Advanced company searchLink opens in new window

GRACEBRIDGE CARE & EDUCATION LTD

Company number 11442192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2024 AA Total exemption full accounts made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
27 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 1 July 2022 with updates
29 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
30 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
03 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with updates
19 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
15 Sep 2020 TM01 Termination of appointment of Sheraine Reid-Ferguson as a director on 31 August 2020
29 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
01 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 AA01 Current accounting period extended from 31 July 2019 to 31 August 2019
11 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
31 Aug 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 16 August 2018
20 Aug 2018 AP01 Appointment of Mrs Sheraine Reid-Ferguson as a director on 16 August 2018
20 Aug 2018 AP01 Appointment of Mr Lee James Baillie as a director on 16 August 2018
20 Aug 2018 PSC01 Notification of Lee Baillie as a person with significant control on 16 August 2018
20 Aug 2018 AD01 Registered office address changed from C/O Bissell & Brown, Charter House, 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to Rear of Arden Lodge 946 Warwick Road Acocks Green Birmingham West Midlands B27 6QG on 20 August 2018
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 100
03 Jul 2018 TM01 Termination of appointment of Michael Duke as a director on 2 July 2018
02 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-02
  • GBP 1