UKBizDB.co.uk

GRESHAM CARE LIMITED

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:5a West Street, Reigate, RH2 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD

Corporate Secretary20 December 2022Active
Forum 4, Parkway, Whiteley, Fareham, England, PO15 7AD

Director02 August 2023Active
Civitas, 25, Maddox Street, London, England, W1S 2QN

Director20 December 2022Active
Forum 4, Parkway, Whiteley, Fareham, England, PO15 7AD

Director20 December 2022Active
Forum 4, Parkway, Whiteley, Fareham, England, PO15 7AD

Director02 August 2023Active
5a, West Street, Reigate, RH2 9BL

Secretary27 July 2015Active
5a, West Street, Reigate, RH2 9BL

Secretary24 March 2017Active
5a, West Street, Reigate, RH2 9BL

Secretary22 March 2022Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary24 February 1998Active
43, Wray Lane, Reigate, United Kingdom, RH2 0HU

Secretary24 February 1998Active
5a, West Street, Reigate, RH2 9BL

Secretary02 October 2015Active
43, Wray Lane, Reigate, United Kingdom, RH2 0HU

Secretary23 February 2000Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AD

Director20 December 2022Active
5a, West Street, Reigate, RH2 9BL

Director20 December 2022Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director24 February 1998Active
43, Wray Lane, Reigate, United Kingdom, RH2 0HU

Director24 February 1998Active
43, Wray Lane, Reigate, RH2 0HU

Director23 February 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Address

Move registers to registered office company with new address.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.