About

Registered Number: 07589481
Date of Incorporation: 04/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

The Grange Care Centre (Eastington) Ltd was founded on 04 April 2011 and are based in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Klor, Philip, Yarnley, Paul, Dr at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KLOR, Philip 21 April 2015 - 1
YARNLEY, Paul, Dr 03 May 2011 21 April 2015 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
PSC05 - N/A 03 April 2020
AA - Annual Accounts 19 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 04 April 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 17 April 2018
PSC05 - N/A 17 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 March 2017
MR01 - N/A 30 January 2017
AA01 - Change of accounting reference date 28 December 2016
AA01 - Change of accounting reference date 16 September 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
AA01 - Change of accounting reference date 15 April 2016
AA01 - Change of accounting reference date 18 January 2016
MR01 - N/A 21 December 2015
TM02 - Termination of appointment of secretary 29 July 2015
AR01 - Annual Return 28 May 2015
AP03 - Appointment of secretary 18 May 2015
AA01 - Change of accounting reference date 13 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AD01 - Change of registered office address 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
MR01 - N/A 21 April 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 06 May 2014
MR01 - N/A 01 March 2014
MR01 - N/A 13 February 2014
AA - Annual Accounts 14 January 2014
AA01 - Change of accounting reference date 14 January 2014
CERTNM - Change of name certificate 19 September 2013
CONNOT - N/A 19 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 01 May 2012
SH01 - Return of Allotment of shares 26 May 2011
AP03 - Appointment of secretary 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AD01 - Change of registered office address 26 May 2011
CERTNM - Change of name certificate 20 May 2011
CONNOT - N/A 20 May 2011
TM01 - Termination of appointment of director 03 May 2011
NEWINC - New incorporation documents 04 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2017 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

A registered charge 21 April 2015 Outstanding

N/A

A registered charge 24 February 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.