GRANDCARE SYSTEMS LIMITED



Company Documents

DateDescription
22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/01/2419 January 2024 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Director's details changed for Mrs Stella Louise Dunne on 2021-05-24

View Document

20/10/2120 October 2021 Change of details for Mrs Stella Louise Dunne as a person with significant control on 2021-05-24

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER M3 7BG ENGLAND

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KNOWLES

View Document

08/11/198 November 2019 ADOPT ARTICLES 24/10/2019

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR DAVID JOHN KNOWLES

View Document



29/10/1929 October 2019 24/10/19 STATEMENT OF CAPITAL GBP 513

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
31/05/1831 May 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA LOUISE DUNNE / 22/05/2018

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GEARY

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GEARY

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON ROSE-QUIRIE

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR PAUL STEPHEN GEARY

View Document

05/10/175 October 2017 DIRECTOR APPOINTED DR ALISON JANE ROSE-QUIRIE

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 20-24 CHURCH STREET ALTRINCHAM CHESHIRE WA14 4DW UNITED KINGDOM

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA LOUISE DUNNE

View Document

31/05/1731 May 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company