Company NameHunters Lodge Retirement Home Limited
DirectorsKrishan Ashok Parmar and Sunanda Ashok Parmar
Company StatusActive
Company Number01924100
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 10 months ago)
Previous NameDealnet Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Krishan Ashok Parmar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMrs Sunanda Ashok Parmar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMrs Sunanda Ashok Parmar
StatusCurrent
Appointed09 August 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Paul Marsh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 1997)
RoleCompany Director
Correspondence Address2 Windsor Avenue
Great Yarmouth
Norfolk
NR30 4EA
Director NameHeather Lillian Cowley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Butt Dyke House
33 Park Row
Nottingham
NG1 6EE
Secretary NameHeather Lillian Cowley
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressThe Grove The Green
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LL
Secretary NameAllison Smith
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Butt Dyke House
33 Park Row
Nottingham
NG1 6EE
Director NameAllison Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(18 years after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2016)
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge Retirement Home Church Lane
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LB
Director NameJames Richard Cowley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(24 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 August 2016)
RoleTraining/Quality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge Retirement Home Church Lane
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LB

Contact

Websitehunterslodge.org
Email address[email protected]
Telephone01664 823064
Telephone regionMelton Mowbray

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

93 at £1Heather Lillian Cowley
93.00%
Ordinary
7 at £1Allison Smith
7.00%
Ordinary

Financials

Year2014
Net Worth£845,921
Cash£160,198
Current Liabilities£327,785

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

26 November 2021Delivered on: 1 December 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
9 August 2016Delivered on: 18 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 August 2016Delivered on: 10 August 2016
Persons entitled: Sunanda Ashok Parmar

Classification: A registered charge
Particulars: A legal mortgage of the freehold property known as hunters lodge retirement home, church lane, old dalby, melton mowbray, leicestershire, LE14 3LB (registered at the land registry with title number LT407480).
Outstanding
9 August 2016Delivered on: 10 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the property known as hunters lodge care home, church lane, old dalby, melton mowbray (registered at hm land registry under title number LT407480).
Outstanding
9 August 2016Delivered on: 10 August 2016
Persons entitled: Krishan Ashok Parmar

