UKBizDB.co.uk

GRANGEMOOR CARE HOMES LIMITED

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

This company is commonly known as Grangemoor Care Homes Limited. The company was founded 34 years ago and was given the registration number 02466739. The firm's registered office is in BURNTWOOD. You can find them at 104 Cannock Road, , Burntwood, Staffordshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:GRANGEMOOR CARE HOMES LIMITED
Company Number:02466739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:104 Cannock Road, Burntwood, Staffordshire, WS7 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cricketts Farm, Dodds Lane, Chorley Lichfield, WS13 8DL

Secretary-Active
Manor House Farm, Mavesyn Ridware, Rugeley, WS15 3QE

Director-Active
Cricketts Farm, Dodds Lane, Churley Lichfield, WS13 8DL

Director-Active
Cricketts Farm, Dodds Lane, Chorley Lichfield, WS13 8DL

Director-Active
Manor House Farm, Mavesyn Ridware, Rugeley, WS15 3QE

Director-Active

People with Significant Control

Mr John Derry
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Manor House Farm, Mavesyn Ridware, Rugeley, England, WS15 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rolph Peter Jennings
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Cricketts Farm, Dodds Lane, Lichfield, England, WS13 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Jennings
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Cricketts Farm, Dodds Lane, Lichfield, England, WS13 8DL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Address

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

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date.

Download
2014-04-15Mortgage

Mortgage create with deed with charge number.

Download
2014-04-15Mortgage

Mortgage create with deed with charge number.

Download
2014-04-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.