Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMERON LODGE LIMITED
Company Information for

CAMERON LODGE LIMITED

THROWLEIGH LODGE RIDGEWAY, HORSELL, WOKING, SURREY, GU21 4QR,
Company Registration Number
03261185
Private Limited Company
Active

Company Overview

About Cameron Lodge Ltd
CAMERON LODGE LIMITED was founded on 1996-10-09 and has its registered office in Woking. The organisation's status is listed as "Active". Cameron Lodge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMERON LODGE LIMITED
 
Legal Registered Office
THROWLEIGH LODGE RIDGEWAY
HORSELL
WOKING
SURREY
GU21 4QR
Other companies in KT4
 
Filing Information
Company Number 03261185
Company ID Number 03261185
Date formed 1996-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 03:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERON LODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMERON LODGE LIMITED
The following companies were found which have the same name as CAMERON LODGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMERON LODGE MANAGEMENT COMPANY LIMITED CENTRO PLC MIDDAY COURT 30 BRIGHTON ROAD SUTTON SURREY SM2 5BN Active Company formed on the 1990-07-13
CAMERON LODGE STAFFORD LTD 24A ST. JOHNS ROAD ROWLEY PARK STAFFORD ST17 9AS Active Company formed on the 2014-07-02
CAMERON LODGE LIMITED 16 MAIN STREET CAHIRCIVEEN CO. KERRY Dissolved Company formed on the 2004-01-05
Cameron Lodge, LLC 10396 Achnacarry Drive Gordonsville VA 22942 Active Company formed on the 2014-10-24
CAMERON LODGE CONSULTING PTY LTD Active Company formed on the 2015-01-05
CAMERON LODGE PTY LTD Active Company formed on the 2013-06-26
CAMERON LODGE 706 INC Louisiana Unknown
CAMERON LODGE 893 LOYAL ORDER OF MOOSE Missouri Unknown

