Company Information for GRIMSBY DEMENTIA CARE LTD
WESTGATE PARK, CHARLTON STREET, GRIMSBY, DN31 1SQ,
|
Company Registration Number
07878472
Private Limited Company
Active |
Company Name | |
---|---|
GRIMSBY DEMENTIA CARE LTD | |
Legal Registered Office | |
WESTGATE PARK CHARLTON STREET GRIMSBY DN31 1SQ Other companies in NG14 | |
Company Number | 07878472 | |
---|---|---|
Company ID Number | 07878472 | |
Date formed | 2011-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 07:32:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KERRY CAMPLING |
||
JANE MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON JAYNE MILNER |
Director | ||
PAUL JOHN MILNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WENSLEY CENTRE LIMITED | Director | 2016-04-27 | CURRENT | 2014-12-01 | Active - Proposal to Strike off | |
CARE PLUS GROUP PRIMARY CARE LTD | Director | 2015-12-03 | CURRENT | 2007-02-09 | Active | |
CARE PLUS GROUP CHARITABLE TRUST | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
NICE PARTNERSHIP LIMITED | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active - Proposal to Strike off | |
KP DOUBLE GLAZING LIMITED | Director | 2001-05-02 | CURRENT | 2001-05-02 | Active | |
THE WENSLEY CENTRE LIMITED | Director | 2016-04-27 | CURRENT | 2014-12-01 | Active - Proposal to Strike off | |
CARE PLUS GROUP PRIMARY CARE LTD | Director | 2015-12-03 | CURRENT | 2007-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/02/24 FROM The Val Waterhouse Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH | ||
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078784720003 | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/22 | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/20 | |
AP01 | DIRECTOR APPOINTED MRS LISA GALE REVELL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GALE REVELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/19 | |
PSC07 | CESSATION OF KERRY CAMPLING AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF KERRY CAMPLING AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY CAMPLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY CAMPLING | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MILLER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY CAMPLING | |
PSC07 | CESSATION OF PAUL JOHN MILNER AS A PSC | |
PSC07 | CESSATION OF ALISON JAYNE MILNER AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM The Dairy Criftin Enterprise Centre Oxton Road Nottingham NG14 6AT | |
AP01 | DIRECTOR APPOINTED MRS KERRY CAMPLING | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078784720003 | |
AP01 | DIRECTOR APPOINTED MRS JANE MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON MILNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILNER | |
CH01 | Director's details changed for Paul Paul John Milner on 2017-05-22 | |
CH01 | Director's details changed for Mrs Alison Jayne Milner on 2017-05-22 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/15 TO 31/03/16 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE MILNER / 12/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILNER / 12/12/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILNER / 12/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE MILNER / 12/12/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM NORTH ACRE SOUTHWELL ROAD THURGARTON NOTTINGHAM NG14 7GP UNITED KINGDOM | |
AR01 | 12/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILNER / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MILNER / 01/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2013 FROM 16 AUGUSTA STREET GRIMSBY N E LINCS DN34 4TA ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PAUL JOHN MILNER AND ALISON JAYNE MILNER | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 1,283,264 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 79,166 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRIMSBY DEMENTIA CARE LTD
Cash Bank In Hand | 2012-12-31 | £ 30,932 |
---|---|---|
Current Assets | 2012-12-31 | £ 78,863 |
Debtors | 2012-12-31 | £ 47,931 |
Secured Debts | 2012-12-31 | £ 300,000 |
Tangible Fixed Assets | 2012-12-31 | £ 1,186,881 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |