GRATIA (ABBEY CARE HOME) LIMITED
HARROW BOWOOD CARE (SCORTON NO 1) LIMITED

Hellopages » Greater London » Harrow » HA1 2EN

Company number 05226009
Status Active - Proposal to Strike off
Incorporation Date 8 September 2004
Company Type Private Limited Company
Address CONGRESS HOUSE 14 LYON ROAD, SECOND FLOOR SUITE4-5, HARROW, MIDDLESEX, HA1 2EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of GRATIA (ABBEY CARE HOME) LIMITED are www.gratiaabbeycarehome.co.uk, and www.gratia-abbey-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Gratia Abbey Care Home Limited is a Private Limited Company. The company registration number is 05226009. Gratia Abbey Care Home Limited has been working since 08 September 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Gratia Abbey Care Home Limited is Congress House 14 Lyon Road Second Floor Suite4 5 Harrow Middlesex Ha1 2en. . PATEL, Vibhuti is a Director of the company. Secretary FORSTER, Christopher Paul has been resigned. Secretary PATEL, Jaydeep Kantilal, Dr has been resigned. Secretary RECHTER, Johanna has been resigned. Secretary ROBYNS, Suzanne Lise has been resigned. Director FORSTER, Christopher Paul has been resigned. Director LOVERIDGE, Simon has been resigned. Director PATEL, Jaydeep Kantilal, Dr has been resigned. Director PATEL, Kalpeshibhai Chandubhai has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PATEL, Vibhuti
Appointed Date: 14 September 2007
65 years old

Resigned Directors

Secretary
FORSTER, Christopher Paul
Resigned: 19 October 2005
Appointed Date: 08 September 2004

Secretary
PATEL, Jaydeep Kantilal, Dr
Resigned: 17 October 2014
Appointed Date: 14 September 2007

Secretary
RECHTER, Johanna
Resigned: 14 September 2007
Appointed Date: 12 October 2006

Secretary
ROBYNS, Suzanne Lise
Resigned: 12 October 2006
Appointed Date: 27 October 2005

Director
FORSTER, Christopher Paul
Resigned: 19 October 2005
Appointed Date: 08 September 2004
66 years old

Director
LOVERIDGE, Simon
Resigned: 14 September 2007
Appointed Date: 08 September 2004
58 years old

Director
PATEL, Jaydeep Kantilal, Dr
Resigned: 17 October 2014
Appointed Date: 14 September 2007
63 years old

Director
PATEL, Kalpeshibhai Chandubhai
Resigned: 20 August 2012
Appointed Date: 14 September 2007
62 years old

Persons With Significant Control

Ms Vibhuti Patel
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRATIA (ABBEY CARE HOME) LIMITED Events

19 Sep 2016
Confirmation statement made on 8 September 2016 with updates
12 Apr 2016
Accounts for a small company made up to 30 June 2015
12 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

12 Oct 2015
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Congress House 14 Lyon Road Second Floor Suite4-5 Harrow Middlesex HA1 2EN on 12 October 2015
08 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 65 more events
19 Sep 2005
Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed

10 Aug 2005
Particulars of mortgage/charge
22 Jun 2005
Accounting reference date shortened from 30/09/05 to 30/06/05
20 Dec 2004
Particulars of mortgage/charge
08 Sep 2004
Incorporation

GRATIA (ABBEY CARE HOME) LIMITED Charges

14 September 2007
Debenture
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
14 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land lying to the west of 1 monksgarth st johns terrace…
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Satisfied on 18 September 2007
Persons entitled: National Westminster Bank PLC
Description: Land to the south west of 1 monksgarth st johns terrace…
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Satisfied on 18 September 2007
Persons entitled: National Westminster Bank PLC
Description: Land to the east side of glenholme southside scorton t/no…
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Satisfied on 18 September 2007
Persons entitled: National Westminster Bank PLC
Description: Land to the south west of 1 monksgarth st johns terrace…
6 October 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 19 March 2007
Persons entitled: Lnt Construction Limited
Description: The f/h property at abbeycare village scorton north…
8 August 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 18 September 2007
Persons entitled: National Westminster Bank PLC
Description: Propertyfor hospital of st john of god. By way of fixed…
15 December 2004
Debenture
Delivered: 20 December 2004
Status: Satisfied on 18 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…