About

Registered Number: 02361407
Date of Incorporation: 15/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: The Grange Rest Home, 11 Sackville Gardens, Hove, East Sussex, BN3 4GJ,

 

Having been setup in 1989, The Grange Rest Home Ltd are based in East Sussex, it has a status of "Active". We don't currently know the number of employees at The Grange Rest Home Ltd. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LA MOTTE, Helen N/A 14 July 1999 1
LYTLE, James Frances N/A 16 September 1998 1
Secretary Name Appointed Resigned Total Appointments
LYTLE, James Francis 28 April 2011 - 1
PLAYFOOT, Sheila Maureen 19 October 2000 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 17 March 2016
AD01 - Change of registered office address 26 October 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 31 May 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 12 May 2011
AP03 - Appointment of secretary 12 May 2011
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 23 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 19 May 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
287 - Change in situation or address of Registered Office 19 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 25 March 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 19 March 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 30 March 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
AA - Annual Accounts 19 October 1999
395 - Particulars of a mortgage or charge 17 June 1999
395 - Particulars of a mortgage or charge 17 June 1999
363s - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 25 February 1998
AA - Annual Accounts 03 July 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 11 August 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 29 March 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 19 October 1992
363b - Annual Return 03 June 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 03 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1991
395 - Particulars of a mortgage or charge 11 September 1989
395 - Particulars of a mortgage or charge 05 September 1989
MEM/ARTS - N/A 23 May 1989
287 - Change in situation or address of Registered Office 22 May 1989
288 - N/A 22 May 1989
RESOLUTIONS - N/A 19 April 1989
123 - Notice of increase in nominal capital 19 April 1989
CERTNM - Change of name certificate 18 April 1989
CERTNM - Change of name certificate 18 April 1989
RESOLUTIONS - N/A 17 April 1989
NEWINC - New incorporation documents 15 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 1999 Outstanding

N/A

Legal charge 27 May 1999 Outstanding

N/A

Legal charge 25 August 1989 Outstanding

N/A

Debenture 25 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.