Belmangate
Guisborough
Cleveland
TS14 7BD
Secretary Name | Mrs Joan Corinne Parvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2007(1 month after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Belmangate Guisborough Cleveland TS14 7BB |
Director Name | Mrs Joan Corinne Parvin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2008(1 year after company formation) |
Appointment Duration | 16 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Belmangate Guisborough Cleveland TS14 7BB |
Director Name | Mrs Andrea Caroline Fox |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 May 2013) |
Role | Director Of Care |
Country of Residence | England |
Correspondence Address | 73 Rockwood Hill Estate Greenside Ryton Tyne And Wear NE40 4BH |
Director Name | Mrs Lisa Jane Mussett |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Ainthorpe Lane Ainthorpe Whitby North Yorkshire YO21 2JX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | gracelandcarehome.co.uk |
---|
Registered Address | Rosehill, Belmangate Guisborough Cleveland TS14 7BB |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
40 at £1 | Barry Malcolm Parvin 40.00% Ordinary |
---|---|
12 at £1 | Corrine Anne Richardson 12.00% Ordinary |
12 at £1 | Hannah May Parvin 12.00% Ordinary |
12 at £1 | Lee David Parvin 12.00% Ordinary |
12 at £1 | Martin Philip Sanderson 12.00% Ordinary |
12 at £1 | Sarah Rose Parvin 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,379,028 |
Gross Profit | £707,245 |
Net Worth | £4,715,819 |
Cash | £678 |
Current Liabilities | £1,472,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 December 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
6 July 2023 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
3 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 May 2023 | Full accounts made up to 31 May 2022 (29 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
31 May 2022 | Full accounts made up to 31 May 2021 (29 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
31 December 2020 | Group of companies' accounts made up to 31 May 2020 (30 pages) |
14 October 2020 | Memorandum and Articles of Association (19 pages) |
14 October 2020 | Resolutions
|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 January 2020 | Group of companies' accounts made up to 31 May 2019 (29 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 November 2018 | Group of companies' accounts made up to 31 May 2018 (29 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Group of companies' accounts made up to 31 May 2017 (27 pages) |
24 November 2017 | Termination of appointment of Lisa Jane Mussett as a director on 8 August 2017 (1 page) |
24 November 2017 | Termination of appointment of Lisa Jane Mussett as a director on 8 August 2017 (1 page) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
3 February 2017 | Group of companies' accounts made up to 31 May 2016 (26 pages) |
3 February 2017 | Group of companies' accounts made up to 31 May 2016 (26 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 January 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
9 January 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 October 2014 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
28 October 2014 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
14 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 February 2014 | Group of companies' accounts made up to 31 May 2013 (23 pages) |
14 February 2014 | Group of companies' accounts made up to 31 May 2013 (23 pages) |
24 May 2013 | Appointment of Mrs Lisa Jane Mussett as a director (2 pages) |
24 May 2013 | Appointment of Mrs Lisa Jane Mussett as a director (2 pages) |
23 May 2013 | Termination of appointment of Andrea Fox as a director (1 page) |
23 May 2013 | Termination of appointment of Andrea Fox as a director (1 page) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
20 December 2012 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
14 December 2011 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
27 July 2011 | Company name changed b j p healthcare LTD\certificate issued on 27/07/11
|
27 July 2011 | Company name changed b j p healthcare LTD\certificate issued on 27/07/11
|
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Change of name notice (2 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Mrs Andrea Caroline Fox on 2 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Andrea Caroline Fox on 2 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Mrs Andrea Caroline Fox on 2 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Joan Corinne Parvin on 2 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Mrs Joan Corinne Parvin on 2 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Joan Corinne Parvin on 2 April 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
9 March 2009 | Director appointed mrs joan corinne parvin (1 page) |
9 March 2009 | Director appointed mrs joan corinne parvin (1 page) |
6 March 2009 | Director appointed mrs andrea caroline fox (1 page) |
6 March 2009 | Director appointed mrs andrea caroline fox (1 page) |
3 March 2009 | Amended accounts made up to 31 May 2008 (6 pages) |
3 March 2009 | Amended accounts made up to 31 May 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 02/04/08; full list of members (4 pages) |
9 June 2008 | Return made up to 02/04/08; full list of members (4 pages) |
10 April 2008 | Ad 02/04/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
10 April 2008 | Ad 02/04/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
21 February 2008 | Memorandum and Articles of Association (26 pages) |
21 February 2008 | Memorandum and Articles of Association (26 pages) |
20 February 2008 | Company name changed lanepine LIMITED\certificate issued on 20/02/08 (2 pages) |
20 February 2008 | Company name changed lanepine LIMITED\certificate issued on 20/02/08 (2 pages) |
20 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
20 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
2 April 2007 | Incorporation (30 pages) |
2 April 2007 | Incorporation (30 pages) |