UKBizDB.co.uk

ST. GREGORY'S HOUSE LIMITED

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

This company is commonly known as St. Gregory's House Limited. The company was founded 32 years ago and was given the registration number 02617814. The firm's registered office is in MILNTHORPE. You can find them at St Gregorys House, Preston Patrick, Milnthorpe, Cumbria. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ST. GREGORY'S HOUSE LIMITED
Company Number:02617814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:St Gregorys House, Preston Patrick, Milnthorpe, Cumbria, LA7 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Castle Drive, Kendal, LA9 7BN

Secretary06 June 1991Active
4 Castle Drive, Kendal, LA9 7BN

Director06 June 1991Active
4, Castle Drive, Castle Drive, Kendal, England, LA9 7BN

Director01 February 2013Active
4 Park View, Carnforth, LA5 9HQ

Director01 February 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 June 1991Active
33 Albrighton Road, Lostock Hall, Preston, PR5 5LE

Director29 January 2002Active
4 Castle Drive, Kendal, LA9 7BN

Director06 June 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 June 1991Active
19, Castle Riggs, Castle Riggs, Kendal, England, LA9 7BA

Director01 February 2013Active

People with Significant Control

Mrs Christine Ellwood
Notified on:18 August 2022
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:St Gregorys House, Preston Patrick, Milnthorpe, United Kingdom, LA7 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Andrew Weatherill
Notified on:06 June 2017
Status:Active
Date of birth:October 1964
Nationality:British
Address:St Gregorys House, Milnthorpe, LA7 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Henry Ellwood
Notified on:06 June 2017
Status:Active
Date of birth:May 1948
Nationality:British
Address:St Gregorys House, Milnthorpe, LA7 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-09-19Accounts

Change account reference date company previous shortened.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Capital

Capital cancellation shares.

Download
2022-11-02Capital

Capital return purchase own shares.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.