UKBizDB.co.uk

ENSIGN GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ensign Group Limited. The company was founded 40 years ago and was given the registration number 01748907. The firm's registered office is in DORKING. You can find them at Grant House, Felday Road Abinger Hammer, Dorking, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ENSIGN GROUP LIMITED
Company Number:01748907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Grant House, Felday Road Abinger Hammer, Dorking, Surrey, RH5 6QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grant House, Felday Road, Abinger Hammer, Dorking Surrey, United Kingdom, RH5 6QP

Secretary30 October 1995Active
Pucklands Lower Mousehill Lane, Milford, Godalming, GU8 5JX

Director01 June 1999Active
Grant House, Felday Road, Abinger Hammer, Dorking Surrey, United Kingdom, RH5 6QP

Director30 October 1995Active
Grant House, Felday Road Abinger Hammer, Dorking, England, RH5 6QP

Director21 January 2022Active
Grant House, Felday Road, Abinger Hammer, Dorking, England, RH5 6QP

Director10 August 2023Active
Grant House, Felday Road Abinger Hammer, Dorking, England, RH5 6QP

Director01 April 2022Active
2 Nea Road, Highcliffe, Christchurch, BH23 4NA

Secretary15 September 1993Active
The Ranch House Bath Road, Upper Langford, Bristol, BS40 5DL

Secretary-Active
2 Nea Road, Highcliffe, Christchurch, BH23 4NA

Director-Active
Orchard Cottage, Sweetwater Lane Shamley Green, Guildford, GU5 0UP

Director30 October 1995Active
Gosden Hill Farmhouse Merrow Lane, Burpham, Guildford, GU4 7LE

Director30 October 1995Active
1 Dedswell Manor Farm Cottages, Clandon Road, West Clandon, Guildford, GU4 7UN

Director30 October 1995Active
Gosden Hill Farmhouse Merrow Lane, Burpham, Guildford, GU4 7LE

Director30 October 1995Active
Grant House, Felday Road, Abinger Hammer, Dorking, England, RH5 6QP

Director14 July 2014Active
Marina View Hillesdon Road, Torquay, TQ1 1QF

Director-Active
Merryfield Ridge Road, Maidencombe, Torquay, TQ1 4TD

Director-Active
Grant House, Felday Road Abinger Hammer, Dorking, RH5 6QP

Director08 April 2011Active
The Ranch House Bath Road, Upper Langford, Bristol, BS40 5DL

Director-Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director-Active
1 The Readings, Solesbridge Lane, Chorleywood, WD3 5SY

Director01 January 1999Active

People with Significant Control

Martin Grant (Holdings) Limited
Notified on:04 September 2019
Status:Active
Country of residence:United Kingdom
Address:Grant House, Felday Road, Dorking Surrey, United Kingdom, RH5 6QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Grant
Notified on:06 April 2016
Status:Active
Date of birth:May 1929
Nationality:British
Address:Grant House, Dorking, RH5 6QP
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-11Other

Legacy.

Download
2023-08-11Accounts

Legacy.

Download
2023-08-11Other

Legacy.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person secretary company with change date.

Download
2022-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-21Other

Legacy.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-07-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-16Other

Legacy.

Download
2021-07-16Other

Legacy.

Download
2021-07-16Accounts

Legacy.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.