GRANGETOWN HEALTHCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2422 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

22/09/2322 September 2023 Termination of appointment of Hardeep Singh as a director on 2023-09-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR HARDEEP SINGH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

17/05/2017 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR LEONARD FORWARD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

24/02/1724 February 2017 ADOPT ARTICLES 01/02/2017

View Document

24/02/1724 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1714 February 2017 SECRETARY APPOINTED MR DAVID GRAHAM JARVIS

View Document

07/02/177 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 118

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR LEONARD FORWARD

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 15 CHURCH DRIVE ACKLAM MIDDLESBROUGH TS5 7DU UNITED KINGDOM

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103167040001

View Document

21/11/1621 November 2016 14/11/16 STATEMENT OF CAPITAL GBP 100

View Document

08/08/168 August 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