Classification: A registered charge
Particulars: A legal mortgage of the freehold property known as hunters lodge retirement home, church lane, old dalby, melton mowbray, leicestershire, LE14 3LB (registered at the land registry with title number LT407480).
Outstanding
9 August 2016Delivered on: 10 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over all freehold and leasehold land now vested in the company. For further details, please refer to the instrument.
Outstanding
24 August 2004Delivered on: 1 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 dukes road old dalby LE14 3LG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 September 1985Delivered on: 25 September 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof fixed & floating charges over the undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of any licences.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
1 December 2021Registration of charge 019241000008, created on 26 November 2021 (18 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
10 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 August 2019Change of details for Hl Holdco Ltd as a person with significant control on 27 August 2019 (2 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 March 2019Registered office address changed from Ground Floor, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
18 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 October 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
10 October 2017Notification of Hl Holdco Ltd as a person with significant control on 9 August 2016 (1 page)
10 October 2017Registered office address changed from Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB England to Ground Floor, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 10 October 2017 (1 page)
10 October 2017Notification of Hl Holdco Ltd as a person with significant control on 9 August 2016 (1 page)
10 October 2017Registered office address changed from Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB England to Ground Floor, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 10 October 2017 (1 page)
4 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 August 2016Registration of charge 019241000007, created on 9 August 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(26 pages)
18 August 2016Registration of charge 019241000007, created on 9 August 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(26 pages)
10 August 2016Registration of charge 019241000005, created on 9 August 2016 (12 pages)
10 August 2016Registration of charge 019241000004, created on 9 August 2016 (28 pages)
10 August 2016Appointment of Mrs Sunanda Ashok Parmar as a director on 9 August 2016 (2 pages)
10 August 2016Registered office address changed from , 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE to Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB on 10 August 2016 (1 page)
10 August 2016Termination of appointment of Allison Smith as a director on 9 August 2016 (1 page)
10 August 2016Termination of appointment of Allison Smith as a secretary on 9 August 2016 (1 page)
10 August 2016Registration of charge 019241000004, created on 9 August 2016 (28 pages)
10 August 2016Termination of appointment of Allison Smith as a director on 9 August 2016 (1 page)
10 August 2016Appointment of Mrs Sunanda Ashok Parmar as a secretary on 9 August 2016 (2 pages)
10 August 2016Termination of appointment of Heather Lillian Cowley as a director on 9 August 2016 (1 page)
10 August 2016Termination of appointment of James Richard Cowley as a director on 9 August 2016 (1 page)
10 August 2016Registration of charge 019241000003, created on 9 August 2016 (26 pages)
10 August 2016Appointment of Mrs Sunanda Ashok Parmar as a director on 9 August 2016 (2 pages)
10 August 2016Appointment of Mr Krishan Ashok Parmar as a director on 9 August 2016 (2 pages)
10 August 2016Appointment of Mrs Sunanda Ashok Parmar as a secretary on 9 August 2016 (2 pages)
10 August 2016Registration of charge 019241000006, created on 9 August 2016 (28 pages)
10 August 2016Registered office address changed from , 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE to Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB on 10 August 2016 (1 page)
10 August 2016Registration of charge 019241000005, created on 9 August 2016 (12 pages)
10 August 2016Termination of appointment of Allison Smith as a secretary on 9 August 2016 (1 page)
10 August 2016Appointment of Mr Krishan Ashok Parmar as a director on 9 August 2016 (2 pages)
10 August 2016Registration of charge 019241000006, created on 9 August 2016 (28 pages)
10 August 2016Registration of charge 019241000003, created on 9 August 2016 (26 pages)
10 August 2016Termination of appointment of James Richard Cowley as a director on 9 August 2016 (1 page)
10 August 2016Termination of appointment of Heather Lillian Cowley as a director on 9 August 2016 (1 page)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Particulars of variation of rights attached to shares (2 pages)
18 April 2016Particulars of variation of rights attached to shares (2 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 March 2016Satisfaction of charge 1 in full (1 page)
4 March 2016Satisfaction of charge 1 in full (1 page)
4 March 2016Satisfaction of charge 2 in full (2 pages)
4 March 2016Satisfaction of charge 2 in full (2 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from 2a Peveril Drive Nottingham NG7 1DE on 28 March 2012 (1 page)
28 March 2012Registered office address changed from , 2a Peveril Drive, Nottingham, NG7 1DE on 28 March 2012 (1 page)
28 March 2012Registered office address changed from , 2a Peveril Drive, Nottingham, NG7 1DE on 28 March 2012 (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 June 2010Director's details changed for Allison Smith on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Heather Lillian Cowley on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Heather Lillian Cowley on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for James Richard Cowley on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Allison Smith on 1 October 2009 (1 page)
2 June 2010Secretary's details changed for Allison Smith on 1 October 2009 (1 page)
2 June 2010Director's details changed for James Richard Cowley on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Allison Smith on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Allison Smith on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Allison Smith on 1 October 2009 (1 page)
2 June 2010Director's details changed for Heather Lillian Cowley on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for James Richard Cowley on 1 October 2009 (2 pages)
29 September 2009Director appointed james richard cowley (2 pages)
29 September 2009Director appointed james richard cowley (2 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 June 2009Director's change of particulars / heather cowley / 01/05/2009 (1 page)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / heather cowley / 01/05/2009 (1 page)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
26 June 2008Return made up to 23/05/08; full list of members (4 pages)
26 June 2008Return made up to 23/05/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 June 2007Return made up to 23/05/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 23/05/07; full list of members (2 pages)
7 June 2006Return made up to 23/05/06; full list of members (7 pages)
7 June 2006Return made up to 23/05/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
7 June 2004Return made up to 23/05/04; full list of members (7 pages)
7 June 2004Return made up to 23/05/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
4 June 2003Return made up to 23/05/03; full list of members (6 pages)
4 June 2003Return made up to 23/05/03; full list of members (6 pages)
19 July 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
19 July 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
5 June 2002Return made up to 23/05/02; full list of members (6 pages)
5 June 2002Return made up to 23/05/02; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
18 June 2001Return made up to 23/05/01; full list of members (6 pages)
18 June 2001Return made up to 23/05/01; full list of members (6 pages)
18 August 2000Full accounts made up to 31 October 1999 (12 pages)
18 August 2000Full accounts made up to 31 October 1999 (12 pages)
22 June 2000Return made up to 23/05/00; full list of members (6 pages)
22 June 2000Return made up to 23/05/00; full list of members (6 pages)
3 September 1999Full accounts made up to 31 October 1998 (12 pages)
3 September 1999Full accounts made up to 31 October 1998 (12 pages)
7 July 1999Return made up to 23/05/99; no change of members (4 pages)
7 July 1999Return made up to 23/05/99; no change of members (4 pages)
18 August 1998Full accounts made up to 31 October 1997 (12 pages)
18 August 1998Full accounts made up to 31 October 1997 (12 pages)
26 June 1998Return made up to 23/05/98; full list of members (6 pages)
26 June 1998Return made up to 23/05/98; full list of members (6 pages)
28 August 1997Full accounts made up to 31 October 1996 (13 pages)
28 August 1997Full accounts made up to 31 October 1996 (13 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
12 June 1997Return made up to 23/05/97; no change of members (4 pages)
12 June 1997Return made up to 23/05/97; no change of members (4 pages)
22 August 1996Full accounts made up to 31 October 1995 (13 pages)
22 August 1996Full accounts made up to 31 October 1995 (13 pages)
19 June 1996Return made up to 23/05/96; no change of members (4 pages)
19 June 1996Return made up to 23/05/96; no change of members (4 pages)
31 July 1995Registered office changed on 31/07/95 from: greenhalgh and co 29 forman street nottinghamshire NG1 4AA (1 page)
31 July 1995Registered office changed on 31/07/95 from: greenhalgh and co, 29 forman street, nottinghamshire, NG1 4AA (1 page)
18 July 1995Accounts for a small company made up to 31 October 1994 (13 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (13 pages)
9 September 1993Accounts for a small company made up to 31 October 1992 (6 pages)
9 September 1993Accounts for a small company made up to 31 October 1992 (6 pages)
17 July 1992Full accounts made up to 31 October 1991 (11 pages)
17 July 1992Full accounts made up to 31 October 1991 (11 pages)
29 August 1991Full accounts made up to 31 October 1990 (10 pages)
29 August 1991Full accounts made up to 31 October 1990 (10 pages)
26 February 1991Full accounts made up to 31 October 1989 (11 pages)
26 February 1991Full accounts made up to 31 October 1989 (11 pages)
15 November 1989Accounts for a small company made up to 31 October 1988 (4 pages)
15 November 1989Accounts for a small company made up to 31 October 1988 (4 pages)
26 April 1989Accounts for a small company made up to 31 October 1987 (4 pages)
26 April 1989Accounts for a small company made up to 31 October 1987 (4 pages)
27 July 1988Accounts for a small company made up to 31 October 1986 (4 pages)
27 July 1988Accounts for a small company made up to 31 October 1986 (4 pages)
18 July 1985Company name changed\certificate issued on 18/07/85 (2 pages)
18 July 1985Company name changed\certificate issued on 18/07/85 (2 pages)
20 June 1985Incorporation (17 pages)
20 June 1985Incorporation (17 pages)