UKBizDB.co.uk

GROUNDSTYLE LIMITED

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

This company is commonly known as Groundstyle Limited. The company was founded 23 years ago and was given the registration number 04069786. The firm's registered office is in STOKE-ON-TRENT. You can find them at 344 Weston Road, Weston Coyney, Stoke-on-trent, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:GROUNDSTYLE LIMITED
Company Number:04069786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:344 Weston Road, Weston Coyney, Stoke-on-trent, England, ST3 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston House Nursing Home 344, Weston Road, Weston Coyney, Stoke On Trent, United Kingdom, ST3 6HD

Director30 July 2009Active
Weston House Nursing Home 344, Weston Road, Weston Coyney, Stoke On Trent, United Kingdom, ST3 6HD

Director06 October 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary12 September 2000Active
211b Hill Village Road, Sutton Coldfield, B75 5JQ

Secretary12 May 2001Active
35 Ashbourne Road, Uttoxeter, ST14 7BA

Secretary06 October 2000Active
34 York Road, Stafford, ST17 4PE

Secretary10 October 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director12 September 2000Active
211b Hill Village Road, Sutton Coldfield, B75 5JQ

Director12 May 2001Active
16 Carrwood, Halebarns, WA15 0EE

Director06 October 2000Active
34 York Road, Stafford, ST17 4PE

Director06 October 2000Active
93, Lyndhurst Gardens, London, N3 1TE

Director12 May 2001Active
Weston House Nursing Home 344, Weston Road, Stoke-On-Trent, United Kingdom, ST3 6HD

Director01 August 2012Active

People with Significant Control

Maximum Care Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:344, Weston Road, Stoke-On-Trent, England, ST3 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Address

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

Download
2020-09-18Address

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

Download
2020-07-29Address

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

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Mortgage

Mortgage satisfy charge full.

Download
2016-03-15Mortgage

Mortgage satisfy charge full.

Download
2015-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.