Company NameEvergreen Lodge Limited
DirectorsReuven Bloom and Hadley Newman
Company StatusActive
Company Number04414960
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Previous NameHaddon Nursing Home Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Reuven Bloom
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(6 years after company formation)
Appointment Duration16 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Director NameMr Hadley Newman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(6 years after company formation)
Appointment Duration16 years
RoleSurveyor
Country of ResidenceIsrael
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameEsther Bloom
NationalityBritish
StatusCurrent
Appointed23 September 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameKeeley Newman
NationalityBritish
StatusCurrent
Appointed23 September 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Director NameChristopher John Nolan
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleManaging Partner
Country of ResidenceIreland
Correspondence Address18 Beech Grove
Lucan
Dublin
Irish
Director NameMrs Janet Rose Nolan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shrewsbury Road
Wallasey
Wirral
CH44 2BS
Wales
Secretary NameMrs Janet Rose Nolan
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shrewsbury Road
Wallasey
Wirral
CH44 2BS
Wales
Secretary NameMr Reuven Bloom
NationalityBritish
StatusResigned
Appointed01 May 2008(6 years after company formation)
Appointment Duration8 years (resigned 05 May 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.evergreenlodge.net

Location

Registered AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1We All Care LTD
90.00%
Ordinary A
1 at £1We All Care LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£2,690,813
Gross Profit£1,285,367
Net Worth£6,593,799
Cash£1,625,756
Current Liabilities£618,798

Accounts

Latest Accounts7 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (3 weeks, 1 day ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

26 June 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the land lying to the north of morecroft road, birkenhead and the land on the south east side of haddon road, rockferry, as the same are registered at hm land registry with title numbers MS135936, MS91406 and MS285229.
Outstanding
26 June 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
6 April 2011Delivered on: 15 April 2011
Satisfied on: 22 October 2015
Persons entitled: Santander UK 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
6 April 2011Delivered on: 15 April 2011
Satisfied on: 22 October 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
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: F/H evergreen lodge nursing home haddon road rock ferry birkenhead wirral merseyside t/no's MS91406,MS135936 and MS285229 all buildings fixtures the benefit of all agreements the insurances all authorisations the rental income see image for full details.
Fully Satisfied
1 May 2008Delivered on: 9 May 2008
Satisfied on: 4 May 2011
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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
1 May 2008Delivered on: 9 May 2008
Satisfied on: 4 May 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at haddon nursing home haddon road rock ferry birkenhead wirral merseyside t/no's MS91406,MS135936 and MS285229 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 December 2002Delivered on: 18 December 2002
Satisfied on: 17 May 2011
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: Haddon nursing home haddon road rock ferry birkenhead merseyside. 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.
Fully Satisfied
14 October 2002Delivered on: 18 October 2002
Satisfied on: 4 May 2011
Persons entitled: National Westminster Bank 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

12 April 2024Confirmation statement made on 11 April 2024 with no updates (3 pages)
18 December 2023Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page)
18 December 2023Total exemption full accounts made up to 7 April 2023 (14 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
6 April 2023Director's details changed for Mr Hadley Newman on 8 April 2021 (2 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
22 April 2021Amended total exemption full accounts made up to 31 March 2020 (13 pages)
20 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
7 April 2017Director's details changed for Mr Reuven Bloom on 1 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Reuven Bloom on 1 April 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
18 May 2016Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page)
18 May 2016Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(5 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(5 pages)
2 January 2016Full accounts made up to 31 March 2015 (19 pages)
2 January 2016Full accounts made up to 31 March 2015 (19 pages)
22 October 2015Satisfaction of charge 8 in full (4 pages)
22 October 2015Satisfaction of charge 8 in full (4 pages)
22 October 2015Satisfaction of charge 7 in full (4 pages)
22 October 2015Satisfaction of charge 7 in full (4 pages)
14 July 2015Registration of charge 044149600009, created on 26 June 2015 (29 pages)
14 July 2015Registration of charge 044149600010, created on 26 June 2015 (40 pages)
14 July 2015Registration of charge 044149600010, created on 26 June 2015 (40 pages)
14 July 2015Registration of charge 044149600009, created on 26 June 2015 (29 pages)
28 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(5 pages)
28 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (20 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (20 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
5 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(5 pages)
5 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(5 pages)
7 April 2014Auditor's resignation (1 page)
7 April 2014Auditor's resignation (1 page)
25 March 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
25 March 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
19 April 2012Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages)
19 April 2012Director's details changed for Mr Hadley Newman on 11 June 2010 (2 pages)
19 April 2012Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages)
19 April 2012Director's details changed for Mr Hadley Newman on 11 June 2010 (2 pages)
19 April 2012Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
3 June 2011Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages)
3 June 2011Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages)
3 June 2011Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
3 June 2011Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
3 June 2011Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 8 (17 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 8 (17 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
16 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
1 June 2009Return made up to 11/04/09; full list of members (5 pages)
1 June 2009Return made up to 11/04/09; full list of members (5 pages)
30 May 2009Director and secretary's change of particulars / reuven bloom / 01/01/2009 (1 page)
30 May 2009Director and secretary's change of particulars / reuven bloom / 01/01/2009 (1 page)
18 February 2009Memorandum and Articles of Association (12 pages)
18 February 2009Memorandum and Articles of Association (12 pages)
7 February 2009Company name changed haddon nursing home LIMITED\certificate issued on 09/02/09 (2 pages)
7 February 2009Company name changed haddon nursing home LIMITED\certificate issued on 09/02/09 (2 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Registered office changed on 05/06/2008 from 61 rodney street liverpool merseyside L1 9ER (1 page)
5 June 2008Registered office changed on 05/06/2008 from 61 rodney street liverpool merseyside L1 9ER (1 page)
19 May 2008Return made up to 11/04/08; full list of members (4 pages)
19 May 2008Return made up to 11/04/08; full list of members (4 pages)
15 May 2008Director and secretary appointed reuven abraham bloom (2 pages)
15 May 2008Director and secretary appointed reuven abraham bloom (2 pages)
15 May 2008Director appointed hadley newman (2 pages)
15 May 2008Director appointed hadley newman (2 pages)
13 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
13 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
13 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 May 2008Appointment terminated director and secretary janet nolan (1 page)
7 May 2008Appointment terminated director christopher nolan (1 page)
7 May 2008Appointment terminated director christopher nolan (1 page)
7 May 2008Declaration of assistance for shares acquisition (8 pages)
7 May 2008Declaration of assistance for shares acquisition (8 pages)
7 May 2008Appointment terminated director and secretary janet nolan (1 page)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 May 2007Return made up to 11/04/07; full list of members (3 pages)
1 May 2007Return made up to 11/04/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 May 2006Return made up to 11/04/06; full list of members (3 pages)
31 May 2006Return made up to 11/04/06; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 April 2004Return made up to 11/04/04; full list of members (8 pages)
28 April 2004Return made up to 11/04/04; full list of members (8 pages)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 May 2003Return made up to 11/04/03; full list of members (7 pages)
16 May 2003Return made up to 11/04/03; full list of members (7 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
2 December 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
21 October 2002Ad 30/09/02--------- £ si 1@21=21 £ ic 9/30 (2 pages)
21 October 2002Ad 30/09/02--------- £ si 1@21=21 £ ic 9/30 (2 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
9 July 2002Ad 03/07/02--------- £ si 8@1=8 £ ic 1/9 (2 pages)
9 July 2002Ad 03/07/02--------- £ si 8@1=8 £ ic 1/9 (2 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2002Incorporation (16 pages)
11 April 2002Incorporation (16 pages)