UKBizDB.co.uk

GRIMSBY DEMENTIA CARE LTD

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

This company is commonly known as Grimsby Dementia Care Ltd. The company was founded 12 years ago and was given the registration number 07878472. The firm's registered office is in GRIMSBY. You can find them at The Val Waterhouse Centre, 41-43 Kent Street, Grimsby, North East Lincolnshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:GRIMSBY DEMENTIA CARE LTD
Company Number:07878472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2011
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:The Val Waterhouse Centre, 41-43 Kent Street, Grimsby, North East Lincolnshire, DN32 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ

Director09 August 2017Active
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ

Director10 February 2020Active
The Val Waterhouse Centre, 41-43 Kent Street, Grimsby, DN32 7DH

Director09 August 2017Active
The Dairy, Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT

Director12 December 2011Active
The Dairy, Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT

Director12 December 2011Active

People with Significant Control

Mrs Lisa Gale Revell
Notified on:10 February 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ
Nature of control:
  • Significant influence or control
Mrs Kerry Campling
Notified on:09 August 2017
Status:Active
Date of birth:May 1973
Nationality:British
Address:The Val Waterhouse Centre, 41-43 Kent Street, Grimsby, DN32 7DH
Nature of control:
  • Significant influence or control
Mrs Jane Miller
Notified on:09 August 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ
Nature of control:
  • Significant influence or control
Mr Paul John Milner
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:The Val Waterhouse Centre, 41-43 Ment Street, Grimsby, DN32 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Jayne Milner
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:The Val Waterhouse Centre, 41-43 Ment Street, Grimsby, DN32 7DH
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

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

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Address

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

Download

Copyright © 2024. All rights reserved.