Advanced company searchLink opens in new window

GROSVENOR HEALTH AND SOCIAL CARE LIMITED

Company number 13528631

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)
21 Mar 2024 TM01 Termination of appointment of Constantine Moraitis as a director on 13 October 2023
24 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
15 May 2023 AA Full accounts made up to 31 December 2022
08 Nov 2022 CH01 Director's details changed for Mr James Dominic Weight on 8 August 2022
08 Nov 2022 CH01 Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022
26 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
25 Jul 2022 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG England to 9 Pendeford Business Park Wolverhampton WV9 5HD on 25 July 2022
14 Jun 2022 CH01 Director's details changed for Mr Darren Stapelberg on 10 June 2022
04 Apr 2022 AP01 Appointment of Mr Darren Stapelberg as a director on 6 January 2022
04 Apr 2022 AP01 Appointment of Mrs Sharon Mary Roberts as a director on 6 January 2022
17 Mar 2022 MR01 Registration of charge 135286310003, created on 7 March 2022
15 Mar 2022 MR01 Registration of charge 135286310002, created on 7 March 2022
24 Feb 2022 PSC02 Notification of Tv Bidco Limited as a person with significant control on 23 November 2021
24 Feb 2022 PSC07 Cessation of Towerview Healthcare Group Limited as a person with significant control on 23 November 2021
11 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 AP01 Appointment of Mr David Michael Bourdeau Jolly as a director on 3 December 2021
09 Feb 2022 AP01 Appointment of Mr Constantine Moraitis as a director on 3 December 2021
02 Feb 2022 CERTNM Company name changed WPC13 LIMITED\certificate issued on 02/02/22
  • RES15 ‐ Change company name resolution on 2021-12-03
02 Feb 2022 NM06 Change of name with request to seek comments from relevant body
14 Dec 2021 MA Memorandum and Articles of Association
14 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Terms of transactions 25/11/2021
09 Dec 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-12-03
08 Dec 2021 CONNOT Change of name notice
06 Dec 2021 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022