Company NameGrangetown Healthcare Limited
DirectorsDavid Graham Jarvis and Hardeep Singh
Company StatusActive
Company Number10316704
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive Acklam
Middlesbrough
TS5 7DU
Secretary NameMr David Graham Jarvis
StatusCurrent
Appointed14 February 2017(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Director NameMr Hardeep Singh
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMr Leonard Forward
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address34 Ravenscroft Avenue
Middlesbrough
TS5 7QL

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

14 November 2016Delivered on: 22 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Change of share class name or designation (2 pages)
9 December 2020Appointment of Mr Hardeep Singh as a director on 1 December 2020 (2 pages)
19 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
17 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 September 2019Termination of appointment of Leonard Forward as a director on 25 September 2019 (1 page)
28 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
10 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
15 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
24 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
16 February 2017Change of share class name or designation (2 pages)
16 February 2017Change of share class name or designation (2 pages)
14 February 2017Appointment of Mr David Graham Jarvis as a secretary on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr David Graham Jarvis as a secretary on 14 February 2017 (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
7 February 2017Appointment of Mr Leonard Forward as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Leonard Forward as a director on 1 February 2017 (2 pages)
7 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 118
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 118
(3 pages)
18 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
22 November 2016Registration of charge 103167040001, created on 14 November 2016 (23 pages)
22 November 2016Registration of charge 103167040001, created on 14 November 2016 (23 pages)
21 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 100
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 100
(3 pages)
8 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-08
  • GBP 1
(25 pages)
8 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-08
  • GBP 1
(25 pages)