This company is commonly known as Gresham Care Limited. The company was founded 26 years ago and was given the registration number 03515797. The firm's registered office is in REIGATE. You can find them at 5a West Street, , Reigate, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | GRESHAM CARE LIMITED |
---|---|---|
Company Number | : | 03515797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1998 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5a West Street, Reigate, RH2 9BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD | Corporate Secretary | 20 December 2022 | Active |
Forum 4, Parkway, Whiteley, Fareham, England, PO15 7AD | Director | 02 August 2023 | Active |
Civitas, 25, Maddox Street, London, England, W1S 2QN | Director | 20 December 2022 | Active |
Forum 4, Parkway, Whiteley, Fareham, England, PO15 7AD | Director | 20 December 2022 | Active |
Forum 4, Parkway, Whiteley, Fareham, England, PO15 7AD | Director | 02 August 2023 | Active |
5a, West Street, Reigate, RH2 9BL | Secretary | 27 July 2015 | Active |
5a, West Street, Reigate, RH2 9BL | Secretary | 24 March 2017 | Active |
5a, West Street, Reigate, RH2 9BL | Secretary | 22 March 2022 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 24 February 1998 | Active |
43, Wray Lane, Reigate, United Kingdom, RH2 0HU | Secretary | 24 February 1998 | Active |
5a, West Street, Reigate, RH2 9BL | Secretary | 02 October 2015 | Active |
43, Wray Lane, Reigate, United Kingdom, RH2 0HU | Secretary | 23 February 2000 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AD | Director | 20 December 2022 | Active |
5a, West Street, Reigate, RH2 9BL | Director | 20 December 2022 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 24 February 1998 | Active |
43, Wray Lane, Reigate, United Kingdom, RH2 0HU | Director | 24 February 1998 | Active |
43, Wray Lane, Reigate, RH2 0HU | Director | 23 February 2000 | Active |
Shp Investments 4 Limited | ||
Notified on | : | 20 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 4, Parkway, Fareham, England, PO15 7AD |
Nature of control | : |
|
Envivo Cavendish Bidco Limited | ||
Notified on | : | 20 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Mr Patrick Anthony Winchester | ||
Notified on | : | 09 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | 5a, West Street, Reigate, RH2 9BL |
Nature of control | : |
|
Mrs Beverley Mary Winchester | ||
Notified on | : | 09 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | 5a, West Street, Reigate, RH2 9BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Address | Move registers to registered office company with new address. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.