GREYSTONE HOUSE RESIDENTIAL CARE HOME LIMITED - CARLISLE
Company Profile | Company Filings |
Overview
GREYSTONE HOUSE RESIDENTIAL CARE HOME LIMITED is a Private Limited Company from CARLISLE and has the status: Active.
GREYSTONE HOUSE RESIDENTIAL CARE HOME LIMITED was incorporated 14 years ago on 17/07/2009 and has the registered number: 06965150. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
GREYSTONE HOUSE RESIDENTIAL CARE HOME LIMITED was incorporated 14 years ago on 17/07/2009 and has the registered number: 06965150. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
GREYSTONE HOUSE RESIDENTIAL CARE HOME LIMITED - CARLISLE
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
319 BLACKWELL ROAD
CARLISLE
CUMBRIA
CA2 4RS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN MARY RUDDICK | Jul 1953 | British | Director | 2009-07-17 | CURRENT |
MR JORDAN RUDDICK | Jun 1980 | British | Director | 2022-07-20 | CURRENT |
SIAN DANIELLA CAMPBELL | Aug 1982 | British | Director | 2009-07-17 | CURRENT |
BHARDWAJ CORPORATE SERVICES LIMITED | Corporate Director | 2009-07-17 UNTIL 2009-07-17 | RESIGNED | ||
MRS ELA JAYENDRA SHAH | Aug 1952 | British | Director | 2009-07-17 UNTIL 2009-07-17 | RESIGNED |
MR JOHN SIBBALD RUDDICK | Mar 1953 | British | Director | 2009-07-17 UNTIL 2020-03-31 | RESIGNED |
MR ASHOK BHARDWAJ | Nominee Secretary | 2009-07-17 UNTIL 2009-07-17 | RESIGNED | ||
MR JOHN SIBBALD RUDDICK | Mar 1953 | British | Secretary | 2009-07-17 UNTIL 2020-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Sibbald Ruddick | 2016-07-01 - 2020-03-31 | 3/1953 | Carlisle Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Mrs Susan Mary Ruddick | 2016-07-01 | 7/1953 | Carlisle Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Mrs Sian Danielle Campbell | 2016-07-01 | 8/1982 | Carlisle Cumbria | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-08-2023 | 2024-03-13 | 31-08-2023 | £80,447 Cash £299 equity |
Accounts filed on 31-08-2022 | 2023-05-17 | 31-08-2022 | £92,876 Cash £52,219 equity |
Accounts filed on 31-08-2021 | 2022-03-10 | 31-08-2021 | £109,837 Cash £178,091 equity |
Accounts filed on 31-08-2020 | 2021-05-29 | 31-08-2020 | £75,708 Cash £144,171 equity |
Accounts filed on 31-08-2019 | 2020-08-25 | 31-08-2019 | £29,280 Cash £112,282 equity |
Micro-entity Accounts - GREYSTONE HOUSE RESIDENTIAL CARE HOME LIMITED | 2019-05-31 | 31-08-2018 | £196,397 equity |
Micro-entity Accounts - GREYSTONE HOUSE RESIDENTIAL CARE HOME LIMITED | 2018-05-10 | 31-08-2017 | £12,848 Cash £187,494 equity |
Abbreviated Company Accounts - GREYSTONE HOUSE RESIDENTIAL CARE HOME LIMITED | 2017-05-24 | 31-08-2016 | £13,061 Cash £142,285 equity |
Abbreviated Company Accounts - GREYSTONE HOUSE RESIDENTIAL CARE HOME LIMITED | 2016-05-26 | 31-08-2015 | £15,333 Cash £50,648 equity |
Abbreviated Company Accounts - GREYSTONE HOUSE RESIDENTIAL CARE HOME LIMITED | 2015-05-30 | 31-08-2014 | £21,867 Cash £55,837 equity |