Company NameGrenfell Club
Company StatusActive
Company Number09255176
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 2014(9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Edward Hamilton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleSteel Worker
Country of ResidenceEngland
Correspondence AddressGrenfell Club Grant Street
Redcar
Cleveland
TS10 1AD
Director NameShirley Ann Hicks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenfell Club Grant Street
Redcar
Cleveland
TS10 1AD
Director NameKevin Graham Mudd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleSecurity Supervisor
Country of ResidenceEngland
Correspondence AddressGrenfell Club Grant Street
Redcar
Cleveland
TS10 1AD
Director NameTina Hamilton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenfell Club Grant Street
Redcar
Cleveland
TS10 1AD
Director NameJacqueline Bennison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenfell Club Grant Street
Redcar
Cleveland
TS10 1AD
Director NameAngela Susan Dilley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RolePharmacy Dispenser
Country of ResidenceEngland
Correspondence AddressGrenfell Club Grant Street
Redcar
Cleveland
TS10 1AD
Director NameGlynis Calvert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenfell Club Grant Street
Redcar
Cleveland
TS10 1AD
Director NameMiss Lauren Somerville
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressGrenfell Club Grant Street
Redcar
Cleveland
TS10 1AD
Director NameMr David Dixon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenfell Club Grant Street
Redcar
Cleveland
TS10 1AD

Contact

Websitegrenfellclub.org/
Email address[email protected]
Telephone01642 484376
Telephone regionMiddlesbrough

Location

Registered AddressGrenfell Club
Grant Street
Redcar
Cleveland
TS10 1AD
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
19 November 2020Termination of appointment of Glynis Calvert as a director on 1 August 2019 (1 page)
23 October 2020Confirmation statement made on 8 October 2020 with updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
18 October 2019Confirmation statement made on 8 October 2019 with updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
26 November 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Annual return made up to 8 October 2015 no member list (7 pages)
26 November 2015Annual return made up to 8 October 2015 no member list (7 pages)
16 November 2015Termination of appointment of Jacqueline Bennison as a director on 1 June 2015 (1 page)
16 November 2015Termination of appointment of Angela Susan Dilley as a director on 9 September 2015 (1 page)
16 November 2015Termination of appointment of Jacqueline Bennison as a director on 1 June 2015 (1 page)
16 November 2015Termination of appointment of Angela Susan Dilley as a director on 9 September 2015 (1 page)
29 June 2015Director's details changed for Tina Hamilton on 19 June 2015 (3 pages)
29 June 2015Director's details changed for Tina Hamilton on 19 June 2015 (3 pages)
8 October 2014Incorporation (52 pages)
8 October 2014Incorporation (52 pages)