Background WavePink WaveYellow Wave

THE WHITE EAGLE LODGE (08645252)

THE WHITE EAGLE LODGE (08645252) is an active UK company. incorporated on 9 August 2013. with registered office in Liss. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE WHITE EAGLE LODGE has been registered for 12 years. Current directors include FISH, Beckett, FLEUREN, Hendrikus Antonius, HANSEN, Beatrice and 3 others.

Company Number
08645252
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 August 2013
Age
12 years
Address
Newlands, Liss, GU33 7HY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FISH, Beckett, FLEUREN, Hendrikus Antonius, HANSEN, Beatrice, NELSON, Catherine Sylvia, WARDMAN, Catherine Anne, WILDAY, Annette
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITE EAGLE LODGE

THE WHITE EAGLE LODGE is an active company incorporated on 9 August 2013 with the registered office located in Liss. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE WHITE EAGLE LODGE was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08645252

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 9 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Newlands Brewells Lane Liss, GU33 7HY,

Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Jul 15
Director Left
Sept 16
Director Left
Nov 16
Director Left
May 17
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 21
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Mar 25
Loan Cleared
Aug 25
Director Joined
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

FISH, Beckett

Active
Brewells Lane, LissGU33 7HY
Born March 1967
Director
Appointed 01 Feb 2020

FLEUREN, Hendrikus Antonius

Active
Brewells Lane, LissGU33 7HY
Born July 1960
Director
Appointed 03 Nov 2025

HANSEN, Beatrice

Active
Brewells Lane, LissGU33 7HY
Born September 1951
Director
Appointed 01 Jul 2024

NELSON, Catherine Sylvia

Active
Brewells Lane, LissGU33 7HY
Born August 1960
Director
Appointed 03 Mar 2025

WARDMAN, Catherine Anne

Active
Brewells Lane, LissGU33 7HY
Born July 1966
Director
Appointed 06 Nov 2024

WILDAY, Annette

Active
Milldale Avenue, BuxtonSK17 9BG
Born June 1957
Director
Appointed 06 Jul 2018

BOWDEN, Judith Gail

Resigned
Brewells Lane, LissGU33 7HY
Born February 1947
Director
Appointed 09 Aug 2013
Resigned 01 Nov 2016

BRENIG-JONES, Paul

Resigned
Brewells Lane, LissGU33 7HY
Born April 1945
Director
Appointed 09 Aug 2013
Resigned 31 Oct 2019

BUSBY, Andrew James

Resigned
Brewells Lane, LissGU33 7HY
Born May 1966
Director
Appointed 08 Feb 2021
Resigned 30 Sept 2023

COHEN, Linda

Resigned
Brewells Lane, LissGU33 7HY
Born May 1959
Director
Appointed 26 Mar 2014
Resigned 21 Jul 2024

FULTON, Jennifer Ann

Resigned
Brewells Lane, LissGU33 7HY
Born June 1940
Director
Appointed 09 Aug 2013
Resigned 24 Apr 2017

GOLTON, June

Resigned
Brewells Lane, LissGU33 7HY
Born June 1949
Director
Appointed 26 Mar 2014
Resigned 28 Aug 2018

LUTLEY, Andrew John

Resigned
Brewells Lane, LissGU33 7HY
Born March 1951
Director
Appointed 09 Aug 2013
Resigned 09 Aug 2013

SANGSTER, Christopher Leslie Gordon

Resigned
Brewells Lane, LissGU33 7HY
Born May 1947
Director
Appointed 07 Mar 2018
Resigned 18 Jan 2020

SOMMER, Carol

Resigned
Brewells Lane, LissGU33 7HY
Born September 1947
Director
Appointed 09 Aug 2013
Resigned 28 Jan 2016

WILSON, Jason Adam

Resigned
Brewells Lane, LissGU33 7HY
Born April 1969
Director
Appointed 09 Aug 2013
Resigned 30 Nov 2024
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Miscellaneous
10 October 2016
MISCMISC
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2015
AA01Change of Accounting Reference Date
Resolution
28 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Resolution
19 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Incorporation Company
9 August 2013
NEWINCIncorporation