GRANGE LEA RESIDENTIAL HOME LIMITED
BOLTON GRANGE LEA NURSING HOME LIMITED

Hellopages » Greater Manchester » Bolton » BL1 3AJ

Company number 02451557
Status Active
Incorporation Date 12 December 1989
Company Type Private Limited Company
Address GRAFTON HOUSE, 81 CHORLEY OLD ROAD, BOLTON, LANCASHIRE, BL1 3AJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Appointment of Mrs Cindy Lou Holt as a director on 8 December 2016. The most likely internet sites of GRANGE LEA RESIDENTIAL HOME LIMITED are www.grangelearesidentialhome.co.uk, and www.grange-lea-residential-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Grange Lea Residential Home Limited is a Private Limited Company. The company registration number is 02451557. Grange Lea Residential Home Limited has been working since 12 December 1989. The present status of the company is Active. The registered address of Grange Lea Residential Home Limited is Grafton House 81 Chorley Old Road Bolton Lancashire Bl1 3aj. The company`s financial liabilities are £60.49k. It is £36.03k against last year. The cash in hand is £84.43k. It is £37.21k against last year. And the total assets are £100.51k, which is £44.1k against last year. GHOSH, Ajoy Kumar, Doctor is a Secretary of the company. GHOSH, Ajoy Kumar, Doctor is a Director of the company. HAWKARD, Louise Ann is a Director of the company. HOLT, Cindy Lou is a Director of the company. SHARMA, Rahul is a Director of the company. Secretary AL MUDALAL, Andria has been resigned. Director AL MUDALAL, Andria has been resigned. Director GHOSE, Usha has been resigned. Director SHARMA, Banke Bimari has been resigned. The company operates in "Residential care activities for the elderly and disabled".


grange lea residential home Key Finiance

LIABILITIES £60.49k
+147%
CASH £84.43k
+78%
TOTAL ASSETS £100.51k
+78%
All Financial Figures

Current Directors


Director

Director
HAWKARD, Louise Ann
Appointed Date: 14 July 2006
56 years old

Director
HOLT, Cindy Lou
Appointed Date: 08 December 2016
64 years old

Director
SHARMA, Rahul
Appointed Date: 01 October 2012
49 years old

Resigned Directors

Secretary
AL MUDALAL, Andria
Resigned: 31 August 2001
Appointed Date: 01 January 1996

Director
AL MUDALAL, Andria
Resigned: 31 August 2001
83 years old

Director
GHOSE, Usha
Resigned: 08 December 2016
84 years old

Director
SHARMA, Banke Bimari
Resigned: 31 October 2008
78 years old

Persons With Significant Control

Mrs Louise Ann Hawkard
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Usha Ghose
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGE LEA RESIDENTIAL HOME LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
08 Dec 2016
Appointment of Mrs Cindy Lou Holt as a director on 8 December 2016
08 Dec 2016
Termination of appointment of Usha Ghose as a director on 8 December 2016
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

...
... and 73 more events
15 Jan 1992
New director appointed

15 Jan 1992
Return made up to 12/12/91; full list of members

20 Dec 1991
Registered office changed on 20/12/91 from: 127 chorley old road bolton BL1 3BD

18 Dec 1989
Secretary resigned

12 Dec 1989
Incorporation

GRANGE LEA RESIDENTIAL HOME LIMITED Charges

18 December 2008
Mortgage
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a grange lea residential home, grange road…
8 March 1999
Bill of sale
Delivered: 17 March 1999
Status: Satisfied on 25 June 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The several chattels and things on or about grange lea…
30 April 1992
Debenture
Delivered: 12 May 1992
Status: Satisfied on 27 February 2009
Persons entitled: The Governor and the Company of the Bank of Ireland
Description: Including trade fixtures. Fixed and floating charges over…