This company is commonly known as Homefield Grange Limited. The company was founded 12 years ago and was given the registration number 07883922. The firm's registered office is in COLCHESTER. You can find them at Bradbury House 830 The Crescent,, Colchester Business Park, Colchester, Essex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | HOMEFIELD GRANGE LIMITED |
---|---|---|
Company Number | : | 07883922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2011 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bradbury House 830 The Crescent,, Colchester Business Park, Colchester, Essex, England, CO4 9YQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 28 October 2023 | Active |
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 04 June 2020 | Active |
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 04 June 2020 | Active |
Bradbury House, 830 The Crescent,, Colchester Business Park, Colchester, England, CO4 9YQ | Secretary | 31 October 2019 | Active |
Bradbury House, 830 The Crescent,, Colchester Business Park, Colchester, England, CO4 9YQ | Secretary | 04 June 2020 | Active |
Westcourt, Gelderd Road, Leeds, United Kingdom, LS12 6DB | Director | 15 December 2011 | Active |
Westcourt, Gelderd Road, Leeds, United Kingdom, LS12 6DB | Director | 15 December 2011 | Active |
Westcourt, Gelderd Road, Leeds, United Kingdom, LS12 6DB | Director | 15 December 2011 | Active |
Bradbury House, 830 The Crescent,, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 02 January 2019 | Active |
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 04 June 2020 | Active |
Ch Octopus (Holdings) Limited | ||
Notified on | : | 04 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 886, The Crescent, Colchester, England, CO4 9YQ |
Nature of control | : |
|
Maria Mallaband Care Group Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westcourt, Gelderd Road, Leeds, England, LS12 6DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Officers | Termination secretary company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-05 | Resolution | Resolution. | Download |
2020-06-04 | Accounts | Change account reference date company current shortened. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Appoint person secretary company with name date. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.