About

Registered Number: 04660957
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Number Three Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ,

 

Established in 2003, G.R.S. (Care) Ltd are based in Coventry, it's status in the Companies House registry is set to "Active". There are 2 directors listed for G.R.S. (Care) Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOL, Frederick William 10 February 2003 02 April 2015 1
THOMAS, Elfed 10 February 2003 02 April 2015 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 19 June 2019
AA01 - Change of accounting reference date 19 June 2019
MR01 - N/A 24 May 2019
TM01 - Termination of appointment of director 16 May 2019
MR04 - N/A 16 May 2019
MR04 - N/A 16 May 2019
PSC02 - N/A 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
PSC07 - N/A 15 May 2019
AD01 - Change of registered office address 15 May 2019
MR04 - N/A 27 March 2019
CS01 - N/A 11 February 2019
MR01 - N/A 29 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 February 2018
MR04 - N/A 16 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 29 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
MR01 - N/A 30 December 2015
AA - Annual Accounts 27 October 2015
RP04 - N/A 16 September 2015
RP04 - N/A 16 September 2015
RP04 - N/A 16 September 2015
RP04 - N/A 16 September 2015
RP04 - N/A 16 September 2015
RP04 - N/A 16 September 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
RESOLUTIONS - N/A 22 April 2015
MR01 - N/A 10 April 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
MR01 - N/A 07 April 2015
MR01 - N/A 07 April 2015
MR01 - N/A 07 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 22 November 2010
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 13 December 2004
395 - Particulars of a mortgage or charge 11 September 2004
395 - Particulars of a mortgage or charge 20 August 2004
395 - Particulars of a mortgage or charge 14 August 2004
395 - Particulars of a mortgage or charge 14 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
363s - Annual Return 12 March 2004
225 - Change of Accounting Reference Date 05 June 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

A registered charge 18 January 2019 Fully Satisfied

N/A

A registered charge 22 December 2015 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

Mortgage deed 06 September 2004 Fully Satisfied

N/A

Mortgage 12 August 2004 Fully Satisfied

N/A

Mortgage 12 August 2004 Fully Satisfied

N/A

Mortgage 12 August 2004 Fully Satisfied

N/A

Debenture deed 11 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.