Background WavePink WaveYellow Wave

ST. DENIS LODGE RESIDENTIAL HOME LIMITED (04538712)

ST. DENIS LODGE RESIDENTIAL HOME LIMITED (04538712) is an active UK company. incorporated on 18 September 2002. with registered office in Shaftesbury. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ST. DENIS LODGE RESIDENTIAL HOME LIMITED has been registered for 23 years. Current directors include PETTIFER, Helen Teresa, PETTIFER, Rod.

Company Number
04538712
Status
active
Type
ltd
Incorporated
18 September 2002
Age
23 years
Address
St Denis Lodge, Shaftesbury, SP7 8BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PETTIFER, Helen Teresa, PETTIFER, Rod
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. DENIS LODGE RESIDENTIAL HOME LIMITED

ST. DENIS LODGE RESIDENTIAL HOME LIMITED is an active company incorporated on 18 September 2002 with the registered office located in Shaftesbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ST. DENIS LODGE RESIDENTIAL HOME LIMITED was registered 23 years ago.(SIC: 87100)

Status

active

Active since 23 years ago

Company No

04538712

LTD Company

Age

23 Years

Incorporated 18 September 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

St Denis Lodge Salisbury Road Shaftesbury, SP7 8BS,

Previous Addresses

The View 3 Shore Road Sandbanks Poole Dorset BH13 7PH England
From: 31 March 2021To: 25 May 2021
Maranatha Coventry Road Cawston Rugby CV22 7RY England
From: 20 December 2019To: 31 March 2021
St Denis Lodge Salisbury Road Shaftesbury Dorset SP7 8BS
From: 18 September 2002To: 20 December 2019
Timeline

9 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Secured
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PETTIFER, Helen Teresa

Active
Salisbury Road, ShaftesburySP7 8BS
Born July 1964
Director
Appointed 13 Dec 2019

PETTIFER, Rod

Active
Salisbury Road, ShaftesburySP7 8BS
Born December 1960
Director
Appointed 13 Dec 2019

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 18 Sept 2002
Resigned 21 Oct 2002

CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Oborne Road, SherborneDT9 3RX
Corporate secretary
Appointed 21 Oct 2002
Resigned 30 Jun 2019

MARTIN, Beverley

Resigned
Southampton Road, LymingtonSO41 8PT
Born November 1962
Director
Appointed 21 Oct 2002
Resigned 13 Dec 2019

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 18 Sept 2002
Resigned 21 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
3 Shore Road, PooleBH13 7PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019

Mrs Beverley Martin

Ceased
Southampton Road, LymingtonSO41 8PT
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2024
AAAnnual Accounts
Legacy
2 August 2024
PARENT_ACCPARENT_ACC
Legacy
2 August 2024
GUARANTEE2GUARANTEE2
Legacy
2 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Resolution
23 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Legacy
27 November 2019
RP04CS01RP04CS01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2019
AR01AR01
Legacy
24 October 2019
RP04CS01RP04CS01
Legacy
24 October 2019
RP04CS01RP04CS01
Legacy
24 October 2019
RP04CS01RP04CS01
Confirmation Statement
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Legacy
9 July 2019
RP04CS01RP04CS01
Legacy
9 July 2019
RP04CS01RP04CS01
Legacy
9 July 2019
RP04CS01RP04CS01
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Confirmation Statement
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 October 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
4 November 2003
225Change of Accounting Reference Date
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
287Change of Registered Office
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Incorporation Company
18 September 2002
NEWINCIncorporation