Company Officers of CAMERON LODGE LIMITED

Current Directors
Officer Role Date Appointed
FIROZ KHAKI
Company Secretary 2004-12-06
ASLAM DAHYA
Director 2004-12-06
EUGENE KAVANAGH
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE MARGARET MAXWELL
Company Secretary 1996-10-09 2004-12-06
DARREL ROY DEVEAU
Director 1996-10-09 2004-12-06
DOROTHY MAY GRAEME
Nominated Secretary 1996-10-09 1996-10-09
LESLEY JOYCE GRAEME
Nominated Director 1996-10-09 1996-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIROZ KHAKI PARK LODGE SOLUTIONS LIMITED Company Secretary 2007-07-16 CURRENT 2004-01-23 Active
FIROZ KHAKI ASHRIVER HOUSE LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Active
FIROZ KHAKI ASHMOUNT HOUSE LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active
FIROZ KHAKI HEATHERDENE LIMITED Company Secretary 2006-05-26 CURRENT 2001-11-20 Active
FIROZ KHAKI ASHGABLES HOUSE LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-13 Active
FIROZ KHAKI ASHAMBER HOMES LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active
FIROZ KHAKI ASHMEADOWS HOUSE LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
FIROZ KHAKI ASHFIELD CARE HOMES LIMITED Company Secretary 2004-08-18 CURRENT 1990-02-12 Active
FIROZ KHAKI ALLIANCE HOME CARE LIMITED Company Secretary 2002-02-26 CURRENT 1995-06-12 Active
FIROZ KHAKI ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED Company Secretary 2002-02-26 CURRENT 1996-08-05 Active
FIROZ KHAKI ASHLANE HOUSE LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-22 Active
FIROZ KHAKI HONEYBOURNE HOUSE LTD Company Secretary 2001-02-26 CURRENT 2001-02-22 Active
FIROZ KHAKI BOLE ALLER HOUSE LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-22 Active
FIROZ KHAKI ASHBELL HOUSE LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-22 Active
FIROZ KHAKI ASHWEST HOUSE LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-22 Active
FIROZ KHAKI ALLIED CARE (MENTAL HEALTH) LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-22 Active
FIROZ KHAKI ASHSTONE HOUSE LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-22 Active
FIROZ KHAKI ASHLEE LODGE LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-22 Active
FIROZ KHAKI ASHURST HOUSE LIMITED Company Secretary 2001-02-06 CURRENT 2001-01-24 Active
FIROZ KHAKI MINCASTLE LIMITED Company Secretary 2000-11-13 CURRENT 1993-02-12 Active - Proposal to Strike off
FIROZ KHAKI ASHKING HOUSE LIMITED Company Secretary 2000-07-20 CURRENT 2000-02-14 Active
FIROZ KHAKI ASHGATE HOUSE LIMITED Company Secretary 2000-07-20 CURRENT 2000-01-28 Active
FIROZ KHAKI ASHDENE HOUSE LIMITED Company Secretary 2000-06-22 CURRENT 2000-06-22 Active
FIROZ KHAKI ASHBRIDGE HOUSE LIMITED Company Secretary 2000-05-12 CURRENT 2000-05-12 Active
FIROZ KHAKI ASHGALE HOUSE LIMITED Company Secretary 2000-04-27 CURRENT 2000-04-27 Active
ASLAM DAHYA COLTON UK BTLS LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
ASLAM DAHYA COLTON HOLDINGS (UK) LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
ASLAM DAHYA COLTON UK INVESTMENTS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
ASLAM DAHYA LONGSTAR PROPERTIES LIMITED Director 2015-02-26 CURRENT 2015-02-10 Active
ASLAM DAHYA ALLIED CARE PERSONNEL LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
ASLAM DAHYA ALLIED CARE SERVICES LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
ASLAM DAHYA ASHPRIME PROPERTIES LIMITED Director 2011-02-07 CURRENT 2010-07-20 Active
ASLAM DAHYA PARK LODGE SOLUTIONS LIMITED Director 2007-07-16 CURRENT 2004-01-23 Active
ASLAM DAHYA ASHRIVER HOUSE LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
ASLAM DAHYA ASHMOUNT HOUSE LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
ASLAM DAHYA HEATHERDENE LIMITED Director 2006-05-26 CURRENT 2001-11-20 Active
ASLAM DAHYA ASHGLEN HOUSE LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
ASLAM DAHYA ASHGABLES HOUSE LIMITED Director 2006-01-24 CURRENT 2006-01-13 Active
ASLAM DAHYA ASHAMBER HOMES LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
ASLAM DAHYA ASHMEADOWS HOUSE LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
ASLAM DAHYA ASHFIELD CARE HOMES LIMITED Director 2004-08-18 CURRENT 1990-02-12 Active
ASLAM DAHYA ASHLANE HOUSE LIMITED Director 2003-08-11 CURRENT 2001-02-22 Active
ASLAM DAHYA HONEYBOURNE HOUSE LTD Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA BOLE ALLER HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHBELL HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHWEST HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ALLIED CARE (MENTAL HEALTH) LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHSTONE HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHLEE LODGE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHURST HOUSE LIMITED Director 2001-02-06 CURRENT 2001-01-24 Active
ASLAM DAHYA ASHDENE HOUSE LIMITED Director 2000-06-22 CURRENT 2000-06-22 Active
ASLAM DAHYA ASHBRIDGE HOUSE LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active
ASLAM DAHYA ASHGALE HOUSE LIMITED Director 2000-04-27 CURRENT 2000-04-27 Active
ASLAM DAHYA ASHPOINT HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHINGHAM HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHGOLD HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ALLIED CARE (SUPPORTED LIVING) LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHYEW HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHKING HOUSE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
ASLAM DAHYA ASHLONG HOUSE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
ASLAM DAHYA ASHGATE HOUSE LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active
ASLAM DAHYA ASHINGTON HOUSE LIMITED Director 1999-11-03 CURRENT 1999-11-03 Active
ASLAM DAHYA ASHTEAD HOUSE LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active
ASLAM DAHYA ASHFERN HOUSE LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
ASLAM DAHYA ASHCHURCH HOUSE LIMITED Director 1999-06-14 CURRENT 1998-08-11 Active
ASLAM DAHYA ASHPARK HOUSE LIMITED Director 1998-08-26 CURRENT 1998-08-25 Active
ASLAM DAHYA ASHBROOK HOUSE LIMITED Director 1998-07-09 CURRENT 1998-07-07 Active
ASLAM DAHYA ASHFORD HOUSE LIMITED Director 1998-02-01 CURRENT 1998-01-26 Active
ASLAM DAHYA MELBURY LODGE LIMITED Director 1997-10-10 CURRENT 1994-07-18 Active - Proposal to Strike off
ASLAM DAHYA ALLIED CARE LIMITED Director 1995-01-20 CURRENT 1995-01-20 Active
ASLAM DAHYA MINCASTLE LIMITED Director 1993-02-23 CURRENT 1993-02-12 Active - Proposal to Strike off
ASLAM DAHYA WINGREACH LIMITED Director 1993-02-12 CURRENT 1992-12-16 Active
EUGENE KAVANAGH ALLIANCE HOME CARE LIMITED Director 2017-11-29 CURRENT 1995-06-12 Active
EUGENE KAVANAGH ASHKING HOUSE LIMITED Director 2017-11-29 CURRENT 2000-02-14 Active
EUGENE KAVANAGH ASHDENE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-06-22 Active
EUGENE KAVANAGH ASHLANE HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH HONEYBOURNE HOUSE LTD Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH HEATHERDENE LIMITED Director 2017-11-29 CURRENT 2001-11-20 Active
