UKBizDB.co.uk

G.R.S. (CARE) LIMITED

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

This company is commonly known as G.r.s. (care) Limited. The company was founded 21 years ago and was given the registration number 04660957. The firm's registered office is in COVENTRY. You can find them at Number Three Siskin Drive, Middlemarch Business Park, Coventry, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:G.R.S. (CARE) LIMITED
Company Number:04660957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director25 October 2023Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director23 March 2022Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director09 May 2019Active
21, Whitefriars Street, London, England, EC4V 5BD

Director09 May 2019Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director19 July 2023Active
21, Whitefriars Street, London, England, EC4V 5BD

Director09 May 2019Active
21, Godliman Street, London, England, EC4V 5BD

Director01 January 2024Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director19 June 2019Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary10 February 2003Active
Glan Yr Afon, Cynghordy, Llandovery, SA20 0LR

Secretary10 February 2003Active
Feram House, Varteg Row, Bryn, Port Talbot, Wales, SA13 2RF

Director02 April 2015Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director09 May 2019Active
Swn Y Mor, St. Annes Close, Langland, Swansea, Wales, SA3 4NX

Director02 April 2015Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director10 February 2003Active
Glan Yr Afon, Cynghordy, Llandovery, SA20 0LR

Director10 February 2003Active
200 Cefn Road, Bonymaen, Swansea, SA1 7JE

Director10 February 2003Active
Swn Y Mor, St. Annes Close, Langland, Swansea, Wales, SA3 4NX

Director02 April 2015Active

People with Significant Control

Swanton Care & Community Limited
Notified on:09 May 2019
Status:Active
Country of residence:England
Address:Number Three, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rangecliff Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Poplar House, Swansea Enterprise Park, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.