UKBizDB.co.uk

HOMEFIELD GRANGE LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director28 October 2023Active
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director04 June 2020Active
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director04 June 2020Active
Bradbury House, 830 The Crescent,, Colchester Business Park, Colchester, England, CO4 9YQ

Secretary31 October 2019Active
Bradbury House, 830 The Crescent,, Colchester Business Park, Colchester, England, CO4 9YQ

Secretary04 June 2020Active
Westcourt, Gelderd Road, Leeds, United Kingdom, LS12 6DB

Director15 December 2011Active
Westcourt, Gelderd Road, Leeds, United Kingdom, LS12 6DB

Director15 December 2011Active
Westcourt, Gelderd Road, Leeds, United Kingdom, LS12 6DB

Director15 December 2011Active
Bradbury House, 830 The Crescent,, Colchester Business Park, Colchester, England, CO4 9YQ

Director02 January 2019Active
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director04 June 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Address

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

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Resolution

Resolution.

Download
2020-06-04Accounts

Change account reference date company current shortened.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person secretary company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.