UKBizDB.co.uk

GRACE RAPID RESPONSE SERVICE LTD

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

This company is commonly known as Grace Rapid Response Service Ltd. The company was founded 5 years ago and was given the registration number 11845443. The firm's registered office is in YATELEY. You can find them at Office 2 The Studio Pond Croft, Reading Road, Yateley, Hampshire. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:GRACE RAPID RESPONSE SERVICE LTD
Company Number:11845443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Office 2 The Studio Pond Croft, Reading Road, Yateley, Hampshire, England, GU46 7UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 2, The Studio Pondcroft, Reading Road, Yateley, United Kingdom, GU46 7UR

Secretary27 June 2019Active
Office 2, The Studio Pond Croft, Reading Road, Yateley, England, GU46 7UR

Director18 March 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary25 February 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary18 March 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director25 February 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director18 March 2019Active

People with Significant Control

Mrs Millicent Anne Azonia Josiah
Notified on:18 March 2019
Status:Active
Date of birth:January 1981
Nationality:South African
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Natasha Lisa Monaighan
Notified on:18 March 2019
Status:Active
Date of birth:November 1976
Nationality:Trinidadian
Country of residence:England
Address:Office 2, The Studio Pond Croft, Yateley, England, GU46 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Abbiegay Brown
Notified on:25 February 2019
Status:Active
Date of birth:June 1995
Nationality:Jamaican
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-07-03Address

Change registered office address company with date old address new address.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-03Officers

Appoint person secretary company with name date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination secretary company with name termination date.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person secretary company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-02-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.