CompanyTrack
G

G. & M. LODGE CARING LIMITED

Active Castlewellan

Residential nursing care facilities

Residential nursing care facilities
G

G. & M. LODGE CARING LIMITED

Residential nursing care facilities

Founded 14 Apr 1986 Active Castlewellan, Northern Ireland
Residential nursing care facilities
Accounts Submitted 28 Apr 2025
Confirmation Statement Submitted 17 Feb 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 10
5 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Drumbuck Road Castlewellan BT31 9NG Northern Ireland

Credit Report

Discover G. & M. LODGE CARING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 9 resigned
Status
Aisling Louise ByrneDirectorIrishNorthern Ireland4929 Jul 2025Active
Ann Monica ByrneDirectorBritishNorthern Ireland8017 Feb 2020Active
Anthony John CoulterDirectorIrishNorthern Ireland413 Sept 2025Active
Ricardo Daniel Goncalves OliveiraDirectorPortugueseNorthern Ireland3618 Nov 2022Active
Shauna Margaret ByrneDirectorBritishNorthern Ireland5129 Jul 2025Active

Shareholders

Shareholders (6)

Liam John Lavery
0.0%
023 Feb 2021
George Lavery
0.0%
023 Feb 2021
Elizabeth Lavery
0.0%
023 Feb 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Corriewood Holdings Limited

United Kingdom

Active
Notified 17 Feb 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Liam John Lavery

Ceased 17 Feb 2020

Ceased

Damien Lavery

Ceased 17 Feb 2020

Ceased

Brian Lavery

Ceased 17 Feb 2020

Ceased

Margaret Lavery

Ceased 17 Feb 2020

Ceased

Elizabeth Lavery

Ceased 17 Feb 2020

Ceased

George Lavery

Ceased 17 Feb 2020

Ceased

Group Structure

Group Structure

CORRIEWOOD HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARPE DIEM 13 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
G. & M. LODGE CARING LIMITED Current Company

Charges

Charges

5 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025OfficersTermination of Steven Close as director on 2025-10-08View(1 page)
3 Sept 2025OfficersAppointment of Mr Anthony John Coulter as director on 2025-09-03View(2 pages)
20 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(65 pages)
20 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(65 pages)
19 Aug 2025OfficersTermination of Mary Imelda Mcgrady as director on 2025-08-06View(1 page)
8 Oct 2025 Officers

Termination of Steven Close as director on 2025-10-08

3 Sept 2025 Officers

Appointment of Mr Anthony John Coulter as director on 2025-09-03

20 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

20 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Aug 2025 Officers

Termination of Mary Imelda Mcgrady as director on 2025-08-06

Recent Activity

Latest Activity

Termination of Steven Close as director on 2025-10-08

4 months ago on 8 Oct 2025

Appointment of Mr Anthony John Coulter as director on 2025-09-03

5 months ago on 3 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 20 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 20 Aug 2025

Termination of Mary Imelda Mcgrady as director on 2025-08-06

6 months ago on 19 Aug 2025