GROUNDSTYLE LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 6HD

Company number 04069786
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address WESTON HOUSE NURSING HOME 344 WESTON ROAD, WESTON COYNEY, STOKE-ON-TRENT, STAFFORDSHIRE, ST3 6HD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 September 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of GROUNDSTYLE LIMITED are www.groundstyle.co.uk, and www.groundstyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Groundstyle Limited is a Private Limited Company. The company registration number is 04069786. Groundstyle Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Groundstyle Limited is Weston House Nursing Home 344 Weston Road Weston Coyney Stoke On Trent Staffordshire St3 6hd. . MCVAY, Jodie is a Director of the company. MCVAY, Philip is a Director of the company. STEELE, Julie is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FOWKES, Martin Andrew has been resigned. Secretary LOMAS, Barrie Cyril has been resigned. Secretary MULLIN, Christopher has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FOWKES, Martin Andrew has been resigned. Director MORRIS, William has been resigned. Director MULLIN, Christopher has been resigned. Director SHAH, Bhupesh Devraj Jivraj has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
MCVAY, Jodie
Appointed Date: 30 July 2009
49 years old

Director
MCVAY, Philip
Appointed Date: 06 October 2000
78 years old

Director
STEELE, Julie
Appointed Date: 01 August 2012
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 October 2000
Appointed Date: 12 September 2000

Secretary
FOWKES, Martin Andrew
Resigned: 10 October 2001
Appointed Date: 12 May 2001

Secretary
LOMAS, Barrie Cyril
Resigned: 11 May 2001
Appointed Date: 06 October 2000

Secretary
MULLIN, Christopher
Resigned: 30 July 2009
Appointed Date: 10 October 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 October 2000
Appointed Date: 12 September 2000

Director
FOWKES, Martin Andrew
Resigned: 10 October 2001
Appointed Date: 12 May 2001
77 years old

Director
MORRIS, William
Resigned: 11 May 2001
Appointed Date: 06 October 2000
88 years old

Director
MULLIN, Christopher
Resigned: 30 July 2009
Appointed Date: 06 October 2000
79 years old

Director
SHAH, Bhupesh Devraj Jivraj
Resigned: 18 November 2003
Appointed Date: 12 May 2001
64 years old

Persons With Significant Control

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

GROUNDSTYLE LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 12 September 2016 with updates
15 Mar 2016
Satisfaction of charge 7 in full
15 Mar 2016
Satisfaction of charge 6 in full
10 Dec 2015
Registration of charge 040697860008, created on 9 December 2015
...
... and 73 more events
12 Oct 2000
Director resigned
12 Oct 2000
New secretary appointed
12 Oct 2000
New director appointed
12 Oct 2000
Registered office changed on 12/10/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
12 Sep 2000
Incorporation

GROUNDSTYLE LIMITED Charges

9 December 2015
Charge code 0406 9786 0009
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 344…
9 December 2015
Charge code 0406 9786 0008
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 July 2010
Debenture
Delivered: 14 July 2010
Status: Satisfied on 15 March 2016
Persons entitled: Santander UK PLC
Description: 344 weston road weston coyney stoke on trent t/no:SF140862…
2 July 2010
Legal charge
Delivered: 14 July 2010
Status: Satisfied on 15 March 2016
Persons entitled: Santander UK PLC
Description: 344 weston road weston coyney stoke on trent t/no:SF140862…
2 July 2008
Debenture
Delivered: 9 July 2008
Status: Satisfied on 27 December 2012
Persons entitled: Philip Mcvay
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Debenture
Delivered: 9 July 2008
Status: Satisfied on 4 August 2010
Persons entitled: Christopher Mullin
Description: Fixed and floating charge over the undertaking and all…
13 February 2004
Legal charge
Delivered: 18 February 2004
Status: Satisfied on 27 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property known as weston house 344 weston road…
28 November 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied on 27 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Debenture
Delivered: 16 November 2002
Status: Satisfied on 6 December 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Including the freehold known as 344 weston rd,weston coyney…