UKBizDB.co.uk

THE GRANGE & WALTON COTTAGE LIMITED

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

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.

Company Information

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:
  • 86102 - Medical nursing home activities
  • 86900 - Other human health activities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Belfry House, Bell Lane, Hertford, SG14 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belfry House, Bell Lane, Hertford, England, SG14 1BP

Director14 July 2020Active
Belfry House, Bell Lane, Hertford, England, SG14 1BP

Director14 July 2020Active
Glais House Nursing Home, 615 Birchgrove Road, Glais, Swansea, Wales, SA7 9EN

Director01 February 1999Active
Vale Cottage, 93 Ditton Hill, Surbiton, KT6 5EJ

Secretary01 February 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 February 1999Active
Vale Cottage, 93 Ditton Hill, Long Ditton, Surbiton, England, KT6 5EJ

Director21 March 2012Active
Vale Cottage, 93 Ditton Hill, Long Ditton, Surbiton, England, KT6 5EJ

Director21 March 2012Active
Vale Cottage, 93 Ditton Hill, Surbiton, KT6 5EJ

Director01 February 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 February 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-04Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-13Officers

Change person director company with change date.

Download
2018-01-13Persons with significant control

Change to a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.