UKBizDB.co.uk

GRIMM AND CO. LIMITED

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

This company is commonly known as Grimm And Co. Limited. The company was founded 10 years ago and was given the registration number 08765731. The firm's registered office is in ROTHERHAM. You can find them at Grimm & Co Ltd, Ship Hill, Rotherham, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:GRIMM AND CO. LIMITED
Company Number:08765731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Secretary07 November 2013Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director07 November 2013Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director09 February 2018Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director16 October 2014Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director03 July 2014Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director08 April 2016Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director01 May 2014Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director24 January 2020Active
Grimm & Co, Ship Hill, Rotherham, England, S60 2HG

Director20 March 2024Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director20 March 2024Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director30 April 2019Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director09 December 2019Active
3, South Esplanade, York, England, YO1 9SJ

Director07 November 2013Active
28, Flintway, Wath Upon Dearne, Rotherham, England, S63 7TR

Director07 November 2013Active
The John Banner Centre, 620, Attercliffe Road, Sheffield, England, S9 3QS

Director01 May 2014Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director01 September 2016Active
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG

Director06 February 2018Active

People with Significant Control

Mrs Deborah Anne Bullivant
Notified on:06 November 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:2, Doncaster Gate, Rotherham, England, S65 1DJ
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type small.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type small.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Officers

Change person secretary company with change date.

Download
2020-07-14Address

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

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.