Background WavePink WaveYellow Wave

BURNHAM LODGE LIMITED (04701801)

BURNHAM LODGE LIMITED (04701801) is an active UK company. incorporated on 18 March 2003. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. BURNHAM LODGE LIMITED has been registered for 23 years. Current directors include BARNES, Nicola Jane, ELSTON, Henry William, JONES, Emma Marie and 3 others.

Company Number
04701801
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
2nd Floor Clifton House, Basingstoke, RG21 7JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BARNES, Nicola Jane, ELSTON, Henry William, JONES, Emma Marie, PUDDLE, Benjamin Gordon, SHAW, Kevin Anthony, SMITH, Amanda Helen
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNHAM LODGE LIMITED

BURNHAM LODGE LIMITED is an active company incorporated on 18 March 2003 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. BURNHAM LODGE LIMITED was registered 23 years ago.(SIC: 87100, 87300)

Status

active

Active since 23 years ago

Company No

04701801

LTD Company

Age

23 Years

Incorporated 18 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

2nd Floor Clifton House Bunnian Place Basingstoke, RG21 7JE,

Previous Addresses

Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 18 March 2003To: 21 July 2017
Timeline

37 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Feb 20
Loan Secured
Feb 21
Director Left
Apr 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Loan Secured
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BARNES, Nicola Jane

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1978
Director
Appointed 08 Aug 2024

ELSTON, Henry William

Active
Bunnian Place, BasingstokeRG21 7JE
Born August 1988
Director
Appointed 02 Jul 2024

JONES, Emma Marie

Active
Bunnian Place, BasingstokeRG21 7JE
Born February 1979
Director
Appointed 08 Aug 2024

PUDDLE, Benjamin Gordon

Active
Bunnian Place, BasingstokeRG21 7JE
Born May 1985
Director
Appointed 02 Jul 2024

SHAW, Kevin Anthony

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1977
Director
Appointed 01 Jun 2022

SMITH, Amanda Helen

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1965
Director
Appointed 08 Aug 2024

BRONOCK, Brian Paul

Resigned
Bunnian Place, BasingstokeRG21 7JE
Secretary
Appointed 18 Mar 2003
Resigned 19 Jul 2017

BARNES, Nicola Jane

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born October 1978
Director
Appointed 01 Jun 2022
Resigned 02 Jul 2024

BRONOCK, Aimee

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born November 1979
Director
Appointed 01 Nov 2008
Resigned 19 Jul 2017

BRONOCK, Brian Paul

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born January 1946
Director
Appointed 18 Mar 2003
Resigned 19 Jul 2017

BRONOCK, Catherine Mary

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born August 1949
Director
Appointed 18 Mar 2003
Resigned 19 Jul 2017

DALTON, William John Harling

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born June 1962
Director
Appointed 19 Jul 2017
Resigned 05 Aug 2019

GAVIN, Joanna Lesley

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born April 1970
Director
Appointed 19 Jul 2017
Resigned 01 Jun 2022

GAVIN, Sean Francis

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born June 1962
Director
Appointed 19 Jul 2017
Resigned 01 Jun 2022

HEENAN, Victoria Louise

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born April 1982
Director
Appointed 01 Jun 2022
Resigned 30 Sept 2022

JOBSON, Paul David

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born March 1973
Director
Appointed 19 Jul 2017
Resigned 18 Aug 2017

JONES, Emma Marie

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born February 1979
Director
Appointed 01 Jun 2022
Resigned 02 Jul 2024

NORFOLK, Sian

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born July 1976
Director
Appointed 01 Nov 2008
Resigned 19 Jul 2017

SMITH, Amanda Helen

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born October 1965
Director
Appointed 05 Aug 2019
Resigned 02 Jul 2024

SMITH, Leah-Marie Shirley Jean

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born September 1985
Director
Appointed 19 Jul 2017
Resigned 16 Apr 2021

Persons with significant control

1

Bunnian Place, BasingstokeRG21 7JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Memorandum Articles
14 February 2020
MAMA
Resolution
14 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
18 April 2003
225Change of Accounting Reference Date
Incorporation Company
18 March 2003
NEWINCIncorporation