This company is commonly known as The Grange & Walton Cottage Limited. The company was founded 25 years ago and was given the registration number 03705211. The firm's registered office is in HERTFORD. You can find them at Belfry House, Bell Lane, Hertford, . This company's SIC code is 86102 - Medical nursing home activities.
Name | : | THE GRANGE & WALTON COTTAGE LIMITED |
---|---|---|
Company Number | : | 03705211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belfry House, Bell Lane, Hertford, SG14 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Belfry House, Bell Lane, Hertford, England, SG14 1BP | Director | 14 July 2020 | Active |
Belfry House, Bell Lane, Hertford, England, SG14 1BP | Director | 14 July 2020 | Active |
Glais House Nursing Home, 615 Birchgrove Road, Glais, Swansea, Wales, SA7 9EN | Director | 01 February 1999 | Active |
Vale Cottage, 93 Ditton Hill, Surbiton, KT6 5EJ | Secretary | 01 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 February 1999 | Active |
Vale Cottage, 93 Ditton Hill, Long Ditton, Surbiton, England, KT6 5EJ | Director | 21 March 2012 | Active |
Vale Cottage, 93 Ditton Hill, Long Ditton, Surbiton, England, KT6 5EJ | Director | 21 March 2012 | Active |
Vale Cottage, 93 Ditton Hill, Surbiton, KT6 5EJ | Director | 01 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 February 1999 | Active |
Mrs Vithiyavany Thilaganathan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vale Cottage, 93 Ditton Hill, Surbiton, England, KT6 5EJ |
Nature of control | : |
|
Mr Kandasamy Thilaganathan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Glais House Nursing Home, 615 Birchgrove Road, Swansea, Wales, SA7 9EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Officers | Termination secretary company with name termination date. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-13 | Officers | Change person director company with change date. | Download |
2018-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.