EUGENE KAVANAGH ASHAMBER HOMES LIMITED Director 2017-11-29 CURRENT 2005-11-09 Active
EUGENE KAVANAGH ASHGABLES HOUSE LIMITED Director 2017-11-29 CURRENT 2006-01-13 Active
EUGENE KAVANAGH ASHGLEN HOUSE LIMITED Director 2017-11-29 CURRENT 2006-05-18 Active
EUGENE KAVANAGH ASHPRIME PROPERTIES LIMITED Director 2017-11-29 CURRENT 2010-07-20 Active
EUGENE KAVANAGH ALLIED CARE SERVICES LIMITED Director 2017-11-29 CURRENT 2013-05-08 Active
EUGENE KAVANAGH PARK LODGE SOLUTIONS LIMITED Director 2017-11-29 CURRENT 2004-01-23 Active
EUGENE KAVANAGH ASHFIELD CARE HOMES LIMITED Director 2017-11-29 CURRENT 1990-02-12 Active
EUGENE KAVANAGH ALLIED CARE LIMITED Director 2017-11-29 CURRENT 1995-01-20 Active
EUGENE KAVANAGH ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED Director 2017-11-29 CURRENT 1996-08-05 Active
EUGENE KAVANAGH ASHFORD HOUSE LIMITED Director 2017-11-29 CURRENT 1998-01-26 Active
EUGENE KAVANAGH ASHBROOK HOUSE LIMITED Director 2017-11-29 CURRENT 1998-07-07 Active
EUGENE KAVANAGH ASHCHURCH HOUSE LIMITED Director 2017-11-29 CURRENT 1998-08-11 Active
EUGENE KAVANAGH ASHTEAD HOUSE LIMITED Director 2017-11-29 CURRENT 1999-08-09 Active
EUGENE KAVANAGH ASHINGTON HOUSE LIMITED Director 2017-11-29 CURRENT 1999-11-03 Active
EUGENE KAVANAGH ASHGATE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-01-28 Active
EUGENE KAVANAGH ASHPOINT HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHINGHAM HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHGOLD HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ALLIED CARE (SUPPORTED LIVING) LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHYEW HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHGALE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-04-27 Active
EUGENE KAVANAGH ASHURST HOUSE LIMITED Director 2017-11-29 CURRENT 2001-01-24 Active
EUGENE KAVANAGH BOLE ALLER HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHBELL HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHWEST HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ALLIED CARE (MENTAL HEALTH) LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH GOLDNEY VENTURES LIMITED Director 2017-11-29 CURRENT 2005-07-04 Active
EUGENE KAVANAGH ASHMEADOWS HOUSE LIMITED Director 2017-11-29 CURRENT 2005-10-14 Active
EUGENE KAVANAGH KINGS COURT (PLYMOUTH) LIMITED Director 2017-11-29 CURRENT 2015-01-21 Active
EUGENE KAVANAGH ASHLONG HOUSE LIMITED Director 2017-11-29 CURRENT 2000-02-14 Active
EUGENE KAVANAGH ASHBRIDGE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-05-12 Active
EUGENE KAVANAGH ASHSTONE HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHLEE LODGE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHMOUNT HOUSE LIMITED Director 2017-11-29 CURRENT 2006-09-12 Active
EUGENE KAVANAGH ASHRIVER HOUSE LIMITED Director 2017-11-29 CURRENT 2007-06-13 Active
EUGENE KAVANAGH ST GEORGES COURT (PLYMOUTH) LIMITED Director 2017-11-29 CURRENT 2012-02-03 Active
EUGENE KAVANAGH WINGREACH LIMITED Director 2017-03-30 CURRENT 1992-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Memorandum articles filed
2024-02-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-02-26REGISTRATION OF A CHARGE / CHARGE CODE 032611850006
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-28REGISTRATION OF A CHARGE / CHARGE CODE 032611850005
2023-10-12CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-05-31REGISTRATION OF A CHARGE / CHARGE CODE 032611850004
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CH01Director's details changed for Mr Eugene Kavanagh on 2021-01-01
2021-04-27AUDAUDITOR'S RESIGNATION
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MC CABE
2019-04-18AAMDAmended small company accounts made up to 2017-12-31
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ASLAM DAHYA
2018-11-30PSC07CESSATION OF ASLAM DAHYA AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14TM02Termination of appointment of Firoz Khaki on 2018-11-13
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-19PSC04Change of details for Mr Aslam Dahya as a person with significant control on 2018-10-19
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASLAM DAHYA
2018-08-10PSC07CESSATION OF ASHBELL HOUSE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25AAMDAmended full accounts made up to 2016-12-31
2018-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-12-15AP01DIRECTOR APPOINTED MR EUGENE KAVANAGH
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 40001
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 40001
2015-11-10AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 40001
2014-10-20AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 40001
2013-10-14AR0108/10/13 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0108/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0108/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0108/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06AR0109/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ASLAM DAHYA / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-05363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-01-10225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-11-23363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13AUDAUDITOR'S RESIGNATION
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-13288bSECRETARY RESIGNED
2004-12-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-13288bDIRECTOR RESIGNED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 32 RADNOR PARK ROAD FOLKESTONE KENT CT19 5AU
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13RES13AUDITORS APPOINTED 06/12/04
2004-12-13RES13SECTION 317 06/12/04
2004-12-13RES13SECTION 155(6) 06/12/04
2004-12-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-21363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-16363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-28363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-19363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-24363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-21363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-04-09AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-14363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-09287REGISTERED OFFICE CHANGED ON 09/12/97 FROM: THE OLD PLOUGH INN HIGH STSTREET EASTRY KENT CT13 0HF
1997-10-28287REGISTERED OFFICE CHANGED ON 28/10/97 FROM: THE STABLES ORCHARD BARN FELDERLAND LANE WORTH DEAL KENT CT14 0BT
1997-10-28363sRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1997-06-30288cSECRETARY'S PARTICULARS CHANGED
1996-10-28288aNEW SECRETARY APPOINTED
1996-10-28287REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1996-10-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to CAMERON LODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMERON LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON LODGE LIMITED

