GRANTSCAPE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGRANTSCAPE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04914470
    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 GRANTSCAPE?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GRANTSCAPE located?

    Registered Office Address
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANTSCAPE?

    Previous Company Names
    Company NameFromUntil
    SHANKS FIRST FUNDSep 29, 2003Sep 29, 2003

    What are the latest accounts for GRANTSCAPE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GRANTSCAPE?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for GRANTSCAPE?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    51 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: trustees (directors) authorised to execute and file docs with co.hse & charity commission/secretary or any director authorised to take all necessary steps to carry this resolution into effect 29/09/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    49 pagesAA

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Philippa Mary Lyons as a director on Sep 16, 2024

    1 pagesTM01

    Termination of appointment of Michael Anthony Singh as a director on Sep 16, 2024

    1 pagesTM01

    Appointment of Mr Simon Aiden Peltenburg as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of Antony Paul Cox as a director on Jun 17, 2024

    1 pagesTM01

    Termination of appointment of Michael James Clarke as a director on Jun 17, 2024

    1 pagesTM01

    Appointment of Ms Helen Elizabeth Foster as a director on Dec 20, 2023

    2 pagesAP01

    Appointment of Mr Timothy John Maurice Vaughan as a director on Dec 20, 2023

    2 pagesAP01

    Appointment of Ms Elizabeth Jayne Cooper as a director on Oct 02, 2023

    2 pagesAP01

    Appointment of Ms Danielle Claire Lane as a director on Oct 02, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    50 pagesAA

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stuart James Mcaleese as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Thomas Walker as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mrs Gillian French as a director on Dec 05, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    49 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    39 pagesAA

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Who are the officers of GRANTSCAPE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Andrew Paul
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Secretary
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    238637630001
    COOPER, Elizabeth Jayne
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    EnglandBritish317645530001
    FOSTER, Helen Elizabeth
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    EnglandBritish318037840001
    FRENCH, Gillian
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    EnglandBritish303193110001
    LANE, Danielle Claire
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    United KingdomBritish317631550001
    MILLS, John Stafford
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    EnglandBritish227917750001
    PELTENBURG, Simon Aiden
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    ScotlandBritish130859060003
    VAUGHAN, Timothy John Maurice
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    EnglandBritish318037370001
    ENGLAND, Patricia Anne
    12 Claystones
    NN4 9UY Northampton
    Northamptonshire
    Secretary
    12 Claystones
    NN4 9UY Northampton
    Northamptonshire
    British66881020001
    BAINES, Shirley Marie
    St. James's Square
    SW1Y 4JR London
    31
    Director
    St. James's Square
    SW1Y 4JR London
    31
    UkBritish95097170003
    BRAMLEY, David Edward
    Stadway Meadow
    EX10 8TB Sidmouth
    Bickwell Gardens
    Devon
    United Kingdom
    Director
    Stadway Meadow
    EX10 8TB Sidmouth
    Bickwell Gardens
    Devon
    United Kingdom
    UkBritish115056460003
    BROUGH, Andrew Paul
    5 Waldemar Road
    SW19 7LJ London
    Director
    5 Waldemar Road
    SW19 7LJ London
    British122215890001
    BROWN, Christopher Paul
    11 Earlshall Road
    Eltham
    SE9 1PS London
    Director
    11 Earlshall Road
    Eltham
    SE9 1PS London
    EnglandBritish47267010001
    CLARKE, Michael James
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    EnglandBritish154591790014
    COX, Antony Paul
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    EnglandBritish21186200003
    DE FREITAS, Douglas
    11 Downing Close
    IP32 7HU Bury St Edmunds
    Suffolk
    Director
    11 Downing Close
    IP32 7HU Bury St Edmunds
    Suffolk
    United KingdomBritish60215180002
    EVANS, Richard John
    Little Heath House
    Sheethanger Lane
    HP3 0BG Hemel Hempstead
    Hertfordshire
    Director
    Little Heath House
    Sheethanger Lane
    HP3 0BG Hemel Hempstead
    Hertfordshire
    British96390660001
    HARGREAVES, Steven John
    2 Chalfont Crescent
    Weston
    CW2 5QT Crewe
    Cheshire
    Director
    2 Chalfont Crescent
    Weston
    CW2 5QT Crewe
    Cheshire
    UkBritish68235490003
    HENRY, Steven Mitchell
    Glenwood The Warren
    Radlett
    WD7 7DX Watford
    Hertfordshire
    Director
    Glenwood The Warren
    Radlett
    WD7 7DX Watford
    Hertfordshire
    United KingdomBritish43923600001
    HILL, Daryl, Dr
    Flat 1
    Rutland House, 30 Greencroft Gardens
    NW6 3LT London
    Director
    Flat 1
    Rutland House, 30 Greencroft Gardens
    NW6 3LT London
    British104146550001
    LADDS, Andrew
    2 Albert Gardens
    CO15 6QW Clacton On Sea
    Essex
    Director
    2 Albert Gardens
    CO15 6QW Clacton On Sea
    Essex
    EnglandBritish76002910003
    LOYNES, Alan
    25 Molivers Lane
    Bromham
    MK43 8JT Bedford
    Bedfordshire
    Director
    25 Molivers Lane
    Bromham
    MK43 8JT Bedford
    Bedfordshire
    EnglandBritish7815680001
    LYONS, Philippa Mary
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    EnglandBritish57054230004
    MCALEESE, Stuart James
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    ScotlandBritish218335660001
    PREIST, Christopher William
    BS6
    Director
    BS6
    EnglandBritish53556880003
    RAE, Jacqueline
    50 Rosemont Road
    TW10 6QL Richmond
    Surrey
    Director
    50 Rosemont Road
    TW10 6QL Richmond
    Surrey
    United KingdomBritish96807320001
    SADDIQ, Mohammed Habedat
    Claverton Down Road
    Claverton Down
    BA2 7WW Bath
    Wessex Water
    England
    Director
    Claverton Down Road
    Claverton Down
    BA2 7WW Bath
    Wessex Water
    England
    United KingdomBritish150756950001
    SINGH, Michael Anthony
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    EnglandBritish64504200003
    SINGLETON, Alastair Graham
    Manor Farm House,
    Chewton Keynsham, Keynsham
    BS31 2SU Bristol
    Avon
    Director
    Manor Farm House,
    Chewton Keynsham, Keynsham
    BS31 2SU Bristol
    Avon
    EnglandBritish26460300001
    TORRANCE, Sheila
    Brackenwood 33 Deepdene Wood
    RH5 4BD Dorking
    Surrey
    Director
    Brackenwood 33 Deepdene Wood
    RH5 4BD Dorking
    Surrey
    United KingdomBritish28491870001
    WALKER, Thomas
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    Director
    Office E Whitsundoles
    Broughton Road, Salford
    MK17 8BU Milton Keynes
    Buckinghamshire
    EnglandBritish251048450001

    What are the latest statements on persons with significant control for GRANTSCAPE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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