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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ | Director | 09 August 2017 | Active |
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ | Director | 10 February 2020 | Active |
The Val Waterhouse Centre, 41-43 Kent Street, Grimsby, DN32 7DH | Director | 09 August 2017 | Active |
The Dairy, Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT | Director | 12 December 2011 | Active |
The Dairy, Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT | Director | 12 December 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Accounts | Accounts with accounts type small. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.