This company is commonly known as The Hygrove Limited. The company was founded 10 years ago and was given the registration number 08874938. The firm's registered office is in GLOUCESTER. You can find them at Hygrove House Main Road, Minsterworth, Gloucester, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | THE HYGROVE LIMITED |
---|---|---|
Company Number | : | 08874938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hygrove House Main Road, Minsterworth, Gloucester, England, GL2 8JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hygrove House, Main Road, Minsterworth, Gloucester, England, GL2 8JG | Director | 25 February 2019 | Active |
Hygrove House, Main Road, Minsterworth, Gloucester, England, GL2 8JG | Director | 02 May 2018 | Active |
19, Park Road, Lytham St. Annes, England, FY8 1PW | Director | 09 August 2018 | Active |
Hygrove House, Main Road, Minsterworth, Gloucester, England, GL2 8JG | Director | 24 June 2016 | Active |
The Gables 94, Queens Promenade, Blackpool, FY2 9NS | Secretary | 24 June 2016 | Active |
19, Park Road, Lytham St. Annes, England, FY8 1PW | Director | 09 August 2018 | Active |
Hygrove House, Main Road, Minsterworth, Gloucester, England, GL2 8JG | Director | 11 May 2018 | Active |
16, Pine Walks, Prenton, Wirral, United Kingdom, CH42 8NE | Director | 04 February 2014 | Active |
Hygrove House, Main Road, Minsterworth, Gloucester, England, GL2 8JG | Director | 02 May 2018 | Active |
Mr Christopher Ashley Jones | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hygrove House, Main Road, Gloucester, England, GL2 8JG |
Nature of control | : |
|
Abbeycare Group Limited | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19, Park Road, Lytham St. Annes, England, FY8 1PW |
Nature of control | : |
|
Hygrove House Limited | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hygrove House, Main Road, Gloucester, England, GL2 8JG |
Nature of control | : |
|
Mr Graham Middleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Gables 94, Queens Promenade, Blackpool, United Kingdom, FY2 9NS |
Nature of control | : |
|
Mr Donald Lunam William Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Gables 94, Queens Promenade, Blackpool, United Kingdom, FY2 9NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.