GRAMMAR SCHOOL HOUSE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ
Company number 04582176
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address BRADBURY HOUSE 830 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GRAMMAR SCHOOL HOUSE LIMITED are www.grammarschoolhouse.co.uk, and www.grammar-school-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Grammar School House Limited is a Private Limited Company. The company registration number is 04582176. Grammar School House Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Grammar School House Limited is Bradbury House 830 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . SCHOFIELD, Nigel Bennett is a Secretary of the company. HILL, Peter Martin is a Director of the company. JEFFERY, Paul Anthony Keith is a Director of the company. SCHOFIELD, Nigel Bennett is a Director of the company. Secretary GRIFFIN, Craig has been resigned. Secretary JEFFERY, Paul Anthony Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRIFFIN, Craig has been resigned. Director WHITE, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SCHOFIELD, Nigel Bennett
Appointed Date: 01 September 2003

Director
HILL, Peter Martin
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Appointed Date: 05 November 2002
59 years old

Director
SCHOFIELD, Nigel Bennett
Appointed Date: 31 December 2009
75 years old

Resigned Directors

Secretary
GRIFFIN, Craig
Resigned: 01 September 2003
Appointed Date: 05 November 2002

Secretary
JEFFERY, Paul Anthony Keith
Resigned: 08 September 2004
Appointed Date: 05 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Director
GRIFFIN, Craig
Resigned: 16 November 2007
Appointed Date: 17 October 2003
58 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Mr Paul Anthony Keith Jeffery
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRAMMAR SCHOOL HOUSE LIMITED Events

16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

05 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1

...
... and 74 more events
14 Nov 2002
New secretary appointed
14 Nov 2002
New secretary appointed;new director appointed
14 Nov 2002
Secretary resigned
14 Nov 2002
Director resigned
05 Nov 2002
Incorporation

GRAMMAR SCHOOL HOUSE LIMITED Charges

11 September 2013
Charge code 0458 2176 0008
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0458 2176 0007
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Griffin-American Healthcare Reit Ii, Inc
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0458 2176 0006
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD
Description: Notification of addition to or amendment of charge…
28 July 2010
Debenture
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
28 October 2005
Debenture
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: All land in england and wales now vested in the chargor…
31 March 2003
Charge over shares
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Share capital of the company.