Company NameWhite Cliffs Lodge Limited
DirectorsFarouq Rashid Sheikh and Christopher Keith Dickinson
Company StatusActive
Company Number04351559
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Previous NamePrimrose Lodge Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(6 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(18 years after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(18 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Jawad Amin Sheikh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen House
Bridge Street
Colnbrook
Berkshire
SL3 0JQ
Secretary NameMr Amjid Jaweed Faqir
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Views
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed20 March 2008(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(17 years after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(17 years after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitecaretech.co.uk
Telephone01268 775585
Telephone regionBasildon

Location

Registered Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£791,000
Gross Profit£424,000
Net Worth£147,000
Cash£10,000
Current Liabilities£212,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

23 April 2008Delivered on: 30 April 2008
Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 March 2008Delivered on: 8 April 2008
Satisfied on: 26 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 March 2003Delivered on: 28 March 2003
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
18 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (24 pages)
18 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
18 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
18 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
27 April 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
27 April 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
27 April 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
27 April 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
4 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (24 pages)
17 May 2019Satisfaction of charge 3 in full (4 pages)
18 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
18 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
18 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
7 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
7 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
7 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
7 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (24 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
20 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (22 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (22 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 May 2013Full accounts made up to 30 September 2012 (23 pages)
10 May 2013Full accounts made up to 30 September 2012 (23 pages)
21 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page)
21 January 2013Register(s) moved to registered office address (1 page)
21 January 2013Register(s) moved to registered office address (1 page)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page)
27 June 2012Full accounts made up to 30 September 2011 (23 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (23 pages)
27 June 2012Auditor's resignation (4 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
3 June 2011Full accounts made up to 30 September 2010 (25 pages)
3 June 2011Full accounts made up to 30 September 2010 (25 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
4 May 2010Full accounts made up to 30 September 2009 (25 pages)
4 May 2010Full accounts made up to 30 September 2009 (25 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
24 June 2009Full accounts made up to 30 September 2008 (14 pages)
24 June 2009Full accounts made up to 30 September 2008 (14 pages)
26 January 2009Appointment terminated director david spink (1 page)
26 January 2009Return made up to 11/01/09; full list of members (3 pages)
26 January 2009Appointment terminated director david spink (1 page)
26 January 2009Return made up to 11/01/09; full list of members (3 pages)
26 January 2009Appointment terminated secretary david spink (1 page)
26 January 2009Appointment terminated secretary david spink (1 page)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
28 April 2008Resolutions
  • RES13 ‐ Re facilities agreement 23/04/2008
(2 pages)
28 April 2008Resolutions
  • RES13 ‐ Re facilities agreement 23/04/2008
(2 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 April 2008Registered office changed on 07/04/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page)
7 April 2008Director appointed farouq rashid sheikh (3 pages)
7 April 2008Appointment terminated director jawad sheikh (1 page)
7 April 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
7 April 2008Appointment terminated secretary amjad faqir (1 page)
7 April 2008Director appointed farouq rashid sheikh (3 pages)
7 April 2008Director and secretary appointed david spink (4 pages)
7 April 2008Registered office changed on 07/04/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page)
7 April 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
7 April 2008Appointment terminated director jawad sheikh (1 page)
7 April 2008Director and secretary appointed david spink (4 pages)
7 April 2008Appointment terminated secretary amjad faqir (1 page)
6 February 2008Return made up to 11/01/08; no change of members (6 pages)
6 February 2008Return made up to 11/01/08; no change of members (6 pages)
23 October 2007Full accounts made up to 31 December 2006 (16 pages)
23 October 2007Full accounts made up to 31 December 2006 (16 pages)
10 August 2007Company name changed primrose lodge LIMITED\certificate issued on 10/08/07 (3 pages)
10 August 2007Company name changed primrose lodge LIMITED\certificate issued on 10/08/07 (3 pages)
15 February 2007Return made up to 11/01/07; full list of members (6 pages)
15 February 2007Return made up to 11/01/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
27 March 2006Return made up to 11/01/06; full list of members (6 pages)
27 March 2006Return made up to 11/01/06; full list of members (6 pages)
19 September 2005Full accounts made up to 31 December 2004 (12 pages)
19 September 2005Full accounts made up to 31 December 2004 (12 pages)
25 July 2005Registered office changed on 25/07/05 from: the coach house five horseshoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
25 July 2005Registered office changed on 25/07/05 from: the coach house five horseshoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
7 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 February 2004Return made up to 11/01/04; full list of members (6 pages)
6 February 2004Return made up to 11/01/04; full list of members (6 pages)
25 September 2003Full accounts made up to 31 December 2002 (8 pages)
25 September 2003Full accounts made up to 31 December 2002 (8 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
27 January 2003Return made up to 11/01/03; full list of members (6 pages)
27 January 2003Return made up to 11/01/03; full list of members (6 pages)
30 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
30 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
11 January 2002Incorporation (16 pages)
11 January 2002Incorporation (16 pages)