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

WHITELODGE ALVELEY LIMITED

5 THE QUADRANT, COVENTRY, WEST MIDLANDS, CV1 2EL,
Company Registration Number
04076270
Private Limited Company
Active

Company Overview

About Whitelodge Alveley Ltd
WHITELODGE ALVELEY LIMITED was founded on 2000-09-22 and has its registered office in West Midlands. The organisation's status is listed as "Active". Whitelodge Alveley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHITELODGE ALVELEY LIMITED
 
Legal Registered Office
5 THE QUADRANT
COVENTRY
WEST MIDLANDS
CV1 2EL
Other companies in CV1
 
Previous Names
PUVIS HOMES LIMITED20/09/2006
Filing Information
Company Number 04076270
Company ID Number 04076270
Date formed 2000-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 17:12:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITELODGE ALVELEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FURZEWOOD LIMITED   MIKE DENNIS LIMITED   OAKWOOD ACCOUNTANCY SERVICES LTD.
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.

Company Officers of WHITELODGE ALVELEY LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES BADLAND
Company Secretary 2006-08-31
SIMON JAMES BADLAND
Director 2006-08-31
ANASTASIS KAYIATOU
Director 2006-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ADAM JOHN WALLEY
Company Secretary 2000-09-22 2006-08-31
JANE ELIZABETH WALLEY
Director 2000-09-22 2006-08-31
NICHOLAS ADAM JOHN WALLEY
Director 2000-09-22 2006-08-31
ROSEMARY ANNE WALLEY
Director 2000-09-22 2004-05-03
SUZANNE BREWER
Nominated Secretary 2000-09-22 2000-09-22
KEVIN BREWER
Nominated Director 2000-09-22 2000-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BADLAND OLDFIELD RESIDENTIAL CARE LTD Company Secretary 2003-10-22 CURRENT 2003-09-23 Active
SIMON JAMES BADLAND THE BUSINESS BOYS CLUB LIMITED Director 2010-01-17 CURRENT 2010-01-16 Active - Proposal to Strike off
SIMON JAMES BADLAND OLDFIELD CARE CONSTRUCTION LIMITED Director 2009-09-01 CURRENT 2009-09-01 Active
SIMON JAMES BADLAND OLDFIELD RESIDENTIAL CARE LTD Director 2003-10-22 CURRENT 2003-09-23 Active
ANASTASIS KAYIATOU OLDFIELD CARE CONSTRUCTION LIMITED Director 2017-02-14 CURRENT 2009-09-01 Active
ANASTASIS KAYIATOU OLDFIELD RESIDENTIAL CARE LTD Director 2003-10-22 CURRENT 2003-09-23 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
2023-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0121/09/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-24AR0121/09/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0121/09/12 ANNUAL RETURN FULL LIST
2011-10-11AR0121/09/11 ANNUAL RETURN FULL LIST
2011-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON JAMES BADLAND on 2010-01-01
2011-07-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0121/09/10 ANNUAL RETURN FULL LIST
2010-09-22CH03Secretary's details changed
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIS KAYIATOU / 07/07/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BADLAND / 07/07/2010
2009-12-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-02AR0121/09/09 ANNUAL RETURN FULL LIST
2009-08-20288cDirector and secretary's change of particulars / simon badland / 20/08/2009
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-04363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-23225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-01-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-03363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: WHITE LODGE FENN GREEN, ALVELEY BRIDGNORTH SHROPSHIRE WV15 6JA
2006-09-20CERTNMCOMPANY NAME CHANGED PUVIS HOMES LIMITED CERTIFICATE ISSUED ON 20/09/06
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-05-10288bDIRECTOR RESIGNED
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-12363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: WOODSEAVES LODGE POUND GREEN BEWDLEY WORCS DY12 3LS
2002-12-31363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-07-12225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2002-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-29363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05288aNEW SECRETARY APPOINTED
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-05288aNEW DIRECTOR APPOINTED
2000-09-25288bSECRETARY RESIGNED
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2000-09-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to WHITELODGE ALVELEY 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 WHITELODGE ALVELEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-12-24 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-12-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-12-06 Outstanding LLOYDS TSB BANK PLC
THIRD PARTY LEGAL AND GENERAL CHARGE 2006-09-05 Outstanding ABBEY NATIONAL PLC
MORTGAGE AND GENERAL CHARGE 2002-07-03 Satisfied FIRST NATIONAL BANK PLC
LEGAL MORTGAGE 2002-07-03 Satisfied HSBC BANK PLC
DEBENTURE 2001-03-26 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,289,449

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 WHITELODGE ALVELEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 36,284
Current Assets 2012-04-01 £ 69,591
Debtors 2012-04-01 £ 33,307
Fixed Assets 2012-04-01 £ 1,608,150
Shareholder Funds 2012-04-01 £ 388,292
Tangible Fixed Assets 2012-04-01 £ 1,608,150

Debtors and other cash assets

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

Government spend with WHITELODGE ALVELEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-2 GBP £3,240
Birmingham City Council 2014-1 GBP £3,240
Birmingham City Council 2013-12 GBP £3,506
Birmingham City Council 2013-11 GBP £1,468
Birmingham City Council 2013-10 GBP £1,468
Birmingham City Council 2013-9 GBP £1,468
Birmingham City Council 2013-8 GBP £1,468
Birmingham City Council 2013-7 GBP £1,468
Shropshire Council 2011-10 GBP £23,581 Third Party Payments-Private Contractors
Shropshire Council 2011-9 GBP £29,705 Third Party Payments-Private Contractors
Shropshire Council 2011-8 GBP £26,987 Third Party Payments-Private Contractors
Shropshire Council 2011-7 GBP £28,575 Third Party Payments-Private Contractors
Shropshire Council 2011-6 GBP £24,836 Third Party Payments-Private Contractors
Shropshire Council 2011-5 GBP £28,159 Third Party Payments-Private Contractors
Shropshire Council 2011-4 GBP £35,359 Third Party Payments-Private Contractors
Shropshire Council 2011-3 GBP £20,325 Third Party Payments-Private Contractors
Shropshire Council 2011-2 GBP £32,628 Third Party Payments-Private Contractors
Shropshire Council 2011-1 GBP £18,596 Third Party Payments-Private Contractors
Shropshire Council 2010-12 GBP £43,191 Third Party Payments-Private Contractors
Shropshire Council 2010-11 GBP £22,482 Third Party Payments -Private Contractors
Shropshire Council 2010-10 GBP £20,325 Third Party Payments-Private Contractors
Shropshire Council 2010-9 GBP £23,808 Third Party Payments - Private Contractors
Shropshire Council 2010-8 GBP £28,575 Third Party Payments - Private Contractors
Shropshire Council 2010-7 GBP £19,870 Third Party Payments-Private Contractors
Shropshire Council 2010-6 GBP £25,389 Third Party Payments-Private Contractors
Shropshire Council 2010-5 GBP £22,217 Third Party Payments-Private Contractors
Shropshire Council 2010-4 GBP £18,858 Third Party Payments-Private Contractors

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 WHITELODGE ALVELEY 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 WHITELODGE ALVELEY 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 WHITELODGE ALVELEY 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.