Background WavePink WaveYellow Wave

EHC MOSTON GRANGE LIMITED (03577098)

EHC MOSTON GRANGE LIMITED (03577098) is an active UK company. incorporated on 5 June 1998. with registered office in Wilmslow. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. EHC MOSTON GRANGE LIMITED has been registered for 27 years. Current directors include CUNLIFFE, Mark Raymond, KEELY, Milo Patrick, KEELY, Patrick John and 1 others.

Company Number
03577098
Status
active
Type
ltd
Incorporated
5 June 1998
Age
27 years
Address
Bollin House, Wilmslow, SK9 1DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CUNLIFFE, Mark Raymond, KEELY, Milo Patrick, KEELY, Patrick John, KHAWAJA, Shazia Sabrina
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EHC MOSTON GRANGE LIMITED

EHC MOSTON GRANGE LIMITED is an active company incorporated on 5 June 1998 with the registered office located in Wilmslow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. EHC MOSTON GRANGE LIMITED was registered 27 years ago.(SIC: 87900)

Status

active

Active since 27 years ago

Company No

03577098

LTD Company

Age

27 Years

Incorporated 5 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

TALIMERE LIMITED
From: 5 June 1998To: 1 September 2003
Contact
Address

Bollin House Riverside Park Bollin Lane Wilmslow, SK9 1DP,

Timeline

32 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Nov 12
Director Left
Nov 12
Loan Cleared
Jul 13
Director Joined
Dec 14
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CUNLIFFE, Mark Raymond

Active
Riverside Park, WilmslowSK9 1DP
Born October 1980
Director
Appointed 25 Jul 2022

KEELY, Milo Patrick

Active
Riverside Park, WilmslowSK9 1DP
Born September 1993
Director
Appointed 10 Jun 2024

KEELY, Patrick John

Active
Riverside Park, WilmslowSK9 1DP
Born April 1959
Director
Appointed 30 Nov 2024

KHAWAJA, Shazia Sabrina

Active
Riverside Park, WilmslowSK9 1DP
Born September 1978
Director
Appointed 01 Oct 2021

DUDGEON, Harriet Jane

Resigned
Soss Moss Cottage Nursery Lane, MacclesfieldSK10 4TX
Secretary
Appointed 16 Jun 2003
Resigned 31 Oct 2012

JONES, Gareth Vaughan

Resigned
Darland Hall, WrexhamLL12 0BA
Secretary
Appointed 24 Aug 1999
Resigned 16 Jun 2003

JONES, Thomas

Resigned
13 Planetree Road, AltrinchamWA15 9JL
Secretary
Appointed 24 Aug 1998
Resigned 24 Aug 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Jun 1998
Resigned 16 Jul 1998

ALEXANDER, Helen Jane

Resigned
Riverside Park, WilmslowSK9 1DP
Born September 1979
Director
Appointed 07 Aug 2020
Resigned 09 Jul 2021

CLAYTON, Lisa

Resigned
Riverside Park, WilmslowSK9 1DP
Born December 1980
Director
Appointed 01 Oct 2021
Resigned 28 Mar 2023

DUDGEON, Harriet Jane

Resigned
Riverside Park, WilmslowSK9 1DP
Born August 1959
Director
Appointed 01 Jul 2014
Resigned 31 Jan 2020

HALL, Lewis Morgan

Resigned
43 B Knutsford Road, WilmslowSK9 6JD
Born November 1953
Director
Appointed 04 Aug 2003
Resigned 31 Oct 2012

JONES, Gareth Vaughan

Resigned
Darland Hall, WrexhamLL12 0BA
Born July 1961
Director
Appointed 22 Jan 2001
Resigned 16 Jun 2003

KEELY, Patrick John

Resigned
Soss Moss Cottage Nursery Lane, MacclesfieldSK10 4TX
Born April 1959
Director
Appointed 16 Jun 2003
Resigned 09 May 2018

LLOYD, Lyndsey Ann

Resigned
Riverside Park, WilmslowSK9 1DP
Born May 1975
Director
Appointed 31 Jan 2020
Resigned 01 Jan 2021

MADELEY, David Phillip

Resigned
Riverside Park, WilmslowSK9 1DP
Born August 1960
Director
Appointed 07 Nov 2017
Resigned 31 Jan 2020

MOODLEY, Devan, Dr

Resigned
Riverside Park, WilmslowSK9 1DP
Born January 1973
Director
Appointed 07 Aug 2020
Resigned 01 Dec 2024

SHORT, Gemma Caroline

Resigned
Riverside Park, WilmslowSK9 1DP
Born June 1982
Director
Appointed 17 Jan 2024
Resigned 02 Jun 2024

TWEEDIE, John

Resigned
80 Lyme Road, StockportSK7 6LA
Born February 1954
Director
Appointed 24 Aug 1998
Resigned 16 Jun 2003

VAUGHAN, Nichola

Resigned
Riverside Park, WilmslowSK9 1DP
Born September 1972
Director
Appointed 01 Oct 2021
Resigned 31 Jan 2023

WARD, Dale

Resigned
Riverside Park, WilmslowSK9 1DP
Born November 1985
Director
Appointed 31 Jan 2020
Resigned 31 May 2021

WELLS, Matthew Donald

Resigned
Riverside Park, WilmslowSK9 1DP
Born May 1978
Director
Appointed 07 Aug 2020
Resigned 04 Jul 2022

WHITE, Andrew

Resigned
Bollin House, WilmslowSK9 1DP
Born November 1954
Director
Appointed 01 Nov 2012
Resigned 27 Oct 2017

ALEXANDER DRAPER LIMITED

Resigned
Altrincham Road, WilmslowSK9 4LY
Corporate director
Appointed 31 Jan 2020
Resigned 30 Jun 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Jun 1998
Resigned 16 Jul 1998

Persons with significant control

1

Riverside Park, WilmslowSK9 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
25 February 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 May 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Medium
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
16 March 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 May 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Miscellaneous
19 May 2004
MISCMISC
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
88(2)R88(2)R
Legacy
23 June 2003
123Notice of Increase in Nominal Capital
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Legacy
23 June 2003
287Change of Registered Office
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
287Change of Registered Office
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
287Change of Registered Office
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Memorandum Articles
21 July 1998
MEM/ARTSMEM/ARTS
Resolution
21 July 1998
RESOLUTIONSResolutions
Incorporation Company
5 June 1998
NEWINCIncorporation