This company is commonly known as Grange (whitefield) Care Services Limited. The company was founded 14 years ago and was given the registration number 07201176. The firm's registered office is in ENFIELD. You can find them at Suite 144, The Wenta Business Centre, 1 Electric Avenue, Enfield, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | GRANGE (WHITEFIELD) CARE SERVICES LIMITED |
---|---|---|
Company Number | : | 07201176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2010 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 144, The Wenta Business Centre, 1 Electric Avenue, Enfield, England, EN3 7XU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 144,, The Wenta Business Centre, 1 Electric Avenue, Enfield, England, EN3 7XU | Director | 14 August 2017 | Active |
13, Celandine Grove, London, England, N14 4BP | Secretary | 18 October 2013 | Active |
13, Celandine Grove, London, England, N14 4BP | Director | 18 October 2013 | Active |
73, Oakwood Park Road, Southgate, London, United Kingdom, N14 6QD | Director | 15 June 2010 | Active |
13, Celandine Grove, London, England, N14 4BP | Director | 15 June 2010 | Active |
The Coachhouse, Wildwoods - Private, Theobalds Park Road, Enfield, England, EN2 9BW | Director | 17 January 2017 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 24 March 2010 | Active |
334-336, Goswell Road, London, United Kingdom, EC1V 7RP | Director | 24 March 2010 | Active |
The Coachhouse, Wildwoods - Private, Theobalds Park Road, Enfield, England, EN2 9BW | Director | 25 March 2015 | Active |
44, Belvue Road, Northolt, United Kingdom, UB5 5HP | Director | 30 April 2012 | Active |
Mr Arun Jonathan Jogaratnam | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 144,, The Wenta Business Centre, Enfield, England, EN3 7XU |
Nature of control | : |
|
Mr Visuvanathan Gajanrajh | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coachhouse, Wildwoods - Private, Enfield, England, EN2 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Address | Change registered office address company with date old address new address. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.