UKBizDB.co.uk

GRADUS GROUP HOLDINGS LIMITED

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

This company is commonly known as Gradus Group Holdings Limited. The company was founded 17 years ago and was given the registration number 05982856. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRADUS GROUP HOLDINGS LIMITED
Company Number:05982856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Secretary01 November 2021Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director30 October 2015Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director30 October 2015Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director30 October 2015Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director30 October 2015Active
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Director01 November 2021Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director21 February 2007Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary31 March 2017Active
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Secretary07 July 2021Active
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Secretary23 August 2019Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary21 February 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary31 October 2006Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director01 April 2007Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 June 2018Active
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Director07 July 2021Active
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Director09 August 2019Active
4th Floor, The Chambers, 13 Police Street, Manchester, England, M2 7LQ

Director02 July 2014Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director21 February 2007Active
102, Park Street, London, England, W1K 6NE

Director02 July 2014Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director21 February 2007Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director28 April 2015Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director31 October 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type group.

Download
2023-02-28Accounts

Accounts with accounts type group.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person secretary company with name date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Change person director company with change date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.