GRIMSBY DEMENTIA CARE LTD - GRIMSBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: The Val Waterhouse Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH. Change date: 2024-02-13. New address: Westgate Park Charlton Street Grimsby DN31 1SQ. 2024-02-13 View Report
Confirmation statement. Statement with no updates. 2024-01-10 View Report
Accounts. Accounts type small. 2023-09-04 View Report
Mortgage. Charge number: 078784720003. 2023-08-02 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Accounts. Accounts type small. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Accounts. Accounts type small. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type small. 2020-08-28 View Report
Officers. Appointment date: 2020-02-10. Officer name: Mrs Lisa Gale Revell. 2020-02-27 View Report
Persons with significant control. Psc name: Lisa Gale Revell. Notification date: 2020-02-10. 2020-02-26 View Report
Confirmation statement. Statement with updates. 2020-01-24 View Report
Accounts. Accounts type small. 2020-01-03 View Report
Persons with significant control. Cessation date: 2019-11-30. Psc name: Kerry Campling. 2019-12-16 View Report
Officers. Officer name: Kerry Campling. Termination date: 2019-11-30. 2019-12-16 View Report
Accounts. Accounts type small. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Accounts. Change account reference date company previous shortened. 2018-12-19 View Report
Confirmation statement. Statement with updates. 2017-12-21 View Report
Persons with significant control. Psc name: Jane Miller. Notification date: 2017-08-09. 2017-12-21 View Report
Persons with significant control. Notification date: 2017-08-09. Psc name: Kerry Campling. 2017-12-21 View Report
Persons with significant control. Cessation date: 2017-08-09. Psc name: Paul John Milner. 2017-12-21 View Report
Persons with significant control. Cessation date: 2017-08-09. Psc name: Alison Jayne Milner. 2017-12-21 View Report
Address. Change date: 2017-12-12. Old address: The Dairy Criftin Enterprise Centre Oxton Road Nottingham NG14 6AT. New address: The Val Waterhouse Centre 41-43 Ment Street Grimsby North East Lincolnshire DN32 7DH. 2017-12-12 View Report
Officers. Officer name: Mrs Kerry Campling. Appointment date: 2017-08-09. 2017-12-08 View Report
Accounts. Accounts type total exemption full. 2017-09-12 View Report
Mortgage. Charge number: 078784720003. Charge creation date: 2017-08-09. 2017-08-25 View Report
Officers. Appointment date: 2017-08-09. Officer name: Mrs Jane Miller. 2017-08-21 View Report
Officers. Officer name: Alison Jayne Milner. Termination date: 2017-08-09. 2017-08-21 View Report
Officers. Termination date: 2017-08-09. Officer name: Paul John Milner. 2017-08-21 View Report
Officers. Change date: 2017-05-22. Officer name: Paul Paul John Milner. 2017-06-04 View Report
Officers. Officer name: Mrs Alison Jayne Milner. Change date: 2017-05-22. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Accounts. Change account reference date company previous extended. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Officers. Change date: 2015-12-12. Officer name: Mrs Alison Jayne Milner. 2016-01-05 View Report
Officers. Change date: 2015-12-12. Officer name: Mr Paul John Milner. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Officers. Officer name: Mr Paul John Milner. Change date: 2013-12-12. 2014-01-08 View Report
Officers. Change date: 2013-12-12. Officer name: Mrs Alison Jayne Milner. 2014-01-08 View Report
Accounts. Accounts type total exemption small. 2013-09-09 View Report
Address. Change date: 2013-08-06. Old address: North Acre Southwell Road Thurgarton Nottingham NG14 7GP United Kingdom. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-02-09 View Report
Officers. Change date: 2012-12-01. Officer name: Mrs Alison Milner. 2013-02-09 View Report
Officers. Change date: 2012-12-01. Officer name: Mr Paul Milner. 2013-02-09 View Report