THE GRANGE CARE CENTRE (CHELTENHAM) LIMITED
MANCHESTER THE GRANGE CARE CENTRE (EASTINGTON) LIMITED SADDLERS HOTELS LIMITED

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 01643943
Status Active
Incorporation Date 16 June 1982
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
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 forty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 016439430011, created on 30 January 2017; Confirmation statement made on 7 January 2017 with updates. The most likely internet sites of THE GRANGE CARE CENTRE (CHELTENHAM) LIMITED are www.thegrangecarecentrecheltenham.co.uk, and www.the-grange-care-centre-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grange Care Centre Cheltenham Limited is a Private Limited Company. The company registration number is 01643943. The Grange Care Centre Cheltenham Limited has been working since 16 June 1982. The present status of the company is Active. The registered address of The Grange Care Centre Cheltenham Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . KLOR, Philip is a Secretary of the company. KLOR, Philip is a Director of the company. KLOR, Solomon is a Director of the company. Secretary HAMPSON, Fay has been resigned. Director HAMPSON, Colin has been resigned. Director HAMPSON, Fay has been resigned. Director LANGDON, Dorothy has been resigned. Director LANGDON, Gerald Armano John has been resigned. Director LEEST, Robert Alexander has been resigned. Director MICHENMORE, Richar Hugh Galabin has been resigned. Director YARNLEY, Jane Olivette has been resigned. Director YARNLEY, Paul Arthur has been resigned. Director YARNLEY, Paul has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
KLOR, Philip
Appointed Date: 21 April 2015

Director
KLOR, Philip
Appointed Date: 21 April 2015
41 years old

Director
KLOR, Solomon
Appointed Date: 21 April 2015
65 years old

Resigned Directors

Secretary
HAMPSON, Fay
Resigned: 21 April 2015

Director
HAMPSON, Colin
Resigned: 21 April 2015
76 years old

Director
HAMPSON, Fay
Resigned: 21 April 2015
81 years old

Director
LANGDON, Dorothy
Resigned: 13 May 2010
Appointed Date: 01 April 1993
83 years old

Director
LANGDON, Gerald Armano John
Resigned: 13 January 2007
Appointed Date: 01 April 1993
83 years old

Director
LEEST, Robert Alexander
Resigned: 30 April 1992
82 years old

Director
MICHENMORE, Richar Hugh Galabin
Resigned: 30 April 1992
73 years old

Director
YARNLEY, Jane Olivette
Resigned: 21 April 2015
Appointed Date: 01 April 1993
68 years old

Director
YARNLEY, Paul Arthur
Resigned: 21 April 2015
Appointed Date: 10 December 1992
74 years old

Director
YARNLEY, Paul
Resigned: 07 January 1994

Persons With Significant Control

Mr Philip Klor
Notified on: 6 April 2016
41 years old
Nature of control: Right to appoint and remove directors

Mr Solomon Klor
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

The Grange Care Centre Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GRANGE CARE CENTRE (CHELTENHAM) LIMITED Events

29 Mar 2017
Full accounts made up to 31 March 2016
30 Jan 2017
Registration of charge 016439430011, created on 30 January 2017
19 Jan 2017
Confirmation statement made on 7 January 2017 with updates
28 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
16 Sep 2016
Previous accounting period shortened from 19 April 2016 to 31 March 2016
...
... and 138 more events
16 Jul 1987
Director resigned;new director appointed

16 Jul 1987
Secretary resigned;new secretary appointed;director resigned

04 Jul 1986
Full accounts made up to 30 November 1985
04 Jul 1986
Return made up to 25/04/86; full list of members

16 Jun 1982
Certificate of incorporation

THE GRANGE CARE CENTRE (CHELTENHAM) LIMITED Charges

30 January 2017
Charge code 0164 3943 0011
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 December 2015
Charge code 0164 3943 0010
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 April 2015
Charge code 0164 3943 0009
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as the grange care centre…
31 January 2012
Legal charge
Delivered: 3 February 2012
Status: Satisfied on 22 April 2015
Persons entitled: National Westminster Bank PLC
Description: The windrush unit pilley lane cheltenham t/no GR285298 and…
21 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied on 22 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 2006
Legal charge
Delivered: 22 April 2006
Status: Satisfied on 22 April 2015
Persons entitled: National Westminster Bank PLC
Description: Oldbury house eastington stonehouse glos. By way of fixed…
25 March 2003
Debenture deed
Delivered: 29 March 2003
Status: Satisfied on 14 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Mortgage deed
Delivered: 8 February 2003
Status: Satisfied on 14 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as or being eastington grange…
6 December 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied on 14 July 2006
Persons entitled: T.S.B. Bank PLC
Description: F/H property k/as oldbury house eastington near stonehouse…
29 August 1990
Mortgage
Delivered: 3 September 1990
Status: Satisfied on 14 July 2006
Persons entitled: National and Provincial Building Society
Description: F/H property at and k/a oldbury house, eastington…
1 October 1982
Legal mortgage
Delivered: 12 October 1982
Status: Satisfied on 25 August 1990
Persons entitled: National Westminster Bank PLC
Description: Wixenford house, colesdown hill, plymouth, devon title no…