Company NameGradestone Limited
DirectorsVinod Hukkeri and Bharathi Panjadka
Company StatusActive
Company Number05792084
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameVinod Hukkeri
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 11 months
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
TS15 9BG
Director NameMrs Bharathi Panjadka
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
TS15 9BG
Secretary NameKiran Badamikar
NationalityIndian
StatusResigned
Appointed02 May 2006(1 week, 1 day after company formation)
Appointment Duration8 months (resigned 28 December 2006)
RoleRegistered Nurse
Correspondence Address64 Hamer Street
Gloucester
Gloucestershire
GL1 3QN
Wales
Director NameNishma Shah
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(8 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 09 July 2014)
RoleCompany Director
Correspondence AddressAtria Associates Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameJohn Neal Alflatt
NationalityBritish
StatusResigned
Appointed28 December 2006(8 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Associates Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone01642 482208
Telephone regionMiddlesbrough

Location

Registered AddressSuite 20 Durham Tees Valley Business Centre
Orde Wingate Way
Stockton-On-Tees
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Bharathi Panjadka
50.00%
Ordinary
5 at £1Vinod Hukkeri
50.00%
Ordinary

Financials

Year2014
Net Worth£201,179
Cash£10,196
Current Liabilities£269,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 3 days from now)

Charges

17 October 2016Delivered on: 27 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Roseworth lodge redhill road stockton on tees t/no. CE122955.
Outstanding
17 June 2015Delivered on: 30 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 182 coatham road, redcar.
Outstanding
9 May 2008Delivered on: 14 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 and 62A (hetton house) station road hetton le hole durham; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 October 2007Delivered on: 25 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 178 and 180 coatham road redcar cleveland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 September 2007Delivered on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
27 July 2023Registered office address changed from Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL England to Suite 20 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 27 July 2023 (1 page)
26 June 2023Registered office address changed from 89a High Street Yarm TS15 9BG England to Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL on 26 June 2023 (1 page)
24 April 2023Confirmation statement made on 22 April 2023 with updates (5 pages)
3 April 2023Amended total exemption full accounts made up to 31 March 2021 (14 pages)
30 March 2023Compulsory strike-off action has been discontinued (1 page)
29 March 2023Full accounts made up to 31 March 2022 (25 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
12 October 2022Change of details for Bharathi Panjadka as a person with significant control on 12 October 2022 (2 pages)
6 May 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
26 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
18 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
6 August 2020Director's details changed for Vinod Hukker on 6 August 2020 (2 pages)
6 August 2020Change of details for Mr Vinod Hukkeri as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Change of details for Bharathi Panjadka as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Registered office address changed from C/O Csl Partnership Ltd 238 Station Road Addlestone Surrey KT15 2PS to 89a High Street Yarm TS15 9BG on 6 August 2020 (1 page)
6 August 2020Director's details changed for Mrs Bharathi Panjadka on 6 August 2020 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
16 January 2020Director's details changed for Vinod Hukker on 14 January 2020 (2 pages)
14 January 2020Change of details for Mr Vinod Hukkeri as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mrs Bharathi Panjadka on 14 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 May 2018Director's details changed for Vinod Hukker on 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
1 May 2018Change of details for Bharathi Panjadka as a person with significant control on 31 March 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Satisfaction of charge 3 in full (4 pages)
14 July 2017Satisfaction of charge 3 in full (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Registration of charge 057920840005, created on 17 October 2016 (9 pages)
27 October 2016Registration of charge 057920840005, created on 17 October 2016 (9 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(4 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Registration of charge 057920840004, created on 17 June 2015 (10 pages)
30 June 2015Registration of charge 057920840004, created on 17 June 2015 (10 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(5 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 August 2014Appointment of Mrs Bharathi Panjadka as a director on 10 July 2014 (2 pages)
1 August 2014Termination of appointment of Nishma Shah as a director on 9 July 2014 (1 page)
1 August 2014Termination of appointment of Nishma Shah as a director on 9 July 2014 (1 page)
1 August 2014Appointment of Mrs Bharathi Panjadka as a director on 10 July 2014 (2 pages)
1 August 2014Termination of appointment of John Neal Alflatt as a secretary on 9 July 2014 (1 page)
1 August 2014Termination of appointment of John Neal Alflatt as a secretary on 9 July 2014 (1 page)
1 August 2014Termination of appointment of Nishma Shah as a director on 9 July 2014 (1 page)
1 August 2014Termination of appointment of John Neal Alflatt as a secretary on 9 July 2014 (1 page)
10 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(5 pages)
10 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 May 2012Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ England on 31 May 2012 (1 page)
28 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 May 2011Director's details changed for Nishma Shah on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for John Neal Alflatt on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Nishma Shah on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Vinod Hukker on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
19 May 2011Secretary's details changed for John Neal Alflatt on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Vinod Hukker on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Vinod Hukker on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Vinod Hukker on 19 May 2011 (2 pages)
28 April 2011Registered office address changed from Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH on 28 April 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Registered office changed on 24/09/2008 from 1 cheam road ewell village surrey KT17 1SP (1 page)
24 September 2008Registered office changed on 24/09/2008 from 1 cheam road ewell village surrey KT17 1SP (1 page)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
19 May 2008Duplicate mortgage certificatecharge no:3 (3 pages)
19 May 2008Duplicate mortgage certificatecharge no:3 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
31 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
19 June 2007Return made up to 24/04/07; full list of members (3 pages)
19 June 2007Return made up to 24/04/07; full list of members (3 pages)
16 June 2007Ad 01/02/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 June 2007Ad 01/02/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: 41 chalton street london NW1 1JD (1 page)
2 May 2006Registered office changed on 02/05/06 from: 41 chalton street london NW1 1JD (1 page)
24 April 2006Incorporation (17 pages)
24 April 2006Incorporation (17 pages)