Company NameSycamore Lodge (North Wales) Ltd
DirectorValerie Anne Campbell-Elias
Company StatusActive
Company Number04412213
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameValerie Anne Campbell-Elias
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(1 week after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glynnedale Park
Hawarden
Deeside
Flintshire
CH5 3JW
Wales
Director NameMr Geoffrey Graham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Newton Old Road
Minera
Wrexham
Clwyd
LL11 3YS
Wales
Director NameDennis Jones
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCyfarwyddwr
Correspondence Address45 Stryd Y Dyffryn
Dinbych
Sir Ddinbych
LL16 3AH
Wales
Secretary NameMr Geoffrey Graham
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Accar Y Forwyn
Denbigh
Denbighshire
LL16 3PW
Wales

Location

Registered AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,653
Cash£10,110
Current Liabilities£33,222

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
14 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
4 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
7 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
24 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
17 December 2019Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 17 December 2019 (1 page)
2 August 2019Change of details for Mrs Valerie Anne Campbell-Elias as a person with significant control on 31 July 2019 (2 pages)
2 August 2019Director's details changed for Valerie Anne Campbell on 31 July 2019 (2 pages)
18 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 November 2018Termination of appointment of Geoffrey Graham as a secretary on 31 July 2012 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
12 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
3 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 9 April 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 9 April 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 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
28 March 2013Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 28 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 July 2012Registered office address changed from 45 Vale Street Denbigh Denbighshire LL16 3AH on 20 July 2012 (1 page)
20 July 2012Termination of appointment of a secretary (1 page)
20 July 2012Termination of appointment of a secretary (1 page)
20 July 2012Registered office address changed from 45 Vale Street Denbigh Denbighshire LL16 3AH on 20 July 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 April 2012Director's details changed for Valerie Anne Campbell on 1 February 2012 (2 pages)
11 April 2012Director's details changed for Valerie Anne Campbell on 1 February 2012 (2 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Valerie Anne Campbell on 1 February 2012 (2 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Valerie Anne Campbell on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Valerie Anne Campbell on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Valerie Anne Campbell on 9 April 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 April 2009Return made up to 09/04/09; full list of members (3 pages)
9 April 2009Return made up to 09/04/09; full list of members (3 pages)
8 April 2009Secretary's change of particulars / geoffrey graham / 01/04/2008 (1 page)
8 April 2009Secretary's change of particulars / geoffrey graham / 01/04/2008 (1 page)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 April 2008Return made up to 09/04/08; full list of members (3 pages)
11 April 2008Return made up to 09/04/08; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
16 April 2007Return made up to 09/04/07; full list of members (2 pages)
16 April 2007Return made up to 09/04/07; full list of members (2 pages)
8 May 2006Return made up to 09/04/06; full list of members (2 pages)
8 May 2006Return made up to 09/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 July 2005Return made up to 09/04/05; full list of members (2 pages)
12 July 2005Return made up to 09/04/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 30 July 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 30 July 2004 (6 pages)
13 July 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2004Accounts for a dormant company made up to 30 July 2003 (2 pages)
26 February 2004Accounts for a dormant company made up to 30 July 2003 (2 pages)
12 February 2004Accounting reference date extended from 30/04/03 to 30/07/03 (1 page)
12 February 2004Accounting reference date extended from 30/04/03 to 30/07/03 (1 page)
14 May 2003Return made up to 09/04/03; full list of members (6 pages)
14 May 2003Return made up to 09/04/03; full list of members (6 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
9 April 2002Incorporation (15 pages)
9 April 2002Incorporation (15 pages)