GRANBY CARE LIMITED

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

    Company NameGRANBY CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02658120
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRANBY CARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is GRANBY CARE LIMITED located?

    Registered Office Address
    Carpenter Court, Maple Road
    Bramhall
    SK7 2DH Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANBY CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARAPARK LIMITEDOct 29, 1991Oct 29, 1991

    What are the latest accounts for GRANBY CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for GRANBY CARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024

    What are the latest filings for GRANBY CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 29, 2024

    23 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025

    2 pagesCH01

    Secretary's details changed for Mrs Abigail Mattison on May 05, 2025

    1 pagesCH03

    Part of the property or undertaking has been released and no longer forms part of charge 6

    5 pagesMR05

    Change of details for Brighterkind Health Care Group Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025

    1 pagesAD01

    Change of details for Brighterkind Health Care Group Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Change of details for Mericourt Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Director's details changed for Mr Allan John Hayward on Feb 24, 2025

    2 pagesCH01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Director's details changed for Mr Allan John Hayward on Dec 06, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Abigail Mattison as a director on Sep 22, 2022

    2 pagesAP01

    Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Director's details changed for Phillip Gary Thomas on May 26, 2017

    2 pagesCH01

    Appointment of Mr Allan John Hayward as a director on Apr 25, 2022

    2 pagesAP01

    Termination of appointment of Jeremy Robert Arthur Richardson as a director on Mar 17, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Who are the officers of GRANBY CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Secretary
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    188573590001
    HAYWARD, Allan John
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Director
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    United KingdomBritish267325690065
    MATTISON, Abigail Gemma
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Director
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    United KingdomBritish300332480001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    WARBURTON, George Frederick
    38 Brook Gardens
    Harwood
    BL2 3JD Bolton
    Lancashire
    Secretary
    38 Brook Gardens
    Harwood
    BL2 3JD Bolton
    Lancashire
    British17385840001
    WARBURTON, George Frederick
    38 Brook Gardens
    Harwood
    BL2 3JD Bolton
    Lancashire
    Secretary
    38 Brook Gardens
    Harwood
    BL2 3JD Bolton
    Lancashire
    British17385840001
    WARING, John Fletcher
    1 Cringlemire
    Holbeck Lane
    LA23 1LY Troutbeck Windermere
    Cumbria
    Secretary
    1 Cringlemire
    Holbeck Lane
    LA23 1LY Troutbeck Windermere
    Cumbria
    British2002560002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARKER, Jean Mabel
    10 Goose Cote Hill
    Egerton
    BL7 9UQ Bolton
    Lancashire
    Director
    10 Goose Cote Hill
    Egerton
    BL7 9UQ Bolton
    Lancashire
    British17385850001
    BARR, Robert Nicolas
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritish187931460001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    EDWARDSON, John Michael
    High Cross House
    37 High Cross Avenue
    TD6 9SQ Melrose
    Roxburghshire
    Director
    High Cross House
    37 High Cross Avenue
    TD6 9SQ Melrose
    Roxburghshire
    ScotlandBritish9998980004
    GIBB, Colin
    The Old Hall Main Street
    Weeton
    LS17 0AY Leeds
    West Yorkshire
    Director
    The Old Hall Main Street
    Weeton
    LS17 0AY Leeds
    West Yorkshire
    United KingdomBritish47520670002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    KAVANAGH, John
    Old Corn Mill The Green
    Eldwick
    BD16 3AP Bingley
    West Yorkshire
    Director
    Old Corn Mill The Green
    Eldwick
    BD16 3AP Bingley
    West Yorkshire
    EnglandBritish9998990001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MACASKILL, Ryan Stuart
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritish200600760001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    NEWMAN, Gregory Laurence
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish240344970001
    RICHARDSON, Jeremy Robert Arthur
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish178665630001
    ROBINSON, Harold Cawton, Dr
    Toils Farm High Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    Toils Farm High Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    EnglandBritish3009150001
    ROYSTON, Maureen Claire, Dr
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    THOMAS, Phillip Gary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205555240002
    WARBURTON, George Frederick
    38 Brook Gardens
    Harwood
    BL2 3JD Bolton
    Lancashire
    Director
    38 Brook Gardens
    Harwood
    BL2 3JD Bolton
    Lancashire
    British17385840001
    WARING, John Fletcher
    1 Cringlemire
    Holbeck Lane
    LA23 1LY Troutbeck Windermere
    Cumbria
    Director
    1 Cringlemire
    Holbeck Lane
    LA23 1LY Troutbeck Windermere
    Cumbria
    British2002560002
    WOODS, Lorcan Deeney
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish205529110001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of GRANBY CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Jul 16, 2019
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Apr 06, 2016
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number6428613
    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