Intangible Assets
Patents
We have not found any records of CAMERON LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON LODGE LIMITED
Trademarks
We have not found any records of CAMERON LODGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMERON LODGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-1 GBP £4,067 EXTERNAL RESIDENTIAL CARE
London Borough of Wandsworth 2014-12 GBP £4,067 EXTERNAL RESIDENTIAL CARE
London Borough of Wandsworth 2014-11 GBP £8,134 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-9 GBP £10,624
London Borough of Wandsworth 2014-9 GBP £8,134 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-8 GBP £5,312
London Borough of Wandsworth 2014-8 GBP £4,067 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-7 GBP £5,312
London Borough of Wandsworth 2014-7 GBP £4,067 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-6 GBP £5,312
London Borough of Wandsworth 2014-6 GBP £4,067 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-5 GBP £10,611
London Borough of Wandsworth 2014-5 GBP £8,146 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-3 GBP £5,295
London Borough of Wandsworth 2014-3 GBP £4,084 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-2 GBP £5,295
London Borough of Wandsworth 2014-2 GBP £4,084 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-1 GBP £5,295
London Borough of Wandsworth 2014-1 GBP £4,084 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-12 GBP £5,295
London Borough of Wandsworth 2013-12 GBP £4,084 CL CONT EXTERNAL RESIDENTIAL
Wandsworth Council 2013-11 GBP £5,295
London Borough of Wandsworth 2013-11 GBP £4,084 CL CONT EXTERNAL RESIDENTIAL
Wandsworth Council 2013-10 GBP £10,590
London Borough of Wandsworth 2013-10 GBP £8,168 CL CONT EXTERNAL RESIDENTIAL
Wandsworth Council 2013-9 GBP £5,295
London Borough of Wandsworth 2013-9 GBP £4,084 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-8 GBP £5,295
London Borough of Wandsworth 2013-8 GBP £4,084 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-7 GBP £5,295
Wandsworth Council 2013-6 GBP £15,838
London Borough of Wandsworth 2013-6 GBP £12,228 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-3 GBP £5,233
London Borough of Wandsworth 2013-3 GBP £4,053 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-2 GBP £5,233
London Borough of Wandsworth 2013-2 GBP £4,053 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-1 GBP £5,233
London Borough of Wandsworth 2013-1 GBP £4,053 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2012-12 GBP £5,233
London Borough of Wandsworth 2012-12 GBP £4,053 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2012-11 GBP £10,466
London Borough of Wandsworth 2012-11 GBP £8,106 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2012-10 GBP £10,466
London Borough of Wandsworth 2012-10 GBP £8,106 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2012-8 GBP £10,466
London Borough of Wandsworth 2012-8 GBP £8,106 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2012-7 GBP £20,870
London Borough of Wandsworth 2012-7 GBP £16,235 EXTERNAL RESIDENTIAL CARE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMERON LODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON LODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMERON LODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.