THE GROCOTT CENTRE LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2LA

Company number 06601430
Status Active
Incorporation Date 23 May 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SANDERSON HOUSE, CLARENCE STREET, STOKE-ON-TRENT, ENGLAND, ST4 2LA
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Eric Porritt as a director on 12 December 2016; Satisfaction of charge 066014300001 in full; Registered office address changed from Heron Cross House Grove Road Heron Cross Stoke-on-Trent ST4 3AY to Sanderson House Clarence Street Stoke-on-Trent ST4 2LA on 16 November 2016. The most likely internet sites of THE GROCOTT CENTRE LIMITED are www.thegrocottcentre.co.uk, and www.the-grocott-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The Grocott Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06601430. The Grocott Centre Limited has been working since 23 May 2008. The present status of the company is Active. The registered address of The Grocott Centre Limited is Sanderson House Clarence Street Stoke On Trent England St4 2la. . MATTHEWS, John is a Secretary of the company. CAMPBELL, Debbie is a Director of the company. CAPEY, Derek, Cllr is a Director of the company. EARL, Kelly is a Director of the company. MATTHEWS, John is a Director of the company. Director BEAMAN, Michael James has been resigned. Director KEMP, Linda Carol has been resigned. Director LEIGHTON, Gwen has been resigned. Director PORRITT, Eric has been resigned. Director SANDERSON, Wallace George has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
MATTHEWS, John
Appointed Date: 23 May 2008

Director
CAMPBELL, Debbie
Appointed Date: 15 December 2014
56 years old

Director
CAPEY, Derek, Cllr
Appointed Date: 01 March 2012
87 years old

Director
EARL, Kelly
Appointed Date: 19 February 2015
49 years old

Director
MATTHEWS, John
Appointed Date: 23 May 2008
78 years old

Resigned Directors

Director
BEAMAN, Michael James
Resigned: 10 February 2014
Appointed Date: 23 May 2008
76 years old

Director
KEMP, Linda Carol
Resigned: 29 January 2016
Appointed Date: 11 February 2013
76 years old

Director
LEIGHTON, Gwen
Resigned: 02 February 2010
Appointed Date: 23 May 2008
61 years old

Director
PORRITT, Eric
Resigned: 12 December 2016
Appointed Date: 15 December 2014
87 years old

Director
SANDERSON, Wallace George
Resigned: 24 December 2012
Appointed Date: 23 May 2008
91 years old

THE GROCOTT CENTRE LIMITED Events

20 Dec 2016
Termination of appointment of Eric Porritt as a director on 12 December 2016
13 Dec 2016
Satisfaction of charge 066014300001 in full
16 Nov 2016
Registered office address changed from Heron Cross House Grove Road Heron Cross Stoke-on-Trent ST4 3AY to Sanderson House Clarence Street Stoke-on-Trent ST4 2LA on 16 November 2016
11 Nov 2016
Total exemption full accounts made up to 31 March 2016
27 May 2016
Annual return made up to 23 May 2016 no member list
...
... and 40 more events
09 Jun 2009
Location of debenture register
09 Jun 2009
Registered office changed on 09/06/2009 from grocott centre victoria road fenton stoke-on-trent staffordshire ST4 2HG
09 Jun 2009
Location of register of members
06 Aug 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 May 2008
Incorporation

THE GROCOTT CENTRE LIMITED Charges

10 December 2015
Charge code 0660 1430 0001
Delivered: 14 December 2015
Status: Satisfied on 13 December 2016
Persons entitled: Caf Bank Limited
Description: As continuing security for the full and punctual payment…