Company NamePoplars Alzheimer's Lodge Limited
Company StatusDissolved
Company Number02425901
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)
Dissolution Date17 November 2023 (5 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Henry Alan Kitching
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(17 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 17 November 2023)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressSkipton Hall
Skipton On Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameMrs Frances Louise Harding
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2019(29 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 17 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLevelq Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameElaine Allison
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration17 years, 1 month (resigned 30 October 2008)
RolePersonnel Manager (Retired)
Correspondence AddressNab House
Hardendale, Shap
Penrith
Cumbria
CA10 3LQ
Director NameDonald Charles Orourke
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 19 September 1994)
RoleSolicitor
Correspondence Address20-30 Baker Street
Middlesbrough
Cleveland
TS1 2LH
Director NameJames Rae Southall
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 1997)
RoleFarmer
Correspondence AddressAyton Firs
Great Ayton
Middlesbrough
Cleveland
TS9 6JB
Secretary NameDonald Charles Orourke
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address20-30 Baker Street
Middlesbrough
Cleveland
TS1 2LH
Secretary NameMr John Hyman Bloom
NationalityBritish
StatusResigned
Appointed26 April 1994(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 June 2002)
RoleSolicitor
Correspondence AddressHawthorn Leven Road
Yarm
Stockton On Tees
Cleveland
TS15 9JF
Director NameMr Roger Taylor Kingdon
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 October 2003)
RoleChief Executive
Correspondence AddressWest End Farm
The Green Borrowby
Thirsk
North Yorkshire
YO7 4QL
Secretary NameMr Geoffrey Skeoch
NationalityBritish
StatusResigned
Appointed11 June 2002(12 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 10 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSedbury East House
Gilling West
Richmond
North Yorkshire
DL10 5ER
Director NameDr Penelope Mary Newman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2007)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm
Newby
Middlesbrough
Cleveland
TS8 0AD
Director NameDr Penelope Mary Newman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 November 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm
Newby In Cleveland
Middlesbrough
Cleveland
TS8 0AD
Director NameMr Jeffrey Hillyer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address10a Danes Court
Riccall
York
North Yorkshire
YO19 6NP
Director NameDr Jonathan Mann
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRedheugh House, 1st Floor Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG

Contact

Websitewww.clevelandalzheimers.co.uk
Telephone01642 611110
Telephone regionMiddlesbrough

Location

Registered AddressLevelq Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2 at £1Cleveland Alzheimers Residential Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,158
Cash£13,852
Current Liabilities£160,628

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryAudited Abridged
Accounts Year End30 September

Charges

23 March 1999Delivered on: 7 April 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all cleveland alzheimer's residential centre limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2021Cessation of Jonathan Mann as a person with significant control on 18 December 2020 (1 page)
4 January 2021Termination of appointment of Jonathan Mann as a director on 18 December 2020 (1 page)
5 October 2020Audited abridged accounts made up to 30 September 2019 (7 pages)
5 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
23 June 2020Registered office address changed from Kirkdale, Radcliffe Crescent Thornaby Stockton on Tees Cleveland TS17 6BS to Redheugh House, 1st Floor Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 23 June 2020 (1 page)
5 February 2020Satisfaction of charge 1 in full (1 page)
29 January 2020All of the property or undertaking has been released from charge 1 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
9 July 2019Audited abridged accounts made up to 30 September 2018 (7 pages)
9 July 2019Appointment of Dr Jonathan Mann as a director on 9 July 2019 (2 pages)
9 July 2019Appointment of Mrs Frances Louise Harding as a director on 9 July 2019 (2 pages)
30 May 2019Cessation of Helen Louise Lowrie as a person with significant control on 1 April 2019 (1 page)
30 May 2019Notification of Frances Louise Harding as a person with significant control on 28 July 2016 (2 pages)
4 October 2018Termination of appointment of Jeffrey Hillyer as a director on 2 October 2018 (1 page)
4 October 2018Cessation of Jeffrey Hillyer as a person with significant control on 2 October 2018 (1 page)
4 October 2018Cessation of Jeremy John Weston Spooner as a person with significant control on 2 October 2018 (1 page)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
1 August 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
27 December 2017Audited abridged accounts made up to 31 March 2017 (6 pages)
27 December 2017Audited abridged accounts made up to 31 March 2017 (6 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 December 2016Audited abridged accounts made up to 31 March 2016 (6 pages)
31 December 2016Audited abridged accounts made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
13 April 2015Accounts for a small company made up to 31 March 2014 (5 pages)
13 April 2015Accounts for a small company made up to 31 March 2014 (5 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
11 December 2012Termination of appointment of Penelope Newman as a director (2 pages)
11 December 2012Appointment of Jeffrey Hillyer as a director (3 pages)
11 December 2012Termination of appointment of Penelope Newman as a director (2 pages)
11 December 2012Appointment of Jeffrey Hillyer as a director (3 pages)
15 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
15 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 September 2010Director's details changed for Dr Penelope Mary Newman on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Dr Penelope Mary Newman on 25 September 2010 (2 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
21 January 2009Director appointed dr penelope mary newman (2 pages)
21 January 2009Director appointed dr penelope mary newman (2 pages)
24 December 2008Appointment terminated director elaine allison (1 page)
24 December 2008Appointment terminated director elaine allison (1 page)
4 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
10 October 2008Return made up to 25/09/08; full list of members (3 pages)
10 October 2008Return made up to 25/09/08; full list of members (3 pages)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of debenture register (1 page)
3 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
3 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 25/09/07; full list of members (2 pages)
17 October 2007Return made up to 25/09/07; full list of members (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
23 May 2007Accounts for a small company made up to 31 March 2006 (5 pages)
23 May 2007Accounts for a small company made up to 31 March 2006 (5 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Return made up to 25/09/06; full list of members (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Return made up to 25/09/06; full list of members (2 pages)
2 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
2 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
28 October 2005Return made up to 25/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2005Return made up to 25/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2004Amended accounts made up to 31 March 2004 (5 pages)
22 December 2004Amended accounts made up to 31 March 2004 (5 pages)
26 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 25/09/04; full list of members (7 pages)
11 October 2004Return made up to 25/09/04; full list of members (7 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
3 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 October 2002Return made up to 25/09/02; full list of members (7 pages)
15 October 2002Return made up to 25/09/02; full list of members (7 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
9 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 October 2001Return made up to 25/09/01; full list of members (6 pages)
5 October 2001Return made up to 25/09/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
11 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 October 1999Return made up to 25/09/99; full list of members (6 pages)
21 October 1999Return made up to 25/09/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 October 1998Return made up to 25/09/98; change of members (6 pages)
27 October 1998Return made up to 25/09/98; change of members (6 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
17 November 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 October 1996Return made up to 25/09/96; full list of members (6 pages)
14 October 1996Return made up to 25/09/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 October 1995Return made up to 25/09/95; full list of members (6 pages)
13 October 1995Return made up to 25/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)