GRESHAM CARE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Forum 4 Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 2025-07-23

View Document

21/02/2521 February 2025 Register inspection address has been changed from 5a West Street Reigate Surrey RH2 9BL England to Forum 4 Parkway Whiteley Fareham PO15 7AD

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-10-25 with no updates

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

16/08/2316 August 2023 Appointment of Mr Edward Alexander Bellew as a director on 2023-08-02

View Document

16/08/2316 August 2023 Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2023-08-02

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

22/02/2322 February 2023 Register(s) moved to registered office address Forum 4 Parkway Whiteley Fareham PO15 7AD

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970019 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970035 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970036 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970034 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970032 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970033 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970029 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970031 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970030 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970028 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970027 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970026 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970025 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970024 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970023 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970022 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970021 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 035157970020 in full

View Document

21/12/2221 December 2022 Termination of appointment of Timothy Michael Davies as a director on 2022-12-20

View Document

21/12/2221 December 2022 Registered office address changed from 5a West Street Reigate RH2 9BL to Forum 4 Parkway Whiteley Fareham PO15 7AD on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Beverley Mary Winchester as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Patrick Anthony Winchester as a director on 2022-12-20

View Document

21/12/2221 December 2022 Notification of Envivo Cavendish Bidco Limited as a person with significant control on 2022-11-20

View Document

21/12/2221 December 2022 Appointment of Mr Timothy Michael Davies as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mrs Tracy Pamela Dawkins as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Thomas Clifford Pridmore as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Andrew Dawber as a director on 2022-12-20

View Document

21/12/2221 December 2022 Notification of Shp Investments 4 Limited as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Rebecca Villanueva as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Tracy Pamela Dawkins as a director on 2022-12-20

View Document

21/12/2221 December 2022 Cessation of Beverley Mary Winchester as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Cessation of Patrick Anthony Winchester as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Cessation of Envivo Cavendish Bidco Limited as a person with significant control on 2022-12-20

View Document

26/10/2226 October 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

07/02/227 February 2022 Change of details for Mr Patrick Anthony Winchester as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mrs Beverley Mary Winchester as a person with significant control on 2022-02-07

View Document

06/04/206 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035157970036

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA MARIE BENCH / 06/02/2019

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970035

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970033

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970021

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970022

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970023

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970020

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970025

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970024

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970019

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970026

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970028

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970027

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970029

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970030

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970031

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970032

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970034

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035157970018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035157970017

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/03/1724 March 2017 SECRETARY APPOINTED MISS LAURA MARIE BENCH

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK WINCHESTER

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/02/1619 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT DALRYMPLE

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR PATRICK ANTHONY WINCHESTER

View Document

26/10/1526 October 2015 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970016

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970015

View Document

04/08/154 August 2015 09/07/15 STATEMENT OF CAPITAL GBP 10

View Document

28/07/1528 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK WINCHESTER

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY BEVERLEY WINCHESTER

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR ROBERT IAIN DALRYMPLE

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970014

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970002

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970013

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970012

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970011

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970010

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970009

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970007

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970006

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970008

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970005

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970004

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970003

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035157970001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY WINCHESTER / 10/02/2011

View Document

01/03/111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY MARY WINCHESTER / 10/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY WINCHESTER / 10/02/2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY MARY WINCHESTER / 10/02/2011

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/02/1012 February 2010 SAIL ADDRESS CHANGED FROM: 58 HIGH STREET BLETCHINGLEY SURREY RH1 4PA ENGLAND

View Document

12/02/1012 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/02/1012 February 2010 Registered office address changed from , Berry House, 58 High Street, Bletchingley, Surrey, RH1 4PA on 2010-02-12

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM BERRY HOUSE 58 HIGH STREET BLETCHINGLEY SURREY RH1 4PA

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY WINCHESTER / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MARY WINCHESTER / 10/02/2010

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 EXEMPTION FROM APPOINTING AUDITORS 24/11/99

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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