The New Careford Lodge Ltd

DataGardener
the new careford lodge ltd
live
Micro

The New Careford Lodge Ltd

06785183Private Limited With Share Capital

Advoco 14 Albany Road, Granby Industrial Estate, Weymouth, DT49TH
Incorporated

07/01/2009

Company Age

17 years

Directors

3

Employees

4

SIC Code

87100

Risk

low risk

Company Overview

Registration, classification & business activity

The New Careford Lodge Ltd (06785183) is a private limited with share capital incorporated on 07/01/2009 (17 years old) and registered in weymouth, DT49TH. The company operates under SIC code 87100 - residential nursing care facilities.

The new careford lodge ltd is a hospital & health care company based out of 14 albany rd, weymouth, united kingdom.

Private Limited With Share Capital
SIC: 87100
Micro
Incorporated 07/01/2009
DT49TH
4 employees

Financial Overview

Total Assets

£1.35M

Liabilities

£1.18M

Net Assets

£177.5K

Est. Turnover

£799.0K

AI Estimated
Unreported
Cash

£11.6K

Key Metrics

4

Employees

3

Directors

1

Shareholders

Board of Directors

2
director

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

71
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Change Person Director Company
Category:Officers
Date:08-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:07-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Legacy
Category:Mortgage
Date:21-07-2009
Legacy
Category:Address
Date:11-06-2009
Legacy
Category:Mortgage
Date:09-06-2009
Legacy
Category:Mortgage
Date:02-06-2009
Incorporation Company
Category:Incorporation
Date:07-01-2009

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date17/09/2025
Latest Accounts31/12/2024

Trading Addresses

Advoco 14 Albany Road, Granby Industrial Estate, Weymouth, Dt4 9Th, DT49THRegistered

Contact

0146075592
info@carefordlodge.com
carefordlodge.com
Advoco 14 Albany Road, Granby Industrial Estate, Weymouth, DT49TH