GRAHAM HOME CARE LIMITED

GRAHAM HOME CARE LIMITED

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

    Company NameGRAHAM HOME CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03267436
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRAHAM HOME CARE LIMITED?

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

    Where is GRAHAM HOME CARE LIMITED located?

    Registered Office Address
    Libra House Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAHAM HOME CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAHAM HOME CARE (HARROW) LIMITEDOct 23, 1996Oct 23, 1996

    What are the latest accounts for GRAHAM HOME CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GRAHAM HOME CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Rogerson as a director on Apr 24, 2019

    1 pagesTM01

    Appointment of Mr Philip Jackson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019

    1 pagesTM01

    Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019

    1 pagesTM01

    Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019

    1 pagesTM02

    Appointment of Mr Mark Rogerson as a director on Jan 07, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Registration of charge 032674360006, created on Feb 13, 2017

    76 pagesMR01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Confirmation statement made on Oct 23, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Oct 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on Sep 01, 2015

    1 pagesAD01

    Annual return made up to Oct 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Termination of appointment of Philip Pegler as a director on Jul 24, 2014

    1 pagesTM01

    Appointment of Mr Craig Hendry as a secretary on Jul 24, 2014

    2 pagesAP03

    Who are the officers of GRAHAM HOME CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Philip
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    EnglandBritishOperations Director258380500001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    GRAHAM, Ian Mcgillivray
    23 Wavendon House Drive
    Wavendon
    MK17 8AJ Milton Keynes
    Buckinghamshire
    Secretary
    23 Wavendon House Drive
    Wavendon
    MK17 8AJ Milton Keynes
    Buckinghamshire
    BritishCompany Director49990750002
    GRAHAM, Sally Mcgillivray
    42 Beaumont Road
    W4 5AP London
    Secretary
    42 Beaumont Road
    W4 5AP London
    British92619270003
    HENDRY, Craig
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Secretary
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    190035790001
    STEADMAN, Paul James
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Secretary
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    156944770001
    STEVENS, Andrew Guy Melville
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Secretary
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    176902100001
    CHRISTIE, Scott Sommervaille
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandBritishChief Executive104262520001
    GRAHAM, Ian Mcgillivray
    23 Wavendon House Drive
    Wavendon
    MK17 8AJ Milton Keynes
    Buckinghamshire
    Director
    23 Wavendon House Drive
    Wavendon
    MK17 8AJ Milton Keynes
    Buckinghamshire
    BritishCompany Director49990750002
    GRAHAM, Sally Mcgillivray
    42 Beaumont Road
    W4 5AP London
    Director
    42 Beaumont Road
    W4 5AP London
    BritishManaging Director92619270003
    HENDRY, Craig Archibald Macdonald
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandUnited KingdomChief Financial Officer104826820002
    HORGAN, Michael David
    7 Lady Yorke Park
    Seven Hills Road
    SL0 0PD Iver
    Buckinghamshire
    Director
    7 Lady Yorke Park
    Seven Hills Road
    SL0 0PD Iver
    Buckinghamshire
    EnglandBritishNon-Exec Dir107985980001
    LYON, David Oliver
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    Director
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    EnglandBritishDirector51084280003
    OVERGAGE, Simon
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    Director
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    EnglandBritishDirector50370120003
    PAYNE, Michael Godfrey
    18 Le More
    B74 2XY Sutton Coldfield
    West Midlands
    Director
    18 Le More
    B74 2XY Sutton Coldfield
    West Midlands
    BritishNon-Executive Director65821640001
    PEGLER, Philip Michael
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    United KingdomBritishDirector163278630001
    ROGERSON, Mark
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    Director
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    EnglandBritishChairman168247970003
    STEADMAN, Paul James
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    United KingdomBritishDirector141046340001
    STEVENS, Andrew Guy Melville
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    EnglandBritishDirector88041330002
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of GRAHAM HOME CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ghc Services Group Limited
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Apr 06, 2016
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law And Companies Act 2006
    Place RegisteredCompanies House - Uk Register
    Registration Number06541912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GRAHAM HOME CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2017
    Delivered On Feb 20, 2017
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Feb 20, 2017Registration of a charge (MR01)
    Supplemental security and confirmation deed
    Created On Nov 25, 2011
    Delivered On Dec 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    Accession deed
    Created On Nov 24, 2011
    Delivered On Dec 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery assignment the relevant contracts, the insurances see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 23, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Mar 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 12, 2001
    Delivered On Feb 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 15, 2001Registration of a charge (395)
    • Sep 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 02, 1999
    Delivered On Mar 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1999Registration of a charge (395)
    • Oct 31, 2002Statement of satisfaction of a charge in full or part (403a)

    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