Background WavePink WaveYellow Wave

SYDMAR LODGE LIMITED (10355181)

SYDMAR LODGE LIMITED (10355181) is an active UK company. incorporated on 1 September 2016. with registered office in Leamington Spa. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SYDMAR LODGE LIMITED has been registered for 9 years. Current directors include BAINS, Balbir Singh, BAINS, Kulvinder Kaur.

Company Number
10355181
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
Highdown House, Leamington Spa, CV31 1XT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BAINS, Balbir Singh, BAINS, Kulvinder Kaur
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDMAR LODGE LIMITED

SYDMAR LODGE LIMITED is an active company incorporated on 1 September 2016 with the registered office located in Leamington Spa. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SYDMAR LODGE LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10355181

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

EMBRACE CARE FOUR LIMITED
From: 1 September 2016To: 7 April 2017
Contact
Address

Highdown House 11 Highdown Road Leamington Spa, CV31 1XT,

Previous Addresses

The Finches Southam Road Radford Semele Leamington Spa Warwickshire CV31 1TZ England
From: 5 October 2017To: 3 July 2023
Harrison Beale & Owen Highdown House 11 Highdown Road Leamington Spa CV31 1XT England
From: 4 April 2017To: 5 October 2017
Part Ground Floor & First Floor Two Parklands Building Parklands Birmingham B45 9PZ United Kingdom
From: 1 September 2016To: 4 April 2017
Timeline

16 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Mar 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAINS, Balbir Singh

Active
201-205 Hale Lane, EdgwareHA8 9QH
Secretary
Appointed 31 Mar 2017

BAINS, Balbir Singh

Active
201-205 Hale Lane, EdgwareHA8 9QH
Born February 1963
Director
Appointed 31 Mar 2017

BAINS, Kulvinder Kaur

Active
201-205 Hale Lane, EdgwareHA8 9QH
Born January 1968
Director
Appointed 31 Mar 2017

LEE, Patricia Lesley

Resigned
Two Parklands Building, BirminghamB45 9PZ
Born October 1962
Director
Appointed 01 Sept 2016
Resigned 31 Mar 2017

MANSON, David Lindsay

Resigned
Two Parklands Building, BirminghamB45 9PZ
Born February 1969
Director
Appointed 01 Sept 2016
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
11 Highdown Road, Leamington SpaCV31 1XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Two Parklands Building, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Resolution
7 April 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Memorandum Articles
8 November 2016
MAMA
Resolution
8 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Incorporation Company
1 September 2016
NEWINCIncorporation