GRANTSCAPE
Overview
| Company Name | GRANTSCAPE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04914470 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRANTSCAPE?
| Company Name | From | Until |
|---|---|---|
| SHANKS FIRST FUND | Sep 29, 2003 | Sep 29, 2003 |
What are the latest accounts for GRANTSCAPE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GRANTSCAPE?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for GRANTSCAPE?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 51 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Philippa Mary Lyons as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Anthony Singh as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Aiden Peltenburg as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antony Paul Cox as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael James Clarke as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Helen Elizabeth Foster as a director on Dec 20, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy John Maurice Vaughan as a director on Dec 20, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Elizabeth Jayne Cooper as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Danielle Claire Lane as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 50 pages | AA | ||||||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stuart James Mcaleese as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Walker as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Gillian French as a director on Dec 05, 2022 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Who are the officers of GRANTSCAPE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALLIS, Andrew Paul | Secretary | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | 238637630001 | |||||||
| COOPER, Elizabeth Jayne | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | England | British | 317645530001 | |||||
| FOSTER, Helen Elizabeth | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | England | British | 318037840001 | |||||
| FRENCH, Gillian | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | England | British | 303193110001 | |||||
| LANE, Danielle Claire | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | United Kingdom | British | 317631550001 | |||||
| MILLS, John Stafford | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | England | British | 227917750001 | |||||
| PELTENBURG, Simon Aiden | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | Scotland | British | 130859060003 | |||||
| VAUGHAN, Timothy John Maurice | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | England | British | 318037370001 | |||||
| ENGLAND, Patricia Anne | Secretary | 12 Claystones NN4 9UY Northampton Northamptonshire | British | 66881020001 | ||||||
| BAINES, Shirley Marie | Director | St. James's Square SW1Y 4JR London 31 | Uk | British | 95097170003 | |||||
| BRAMLEY, David Edward | Director | Stadway Meadow EX10 8TB Sidmouth Bickwell Gardens Devon United Kingdom | Uk | British | 115056460003 | |||||
| BROUGH, Andrew Paul | Director | 5 Waldemar Road SW19 7LJ London | British | 122215890001 | ||||||
| BROWN, Christopher Paul | Director | 11 Earlshall Road Eltham SE9 1PS London | England | British | 47267010001 | |||||
| CLARKE, Michael James | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | England | British | 154591790014 | |||||
| COX, Antony Paul | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | England | British | 21186200003 | |||||
| DE FREITAS, Douglas | Director | 11 Downing Close IP32 7HU Bury St Edmunds Suffolk | United Kingdom | British | 60215180002 | |||||
| EVANS, Richard John | Director | Little Heath House Sheethanger Lane HP3 0BG Hemel Hempstead Hertfordshire | British | 96390660001 | ||||||
| HARGREAVES, Steven John | Director | 2 Chalfont Crescent Weston CW2 5QT Crewe Cheshire | Uk | British | 68235490003 | |||||
| HENRY, Steven Mitchell | Director | Glenwood The Warren Radlett WD7 7DX Watford Hertfordshire | United Kingdom | British | 43923600001 | |||||
| HILL, Daryl, Dr | Director | Flat 1 Rutland House, 30 Greencroft Gardens NW6 3LT London | British | 104146550001 | ||||||
| LADDS, Andrew | Director | 2 Albert Gardens CO15 6QW Clacton On Sea Essex | England | British | 76002910003 | |||||
| LOYNES, Alan | Director | 25 Molivers Lane Bromham MK43 8JT Bedford Bedfordshire | England | British | 7815680001 | |||||
| LYONS, Philippa Mary | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | England | British | 57054230004 | |||||
| MCALEESE, Stuart James | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | Scotland | British | 218335660001 | |||||
| PREIST, Christopher William | Director | BS6 | England | British | 53556880003 | |||||
| RAE, Jacqueline | Director | 50 Rosemont Road TW10 6QL Richmond Surrey | United Kingdom | British | 96807320001 | |||||
| SADDIQ, Mohammed Habedat | Director | Claverton Down Road Claverton Down BA2 7WW Bath Wessex Water England | United Kingdom | British | 150756950001 | |||||
| SINGH, Michael Anthony | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | England | British | 64504200003 | |||||
| SINGLETON, Alastair Graham | Director | Manor Farm House, Chewton Keynsham, Keynsham BS31 2SU Bristol Avon | England | British | 26460300001 | |||||
| TORRANCE, Sheila | Director | Brackenwood 33 Deepdene Wood RH5 4BD Dorking Surrey | United Kingdom | British | 28491870001 | |||||
| WALKER, Thomas | Director | Office E Whitsundoles Broughton Road, Salford MK17 8BU Milton Keynes Buckinghamshire | England | British | 251048450001 |
What are the latest statements on persons with significant control for GRANTSCAPE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 29, 2016 | The 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