UKBizDB.co.uk

GRACEWELL HEALTHCARE 3 LIMITED

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

This company is commonly known as Gracewell Healthcare 3 Limited. The company was founded 11 years ago and was given the registration number 08210882. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, 10th Floor, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:GRACEWELL HEALTHCARE 3 LIMITED
Company Number:08210882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HU

Corporate Secretary08 April 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director31 May 2022Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director23 September 2022Active
2nd Floor, 11 Old Jewry, London, England,

Corporate Secretary30 April 2015Active
2nd Floor, 11 Old Jewry, London, England,

Director02 July 2015Active
2nd Floor, 11 Old Jewry, London, England,

Director14 August 2014Active
4, Greatfield Close, Harpenden, United Kingdom, AL5 3HP

Director12 September 2012Active
2nd Floor, 11 Old Jewry, London, England,

Director14 August 2014Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director12 April 2016Active
Harborough Hall, Harborough Hall Lane, Messing, United Kingdom, C05 9UA

Director12 September 2012Active
2nd Floor, 11 Old Jewry, London, England,

Director14 August 2014Active
27a, Rosslyn Hill, London, United Kingdom, NW3 5UJ

Director12 September 2012Active
10th Floor, 5 Churchill Place, London, England, E14 5HU

Director11 December 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director12 April 2016Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 January 2018Active
2nd Floor, 11 Old Jewry, London, England,

Director14 August 2014Active
1, Bristol Gardens, Putney, London, SW15 3TG

Director12 September 2012Active
2nd Floor, 11 Old Jewry, London, England,

Director02 July 2015Active
Chiltern View, 27 Cobbetts Ride, Tring, United Kingdom, HP23 4BZ

Director12 September 2012Active

People with Significant Control

Gracewell Operations Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-01-12Incorporation

Memorandum articles.

Download
2022-01-12Resolution

Resolution.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-14Change of name

Certificate change of name company.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-14Incorporation

Memorandum articles.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.