UKBizDB.co.uk

GRANGE EYE CONSULTANTS LIMITED

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

This company is commonly known as Grange Eye Consultants Limited. The company was founded 17 years ago and was given the registration number 06066432. The firm's registered office is in LINCOLN. You can find them at 7 Lindum Terrace, , Lincoln, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRANGE EYE CONSULTANTS LIMITED
Company Number:06066432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2007
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:7 Lindum Terrace, Lincoln, LN2 5RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent's Court, Princess Street, Hull, England, HU2 8BA

Director09 July 2009Active
7 Ladywell Court, 22 East Heath Road, London, NW3 1AH

Secretary30 October 2008Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Secretary24 January 2007Active
7 Ladywell Court, 22 East Heath Road, London, NW3 1AH

Director30 October 2008Active
7, Lindum Terrace, Lincoln, England, LN2 5RP

Director09 July 2009Active
Nuffield Health Wessex Hospital, Winchester Road, Chandlers Ford, SO53 2DW

Director09 February 2010Active
7, Lindum Terrace, Lincoln, England, LN2 5RP

Director10 June 2009Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Director24 January 2007Active

People with Significant Control

Mr Paul Henry Rosen
Notified on:31 July 2021
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Regent's Court, Princess Street, Hull, England, HU2 8BA
Nature of control:
  • Right to appoint and remove directors
Mr Robert John Morris
Notified on:30 June 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:7, Lindum Terrace, Lincoln, LN2 5RP
Nature of control:
  • Right to appoint and remove directors
Bayshill Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bayshill Secretaries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Address

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

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Address

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

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type dormant.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-09-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.