This company is commonly known as Granby Care Limited. The company was founded 32 years ago and was given the registration number 02658120. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.
Name | : | GRANBY CARE LIMITED |
---|---|---|
Company Number | : | 02658120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norcliffe House, Station Road, Wilmslow, SK9 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 25 April 2022 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 22 September 2022 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 31 May 2006 | Active |
38 Brook Gardens, Harwood, Bolton, BL2 3JD | Secretary | 01 March 2001 | Active |
38 Brook Gardens, Harwood, Bolton, BL2 3JD | Secretary | 02 December 1991 | Active |
1 Cringlemire, Holbeck Lane, Troutbeck Windermere, LA23 1LY | Secretary | 15 April 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 October 1991 | Active |
10 Goose Cote Hill, Egerton, Bolton, BL7 9UQ | Director | 02 December 1991 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 15 February 2016 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
High Cross House, 37 High Cross Avenue, Melrose, TD6 9SQ | Director | 15 April 1996 | Active |
The Old Hall Main Street, Weeton, Leeds, LS17 0AY | Director | 15 April 1996 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 31 May 2006 | Active |
Old Corn Mill The Green, Eldwick, Bingley, BD16 3AP | Director | 15 April 1996 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 31 May 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 October 1991 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 20 November 2017 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 15 June 2006 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 20 November 2017 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Toils Farm High Eldwick, Bingley, BD16 3AZ | Director | 15 April 1996 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 13 December 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 04 November 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 26 March 2010 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
38 Brook Gardens, Harwood, Bolton, BL2 3JD | Director | 02 December 1991 | Active |
1 Cringlemire, Holbeck Lane, Troutbeck Windermere, LA23 1LY | Director | 15 April 1996 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Mericourt Limited | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Elli Finance (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW |
Nature of control | : |
|
Brighterkind Health Care Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Change person director company with change date. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Resolution | Resolution. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.