About

Registered Number: 06589961
Date of Incorporation: 12/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP

 

Gracefield Health Care Ltd was founded on 12 May 2008 and has its registered office in Merseyside, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKAFOR, Christine 12 May 2008 - 1
OKAFOR, Patricia Anna 12 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
OKAFOR, Stella 01 May 2009 - 1
OKAFOR-WITHERS, Laura 12 May 2008 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
CH01 - Change of particulars for director 30 January 2020
PSC04 - N/A 29 January 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 29 May 2014
CH03 - Change of particulars for secretary 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 22 January 2014
AD01 - Change of registered office address 13 September 2013
AR01 - Annual Return 12 September 2013
DISS40 - Notice of striking-off action discontinued 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP03 - Appointment of secretary 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AA - Annual Accounts 20 January 2010
CH03 - Change of particulars for secretary 10 November 2009
AA01 - Change of accounting reference date 10 November 2009
363a - Annual Return 31 May 2009
395 - Particulars of a mortgage or charge 08 November 2008
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.