Advanced company searchLink opens in new window

MEADOW GRANGE RESIDENTIAL HOME LIMITED

Company number 04602379

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)
26 Feb 2024 CERTNM Company name changed meadow grange nursing home LIMITED\certificate issued on 26/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-21
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
24 Oct 2023 AP01 Appointment of Mrs Claire Louise Barley as a director on 12 October 2023
23 Oct 2023 AD01 Registered office address changed from Unit 204 Dunston Innovation Centre Dunston Road Chesterfield S41 8NG England to Unit 103, Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on 23 October 2023
07 Sep 2023 MR01 Registration of charge 046023790005, created on 1 September 2023
04 Sep 2023 PSC02 Notification of Mutley Investments Limited as a person with significant control on 1 September 2023
04 Sep 2023 PSC07 Cessation of Simon Cobb as a person with significant control on 1 September 2023
04 Sep 2023 PSC07 Cessation of John Hill as a person with significant control on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of John Andrew Hill as a director on 1 September 2023
30 Aug 2023 MR01 Registration of charge 046023790004, created on 24 August 2023
10 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 May 2023 MR04 Satisfaction of charge 1 in full
26 May 2023 MR04 Satisfaction of charge 046023790003 in full
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
28 Nov 2022 PSC04 Change of details for Mr John Hill as a person with significant control on 28 November 2022
28 Nov 2022 CH01 Director's details changed for Mr John Andrew Hill on 28 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Simon John Maxwell Cobb on 28 November 2022
28 Nov 2022 CH03 Secretary's details changed for Mr Simon John Maxwell Cobb on 28 November 2022
16 Jun 2022 MR04 Satisfaction of charge 2 in full
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
08 Mar 2022 AD01 Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA to Unit 204 Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on 8 March 2022
13 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
11 Aug 2021 MR01 Registration of charge 046023790003, created on 11 August 2021
21 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates