UKBizDB.co.uk

GRACEWELL HEALTHCARE LIMITED

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

This company is commonly known as Gracewell Healthcare Limited. The company was founded 13 years ago and was given the registration number 07354282. The firm's registered office is in BEACONSFIELD. You can find them at Sunrise House, Post Office Lane, Beaconsfield, Buckinghamshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GRACEWELL HEALTHCARE LIMITED
Company Number:07354282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Sunrise House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunrise Senior Living, 7092 Westpark Drive, Mclean, Va 22102, United States,

Director07 August 2020Active
7, Welbeck Street, London, United Kingdom, W1G 9YE

Corporate Secretary24 August 2010Active
Wick Lea, Wick Road, Langham, Colchester, CO4 5PG

Director12 December 2011Active
Sunrise House, Post Office Lane, Beaconsfield, HP9 1FN

Director23 April 2018Active
Sunrise House, Post Office Lane, Beaconsfield, HP9 1FN

Director25 January 2016Active
Sunrise House, Post Office Lane, Beaconsfield, HP9 1FN

Director07 August 2020Active
Sunrise House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director21 March 2012Active
Sunrise House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director22 July 2015Active
15, Buttonwood Lane, Scituate, Usa, 02066

Director14 August 2014Active
15, Hillside Gardens, Berkhamsted, England, HP4 2LF

Director14 August 2014Active
Harborough Hall, Harborough Hall Lane, Messing, Essex, England, C05 9UA

Director12 December 2011Active
27a, Rosslyn Hill, London, England, NW3 5UJ

Director12 December 2011Active
7, Hanover Square, London, United Kingdom, W1S 1HQ

Director24 August 2010Active
5128, Beauregard Street, Alexandria, Usa, 22312

Director14 August 2014Active
Sunrise House, Post Office Lane, Beaconsfield, HP9 1FN

Director07 August 2020Active
Bellemeade, Westergate Street, Woodgate, Chichester, England, PO20 3SS

Director19 August 2014Active
Sunrise House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director12 December 2011Active
Chiltern View, 27 Cobbetts Ride, Tring, England, HP23 4BZ

Director12 December 2011Active
7, Welbeck Street, London, United Kingdom, W1G 9YE

Corporate Director24 August 2010Active

People with Significant Control

Sunrise Senior Living Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Sunrise House, Post Office Lane, Beaconsfield, England, HP9 1FN
Nature of control:
  • Significant influence or control
Sunrise Uk Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sunrise House, Post Office Lane, Beaconsfield, England, HP9 1FN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-11Resolution

Resolution.

Download
2022-09-21Capital

Capital statement capital company with date currency figure.

Download
2022-09-21Capital

Legacy.

Download
2022-09-21Insolvency

Legacy.

Download
2022-09-21Resolution

Resolution.

Download
2022-03-15Gazette

Gazette filings brought up to date.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.