Company number 02227206
Status Active
Incorporation Date 3 March 1988
Company Type Private Limited Company
Address PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS, GREAT PARK, RUBERY, REDNAL, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration one hundred and sixty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of PIRTON GRANGE LIMITED are www.pirtongrange.co.uk, and www.pirton-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Pirton Grange Limited is a Private Limited Company.
The company registration number is 02227206. Pirton Grange Limited has been working since 03 March 1988.
The present status of the company is Active. The registered address of Pirton Grange Limited is Part Ground Floor First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary ANDERSON, Robert David has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Secretary ROBINSON, Keith has been resigned. Director AMLANI, Pritesh has been resigned. Director ANDERSON, Robert David has been resigned. Director ANOUP, Treon has been resigned. Director DU BOIS, John Martin has been resigned. Director FORBES, Susan Jane has been resigned. Director HARRIES, Graham Melville has been resigned. Director HARRIES, Graham Melville has been resigned. Director HOPMEYER, Stanley has been resigned. Director PERRY, David William has been resigned. Director POWELL, Elizabeth Anne has been resigned. Director ROBINSON, Keith has been resigned. Director SMITH, Albert Edward has been resigned. Director TREON, Jaynee Sunita has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Director
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 25 January 2006
57 years old
Director
ANOUP, Treon
Resigned: 15 March 2012
Appointed Date: 25 January 2006
70 years old
Persons With Significant Control
Embrace Realty (Midlands) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PIRTON GRANGE LIMITED Events
14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
23 Sep 2016
Confirmation statement made on 14 September 2016 with updates
20 Jan 2016
Accounts for a dormant company made up to 30 June 2015
03 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
13 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 152 more events
21 Mar 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
21 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Mar 1988
Registered office changed on 21/03/88 from: 7TH floor stamford new rd altrincham cheshire WA14 1DQ
21 Mar 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
03 Mar 1988
Incorporation
25 July 2012
Debenture
Delivered: 3 August 2012
Status: Satisfied
on 10 June 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
25 March 2011
Guarantee & debenture
Delivered: 6 April 2011
Status: Satisfied
on 1 August 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
25 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied
on 11 July 2008
Persons entitled: Rp & C International (Guernsey) Limited
Description: Fixed and floating charges over the undertaking and all…
25 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied
on 11 July 2008
Persons entitled: Rp & C International (Guernsey) Limited
Description: Pirton grange nursing home worcester road pirton and all…
25 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied
on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings in a lease dated 25 january 2006 of…
25 January 2006
Debenture
Delivered: 1 February 2006
Status: Satisfied
on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings in a lease dated 25 january 2006 of…
27 December 2000
Debenture
Delivered: 9 January 2001
Status: Satisfied
on 7 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1999
Debenture
Delivered: 8 October 1999
Status: Satisfied
on 7 October 2005
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
8 May 1997
Mortgage debenture
Delivered: 15 May 1997
Status: Satisfied
on 9 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1995
Legal charge
Delivered: 10 March 1995
Status: Satisfied
on 7 October 2005
Persons entitled: Nationwide Building Society
Description: Area of f/h land containing approx. 12.2 acres k/a "the…
20 September 1989
Legal mortgage
Delivered: 6 October 1989
Status: Satisfied
on 7 October 2005
Persons entitled: Nationwide Anglia Building Society
Description: The f/h property being the nursing home premises and land…
20 September 1989
Floating charge
Delivered: 6 October 1989
Status: Satisfied
on 7 October 2005
Persons entitled: Nationwide Anglia Building Society
Description: A floating charge on all property owned by the company.
30 March 1988
Legal mortgage
Delivered: 8 April 1988
Status: Satisfied
on 26 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the grange pirton, wadborough hereford &…