Background WavePink WaveYellow Wave

JACKMAN'S LODGE LTD (07483703)

JACKMAN'S LODGE LTD (07483703) is an active UK company. incorporated on 6 January 2011. with registered office in Woking. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. JACKMAN'S LODGE LTD has been registered for 15 years. Current directors include BARCLAY, Calum Andrew Owen, JONES, James William Ashley.

Company Number
07483703
Status
active
Type
ltd
Incorporated
6 January 2011
Age
15 years
Address
Jackmans Lodge The Mount, Woking, GU21 7RG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARCLAY, Calum Andrew Owen, JONES, James William Ashley
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKMAN'S LODGE LTD

JACKMAN'S LODGE LTD is an active company incorporated on 6 January 2011 with the registered office located in Woking. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. JACKMAN'S LODGE LTD was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07483703

LTD Company

Age

15 Years

Incorporated 6 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

STOKEFIELD LIMITED
From: 6 January 2011To: 27 April 2018
Contact
Address

Jackmans Lodge The Mount St. Johns Hill Road Woking, GU21 7RG,

Previous Addresses

Titleworth House Alexandra Place Guildford Surrey GU1 3QH
From: 6 January 2011To: 11 August 2025
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Left
May 13
Share Issue
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Nov 23
Loan Cleared
May 24
Loan Cleared
Sept 24
Owner Exit
Mar 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BARCLAY, Calum Andrew Owen

Active
The Mount, WokingGU21 7RG
Born June 1976
Director
Appointed 07 Aug 2025

JONES, James William Ashley

Active
The Mount, WokingGU21 7RG
Born July 1976
Director
Appointed 07 Aug 2025

NEWNES-SMITH, Suzanne

Resigned
Alexandra Place, GuildfordGU1 3QH
Secretary
Appointed 30 Nov 2011
Resigned 19 Mar 2012

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 06 Jan 2011
Resigned 06 Jan 2011

BOSI, Gianfranco

Resigned
Basing View, BasingstokeRG21 4EQ
Born February 1961
Director
Appointed 06 Jan 2011
Resigned 06 Jan 2011

COOMBS, David Andrew

Resigned
Alexandra Place, GuildfordGU1 3QH
Born September 1962
Director
Appointed 11 Feb 2013
Resigned 14 Jan 2019

NEWNES SMITH, Suzanne Gabrielle

Resigned
Alexandra Place, GuildfordGU1 3QH
Born March 1966
Director
Appointed 30 Nov 2011
Resigned 19 Mar 2012

PAYNE, Julien George

Resigned
Alexandra Place, GuildfordGU1 3QH
Born May 1971
Director
Appointed 06 Jan 2011
Resigned 07 Aug 2025

PAYNE, Sophie Marie Anne

Resigned
Alexandra Place, GuildfordGU1 3QH
Born September 1972
Director
Appointed 06 Apr 2012
Resigned 18 Oct 2023

SPENCER, Mervyn John

Resigned
Alexandra Place, GuildfordGU1 3QH
Born July 1952
Director
Appointed 30 Nov 2011
Resigned 24 Jan 2019

WINTER, Steven Andrew

Resigned
Alexandra Place, GuildfordGU1 3QH
Born February 1961
Director
Appointed 30 Nov 2011
Resigned 01 May 2013

Persons with significant control

3

1 Active
2 Ceased
51a New Terrace, TrowbridgeBA14 6NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025
Alexandra Place, GuildfordGU1 3QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
Ceased 07 Aug 2025

Mr Julien George Payne

Ceased
Alexandra Place, GuildfordGU1 3QH
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 November 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 November 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Resolution
27 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Resolution
4 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
30 September 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 September 2014
MAMA
Capital Alter Shares Subdivision
30 September 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Legacy
27 October 2011
MG01MG01
Legacy
25 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Resolution
18 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2011
NEWINCIncorporation