GRESHAM CARE OPERATIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewSecond filing of Confirmation Statement dated 2023-07-05

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

27/06/2327 June 2023 Change of details for Envivo Cavendish Bidco Limited as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to Royal Court Basil Close Chesterfield S41 7SL on 2023-06-19

View Document

24/05/2324 May 2023 Appointment of Mr Neil David Robinson as a director on 2023-05-15

View Document

23/05/2323 May 2023 Termination of appointment of Tracy Pamela Dawkins as a director on 2023-05-15

View Document

19/04/2319 April 2023 Notification of Envivo Cavendish Bidco Limited as a person with significant control on 2022-12-20

View Document

20/01/2320 January 2023 Registration of charge 142194380003, created on 2023-01-13

View Document

11/01/2311 January 2023 Director's details changed for Mrs Tracy Pamela Dawkins on 2022-12-20

View Document

28/12/2228 December 2022 Registered office address changed from 5a West Street Reigate Surrey RH2 9BL England to Windsor House Bayshill Road Cheltenham GL50 3AT on 2022-12-28

View Document

28/12/2228 December 2022 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

28/12/2228 December 2022 Cessation of Gresham Care Limited as a person with significant control on 2022-12-20

View Document

22/12/2222 December 2022 Registration of charge 142194380001, created on 2022-12-20

View Document

22/12/2222 December 2022 Registration of charge 142194380002, created on 2022-12-20

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 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

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

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