Company number 08210882
Status Active
Incorporation Date 12 September 2012
Company Type Private Limited Company
Address 2ND FLOOR, 11 OLD JEWRY, LONDON
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016; Confirmation statement made on 12 September 2016 with updates; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES13 ‐
Appt and res of directors 19/08/2016
. The most likely internet sites of GRACEWELL HEALTHCARE 3 LIMITED are www.gracewellhealthcare3.co.uk, and www.gracewell-healthcare-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Gracewell Healthcare 3 Limited is a Private Limited Company.
The company registration number is 08210882. Gracewell Healthcare 3 Limited has been working since 12 September 2012.
The present status of the company is Active. The registered address of Gracewell Healthcare 3 Limited is 2nd Floor 11 Old Jewry London. . OCORIAN (UK) LIMITED is a Secretary of the company. GOODEY, John Anthony is a Director of the company. HATCH, Dianne Margaret is a Director of the company. ROBERTS, Caroline Mary is a Director of the company. Director CERRONE, Frank has been resigned. Director CROCKETT, Keith Russell has been resigned. Director CURTIS, Peter James has been resigned. Director HEYWOOD, Anthony George has been resigned. Director IBELE, Erin Carol has been resigned. Director KAY, Daniel has been resigned. Director SKIVER, Justin has been resigned. Director STREET, Timothy William has been resigned. Director WELLNER, Thomas Gordon has been resigned. Director YARROW, Nicholas John has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Secretary
OCORIAN (UK) LIMITED
Appointed Date: 30 April 2015
Resigned Directors
Director
CERRONE, Frank
Resigned: 12 April 2016
Appointed Date: 02 July 2015
66 years old
Director
KAY, Daniel
Resigned: 14 August 2014
Appointed Date: 12 September 2012
56 years old
Director
SKIVER, Justin
Resigned: 12 April 2016
Appointed Date: 14 August 2014
48 years old
Persons With Significant Control
Gracewell Operations Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GRACEWELL HEALTHCARE 3 LIMITED Events
07 Dec 2016
Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016
21 Sep 2016
Confirmation statement made on 12 September 2016 with updates
12 Sep 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES13 ‐
Appt and res of directors 19/08/2016
31 Aug 2016
Termination of appointment of Thomas Gordon Wellner as a director on 19 August 2016
31 Aug 2016
Termination of appointment of Keith Russell Crockett as a director on 19 August 2016
...
... and 35 more events
12 Sep 2013
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
12 Sep 2013
Director's details changed for Mr Timothy William Street on 23 January 2013
28 Jun 2013
Registered office address changed from , 7 Hanover Square, London, W1S 1HQ, United Kingdom on 28 June 2013
07 Dec 2012
Particulars of a mortgage or charge / charge no: 1
12 Sep 2012
Incorporation