GROSVENOR HOUSE NURSING HOMES LIMITED

GROSVENOR HOUSE NURSING HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGROSVENOR HOUSE NURSING HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01839814
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GROSVENOR HOUSE NURSING HOMES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GROSVENOR HOUSE NURSING HOMES LIMITED located?

    Registered Office Address
    4 Greengate
    Cardale Park
    HG3 1GY Harrogate
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GROSVENOR HOUSE NURSING HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for GROSVENOR HOUSE NURSING HOMES LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for GROSVENOR HOUSE NURSING HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 06, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 06, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2017

    3 pagesAA

    Director's details changed for Mr. Nigel Duncan Taee on Oct 30, 2017

    2 pagesCH01

    Director's details changed for Nigel Duncan Taee on Jul 03, 2017

    2 pagesCH01

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    AA

    Annual return made up to Apr 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of GROSVENOR HOUSE NURSING HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Alexander Toby Shedden
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Secretary
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    British147053160001
    AUSTIN, Robert John
    Gappe Stones Lothersdale Road
    Glusburn
    BD20 8JN Keighley
    North Yorkshire
    Director
    Gappe Stones Lothersdale Road
    Glusburn
    BD20 8JN Keighley
    North Yorkshire
    United KingdomBritishFinance Director112565940001
    TAEE, Nigel Duncan
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    United KingdomBritishConsultant126477140017
    AUSTIN, Robert John
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    Secretary
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    BritishCompany Director49285440001
    BARBER, David Alan
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Secretary
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    British69879580002
    TAEE, Nora Evelyn
    Dalguise House
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    Secretary
    Dalguise House
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    British11955750001
    MCGARRY, Peter Anthony John
    95 Bushey Grove Road
    WD23 2JN Bushey
    Hertfordshire
    Director
    95 Bushey Grove Road
    WD23 2JN Bushey
    Hertfordshire
    United KingdomIrishClinical Director122345570001
    SEARCH, Annabel Shirley
    Old Orchard House Church Street
    Goldsborough
    HG5 8NR Knaresborough
    North Yorkshire
    Director
    Old Orchard House Church Street
    Goldsborough
    HG5 8NR Knaresborough
    North Yorkshire
    BritishAdministration Director63367650001
    STEVENSON, Elizabeth
    Swanland House
    41 West End Swanland
    HU14 3PK Hull
    North Humberside
    Director
    Swanland House
    41 West End Swanland
    HU14 3PK Hull
    North Humberside
    BritishNurse41301410001
    TAEE, Eric Frank
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    Director
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    BritishMarketing Executive14102650001
    TAEE, Nora Evelyn
    Dalguise House
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    Director
    Dalguise House
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    BritishTeacher11955750001
    TAEE, Richard Michael
    Abbots Grange Church Street
    WR12 7AE Broadway
    Worcestershire
    Director
    Abbots Grange Church Street
    WR12 7AE Broadway
    Worcestershire
    United KingdomBritishConsultant6354690005

    Who are the persons with significant control of GROSVENOR HOUSE NURSING HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Apr 06, 2016
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02440290
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0