GRANGE (WHITEFIELD) CARE SERVICES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 9BW

Company number 07201176
Status Active
Incorporation Date 24 March 2010
Company Type Private Limited Company
Address THE COACHHOUSE WILDWOODS - PRIVATE, THEOBALDS PARK ROAD, ENFIELD, ENGLAND, EN2 9BW
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Appointment of Mr Visuvanathan Gajanrajh as a director on 17 January 2017; Termination of appointment of Anthony Prasad Jayansrinath Wijegoonawardena as a director on 17 January 2017. The most likely internet sites of GRANGE (WHITEFIELD) CARE SERVICES LIMITED are www.grangewhitefieldcareservices.co.uk, and www.grange-whitefield-care-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and seven months. Grange Whitefield Care Services Limited is a Private Limited Company. The company registration number is 07201176. Grange Whitefield Care Services Limited has been working since 24 March 2010. The present status of the company is Active. The registered address of Grange Whitefield Care Services Limited is The Coachhouse Wildwoods Private Theobalds Park Road Enfield England En2 9bw. The company`s financial liabilities are £408.17k. It is £60.25k against last year. The cash in hand is £116.03k. It is £12.65k against last year. And the total assets are £446.79k, which is £45.4k against last year. GAJANRAJH, Visuvanathan is a Director of the company. Secretary ARIYADASA, Srilal Lankatilleke has been resigned. Director ARIYADASA, Srilal Lankatilleke has been resigned. Director ARIYADASA, Srilal Lankatilleke has been resigned. Director ARIYADASA, Srilal Lankatilleke has been resigned. Director KAHAN, Barbara has been resigned. Director PEREA, Athukoralage has been resigned. Director WIJEGOONAWARDENA, Anthony Prasad Jayansrinath has been resigned. Director WIJEGOONAWARDENA, Anthony Prasad Jayansrinath has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


grange (whitefield) care services Key Finiance

LIABILITIES £408.17k
+17%
CASH £116.03k
+12%
TOTAL ASSETS £446.79k
+11%
All Financial Figures

Current Directors

Director
GAJANRAJH, Visuvanathan
Appointed Date: 17 January 2017
49 years old

Resigned Directors

Secretary
ARIYADASA, Srilal Lankatilleke
Resigned: 25 March 2015
Appointed Date: 18 October 2013

Director
ARIYADASA, Srilal Lankatilleke
Resigned: 25 March 2015
Appointed Date: 18 October 2013
67 years old

Director
ARIYADASA, Srilal Lankatilleke
Resigned: 15 June 2010
Appointed Date: 15 June 2010
67 years old

Director
ARIYADASA, Srilal Lankatilleke
Resigned: 30 April 2012
Appointed Date: 15 June 2010
67 years old

Director
KAHAN, Barbara
Resigned: 24 March 2010
Appointed Date: 24 March 2010
94 years old

Director
PEREA, Athukoralage
Resigned: 14 June 2010
Appointed Date: 24 March 2010
65 years old

Director
WIJEGOONAWARDENA, Anthony Prasad Jayansrinath
Resigned: 17 January 2017
Appointed Date: 25 March 2015
63 years old

Director
WIJEGOONAWARDENA, Anthony Prasad Jayansrinath
Resigned: 18 October 2013
Appointed Date: 30 April 2012
63 years old

Persons With Significant Control

Mr Visuvanathan Gajanrajh
Notified on: 17 January 2017
49 years old
Nature of control: Ownership of shares – 75% or more

GRANGE (WHITEFIELD) CARE SERVICES LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
17 Jan 2017
Appointment of Mr Visuvanathan Gajanrajh as a director on 17 January 2017
17 Jan 2017
Termination of appointment of Anthony Prasad Jayansrinath Wijegoonawardena as a director on 17 January 2017
05 Dec 2016
Registered office address changed from 13 Celandine Grove London N14 4BP to The Coachhouse Wildwoods - Private Theobalds Park Road Enfield EN2 9BW on 5 December 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 28 more events
24 Mar 2011
Termination of appointment of Athukoralage Perea as a director
09 Jun 2010
Appointment of Ms Athukoralage Perea as a director
09 Jun 2010
Particulars of a mortgage or charge / charge no: 1
31 Mar 2010
Termination of appointment of Barbara Kahan as a director
24 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GRANGE (WHITEFIELD) CARE SERVICES LIMITED Charges

9 November 2011
Deposit agreement
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The principal sum from time to time standing to the credit…
4 June 2010
Debenture
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…