THE GROVE RESIDENTIAL HOME (SOLIHULL)
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 2AE
Company number 04866257
Status Active
Incorporation Date 14 August 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 48 LODE LANE, SOLIHULL, WEST MIDLANDS, B91 2AE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE GROVE RESIDENTIAL HOME (SOLIHULL) are www.thegroveresidentialhome.co.uk, and www.the-grove-residential-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Grove Residential Home Solihull is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04866257. The Grove Residential Home Solihull has been working since 14 August 2003. The present status of the company is Active. The registered address of The Grove Residential Home Solihull is 48 Lode Lane Solihull West Midlands B91 2ae. . BATES, Joseph Richard is a Secretary of the company. BATES, Joseph Richard is a Director of the company. HILDRETH, Jacqueline Winifred is a Director of the company. MATTOCKS, David Charles is a Director of the company. PHILLIPS, Michael is a Director of the company. PITTAWAY, Sheila Mary, Cllr is a Director of the company. WILKIN, Elisabeth Mary is a Director of the company. WILKIN, Michael Frederick Lance is a Director of the company. Secretary BRADLEY, Doreen Sylvia has been resigned. Secretary CHADAWAY, Patricia Winifred has been resigned. Director BRADLEY, Doreen Sylvia has been resigned. Director CHADAWAY, Patricia Winifred has been resigned. Director MATTOCKS, Christine Lesley has been resigned. Director MULLET, Susan Mary has been resigned. Director PITTAWAY, Colin Alan has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
BATES, Joseph Richard
Appointed Date: 09 February 2011

Director
BATES, Joseph Richard
Appointed Date: 14 August 2003
69 years old

Director
HILDRETH, Jacqueline Winifred
Appointed Date: 06 February 2012
82 years old

Director
MATTOCKS, David Charles
Appointed Date: 01 November 2004
82 years old

Director
PHILLIPS, Michael
Appointed Date: 01 November 2004
88 years old

Director
PITTAWAY, Sheila Mary, Cllr
Appointed Date: 14 August 2003
90 years old

Director
WILKIN, Elisabeth Mary
Appointed Date: 07 November 2005
80 years old

Director
WILKIN, Michael Frederick Lance
Appointed Date: 20 September 2004
83 years old

Resigned Directors

Secretary
BRADLEY, Doreen Sylvia
Resigned: 17 November 2010
Appointed Date: 20 September 2005

Secretary
CHADAWAY, Patricia Winifred
Resigned: 20 September 2005
Appointed Date: 14 August 2003

Director
BRADLEY, Doreen Sylvia
Resigned: 17 November 2010
Appointed Date: 14 August 2003
95 years old

Director
CHADAWAY, Patricia Winifred
Resigned: 20 September 2005
Appointed Date: 14 August 2003
89 years old

Director
MATTOCKS, Christine Lesley
Resigned: 17 November 2010
Appointed Date: 19 November 2007
82 years old

Director
MULLET, Susan Mary
Resigned: 31 March 2010
Appointed Date: 14 August 2003
79 years old

Director
PITTAWAY, Colin Alan
Resigned: 21 September 2004
Appointed Date: 14 August 2003
91 years old

THE GROVE RESIDENTIAL HOME (SOLIHULL) Events

30 Nov 2016
Total exemption full accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 14 August 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 14 August 2015 no member list
17 Dec 2014
Full accounts made up to 31 March 2014
...
... and 37 more events
07 Sep 2004
Annual return made up to 14/08/04
23 Apr 2004
Accounting reference date shortened from 31/08/04 to 31/03/04
09 Mar 2004
Memorandum and Articles of Association
09 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Aug 2003
Incorporation