB
Born July 1968
Director
Appointed 23 Sept 2009
Resigned 09 Aug 2016

MARSH, Paul

Resigned
2 Windsor Avenue, Great YarmouthNR30 4EA
Born November 1954
Director
Appointed N/A
Resigned 27 Jun 1997

SMITH, Allison

Resigned
Church Lane, Melton MowbrayLE14 3LB
Born February 1966
Director
Appointed 23 Jun 2003
Resigned 09 Aug 2016

Persons with significant control

1

Hl Holdco Ltd

Active
High Street, PinnerHA5 5PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

130

Change Account Reference Date Company Current Extended
1 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
18 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
1 September 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
31 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1994
AAAnnual Accounts
Legacy
1 August 1994
287Change of Registered Office
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 1992
AUDAUD
Legacy
16 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
2 June 1991
363b363b
Legacy
16 May 1991
363b363b
Legacy
16 May 1991
363b363b
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
9 July 1990
287Change of Registered Office
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Legacy
24 January 1989
287Change of Registered Office
Legacy
22 August 1988
363363
Accounts With Accounts Type Small
27 July 1988
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
225(1)225(1)
Legacy
30 July 1986
363363
Certificate Change Of Name Company
18 July 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 1985
NEWINCIncorporation