Background WavePink WaveYellow Wave

MONREAD LODGE NURSING HOME LIMITED (03064433)

MONREAD LODGE NURSING HOME LIMITED (03064433) is an active UK company. incorporated on 5 June 1995. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MONREAD LODGE NURSING HOME LIMITED has been registered for 30 years.

Company Number
03064433
Status
active
Type
ltd
Incorporated
5 June 1995
Age
30 years
Address
West Court, Leeds, LS12 6DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONREAD LODGE NURSING HOME LIMITED

MONREAD LODGE NURSING HOME LIMITED is an active company incorporated on 5 June 1995 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MONREAD LODGE NURSING HOME LIMITED was registered 30 years ago.(SIC: 87300)

Status

active

Active since 30 years ago

Company No

03064433

LTD Company

Age

30 Years

Incorporated 5 June 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

TAYVIN 36 LIMITED
From: 5 June 1995To: 10 November 1995
Contact
Address

West Court Gelderd Road Leeds, LS12 6DB,

Previous Addresses

London Road Woolmer Green Knebworth Hertfordshire SG3 6HG
From: 5 June 1995To: 5 November 2009
Timeline

46 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Apr 10
Loan Secured
Jul 13
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Oct 16
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Dec 22
Loan Secured
Dec 22
Director Joined
Mar 23
Director Left
Oct 23
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
May 25
Loan Cleared
Jan 26
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Legacy
17 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Legacy
16 March 2011
MG01MG01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Legacy
30 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Legacy
12 May 2010
MG01MG01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Legacy
13 October 2009
MG01MG01
Legacy
13 October 2009
MG01MG01
Legacy
13 October 2009
MG01MG01
Legacy
8 October 2009
MG02MG02
Legacy
8 October 2009
MG02MG02
Legacy
8 October 2009
MG01MG01
Legacy
8 October 2009
MG01MG01
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
29 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
15 September 1998
287Change of Registered Office
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Miscellaneous
22 August 1997
MISCMISC
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
403aParticulars of Charge Subject to s859A
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
88(2)R88(2)R
Resolution
15 May 1996
RESOLUTIONSResolutions
Resolution
15 May 1996
RESOLUTIONSResolutions
Resolution
15 May 1996
RESOLUTIONSResolutions
Legacy
15 May 1996
123Notice of Increase in Nominal Capital
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Memorandum Articles
10 November 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1995
224224
Incorporation Company
5 June 1995
NEWINCIncorporation