GRANVILLE HOUSE CARE LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0SH
Company number 04518120
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address THE COTTAGE, 2 CASTLEFIELD ROAD, REIGATE, ENGLAND, RH2 0SH
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to The Cottage 2 Castlefield Road Reigate RH2 0SH on 17 October 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GRANVILLE HOUSE CARE LIMITED are www.granvillehousecare.co.uk, and www.granville-house-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Granville House Care Limited is a Private Limited Company. The company registration number is 04518120. Granville House Care Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Granville House Care Limited is The Cottage 2 Castlefield Road Reigate England Rh2 0sh. The company`s financial liabilities are £158.6k. It is £47.67k against last year. The cash in hand is £181.78k. It is £61.21k against last year. And the total assets are £195.32k, which is £64.11k against last year. PATEL, Kiran is a Secretary of the company. PATEL, Mukund, Dr is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Dental practice activities".


granville house care Key Finiance

LIABILITIES £158.6k
+42%
CASH £181.78k
+50%
TOTAL ASSETS £195.32k
+48%
All Financial Figures

Current Directors

Secretary
PATEL, Kiran
Appointed Date: 23 August 2002

Director
PATEL, Mukund, Dr
Appointed Date: 23 August 2002
73 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Nominee Director
WAYNE, Yvonne
Resigned: 23 August 2002
Appointed Date: 23 August 2002
45 years old

Persons With Significant Control

Mr Mukand Patel
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

GRANVILLE HOUSE CARE LIMITED Events

18 Oct 2016
Confirmation statement made on 23 August 2016 with updates
17 Oct 2016
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to The Cottage 2 Castlefield Road Reigate RH2 0SH on 17 October 2016
19 Jan 2016
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 24 more events
15 Nov 2002
New secretary appointed
08 Nov 2002
Registered office changed on 08/11/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
08 Nov 2002
Secretary resigned
08 Nov 2002
Director resigned
23 Aug 2002
Incorporation