HILLBROOK GRANGE RESIDENTIAL CARE HOME
STOCKPORT HILLBROOK GRANGE RESIDENTIAL CARE HOME LIMITED

Hellopages » Greater Manchester » Stockport » SK7 2BY

Company number 07125607
Status Active
Incorporation Date 14 January 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HILLBROOK GRANGE ACK LANE EAST, BRAMHALL, STOCKPORT, SK7 2BY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 January 2016 no member list. The most likely internet sites of HILLBROOK GRANGE RESIDENTIAL CARE HOME are www.hillbrookgrangeresidentialcare.co.uk, and www.hillbrook-grange-residential-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Hillbrook Grange Residential Care Home is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07125607. Hillbrook Grange Residential Care Home has been working since 14 January 2010. The present status of the company is Active. The registered address of Hillbrook Grange Residential Care Home is Hillbrook Grange Ack Lane East Bramhall Stockport Sk7 2by. . FERGUSON, Gavin is a Secretary of the company. BISSELL, Robert Bruce is a Director of the company. FERGUSON, Gavin is a Director of the company. HILL, Harry Fraser, Dr is a Director of the company. LECK, Patricia Ann is a Director of the company. RENN, Hilda is a Director of the company. SHAW, Julia Margaret is a Director of the company. WADDLETON, Christopher Martindale is a Director of the company. WESTBROOK, June Watters is a Director of the company. Secretary HANCOCK, Dehrne Weldon has been resigned. Director BREWERTON, Gareth has been resigned. Director BURCH, Harry Anthony has been resigned. Director HANCOCK, Dehrne Weldon has been resigned. Director MARGETSON, Daniel John has been resigned. Director MARGETSON, Daniel John has been resigned. Director SMITH, Diana Warmington has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
FERGUSON, Gavin
Appointed Date: 03 October 2012

Director
BISSELL, Robert Bruce
Appointed Date: 08 September 2011
79 years old

Director
FERGUSON, Gavin
Appointed Date: 03 October 2012
74 years old

Director
HILL, Harry Fraser, Dr
Appointed Date: 14 December 2011
74 years old

Director
LECK, Patricia Ann
Appointed Date: 14 December 2011
86 years old

Director
RENN, Hilda
Appointed Date: 08 September 2011
94 years old

Director
SHAW, Julia Margaret
Appointed Date: 18 November 2014
76 years old

Director
WADDLETON, Christopher Martindale
Appointed Date: 15 September 2015
73 years old

Director
WESTBROOK, June Watters
Appointed Date: 14 December 2011
82 years old

Resigned Directors

Secretary
HANCOCK, Dehrne Weldon
Resigned: 03 October 2012
Appointed Date: 14 December 2011

Director
BREWERTON, Gareth
Resigned: 08 September 2011
Appointed Date: 14 January 2010
46 years old

Director
BURCH, Harry Anthony
Resigned: 18 November 2014
Appointed Date: 12 December 2012
79 years old

Director
HANCOCK, Dehrne Weldon
Resigned: 03 October 2012
Appointed Date: 14 December 2011
79 years old

Director
MARGETSON, Daniel John
Resigned: 19 June 2014
Appointed Date: 12 December 2012
77 years old

Director
MARGETSON, Daniel John
Resigned: 16 February 2012
Appointed Date: 14 December 2011
77 years old

Director
SMITH, Diana Warmington
Resigned: 14 August 2013
Appointed Date: 14 December 2011
70 years old

HILLBROOK GRANGE RESIDENTIAL CARE HOME Events

18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
19 Oct 2016
Full accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 14 January 2016 no member list
24 Nov 2015
Satisfaction of charge 1 in full
01 Oct 2015
Full accounts made up to 31 March 2015
...
... and 44 more events
20 Sep 2011
Registered office address changed from C/O Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD on 20 September 2011
20 Sep 2011
Appointment of Hilda Renn as a director
20 Sep 2011
Appointment of Mr Bruce Bissell as a director
20 Jan 2011
Annual return made up to 14 January 2011 no member list
14 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HILLBROOK GRANGE RESIDENTIAL CARE HOME Charges

15 February 2013
Legal charge
Delivered: 26 February 2013
Status: Satisfied on 24 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H land being hillbrook grange bramhall lane south…