Background WavePink WaveYellow Wave

THE GRANGE (CHERTSEY) 2002 LTD. (04527623)

THE GRANGE (CHERTSEY) 2002 LTD. (04527623) is an active UK company. incorporated on 5 September 2002. with registered office in Poole. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. THE GRANGE (CHERTSEY) 2002 LTD. has been registered for 23 years. Current directors include SIVANANTHAN, Arujuna, Dr, SIVANANTHAN, Karthika.

Company Number
04527623
Status
active
Type
ltd
Incorporated
5 September 2002
Age
23 years
Address
31/33 Commercial Road, Poole, BH14 0HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
SIVANANTHAN, Arujuna, Dr, SIVANANTHAN, Karthika
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE (CHERTSEY) 2002 LTD.

THE GRANGE (CHERTSEY) 2002 LTD. is an active company incorporated on 5 September 2002 with the registered office located in Poole. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. THE GRANGE (CHERTSEY) 2002 LTD. was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04527623

LTD Company

Age

23 Years

Incorporated 5 September 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

31/33 Commercial Road Poole, BH14 0HU,

Previous Addresses

18 Brookway London SE3 9BJ England
From: 29 October 2015To: 26 October 2016
Milton House 33a Milton Road Hampton Middlesex TW12 2LL
From: 5 September 2002To: 29 October 2015
Timeline

17 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Sept 02
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Aug 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Owner Exit
Sept 17
Owner Exit
Feb 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SIVANANTHAN, Arujuna, Dr

Active
Commercial Road, PooleBH14 0HU
Born July 1970
Director
Appointed 29 Oct 2015

SIVANANTHAN, Karthika

Active
Commercial Road, PooleBH14 0HU
Born July 1973
Director
Appointed 29 Oct 2015

COSTELLOE, Sean Thomas

Resigned
59 The Avenue, WraysburyTW19 5EY
Secretary
Appointed 05 Sept 2002
Resigned 29 Oct 2015

COSTELLOE, St John Thomas

Resigned
10 Sidmouth Road, LondonNW2 5JX
Secretary
Appointed 14 Feb 2005
Resigned 29 Oct 2015

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 05 Sept 2002
Resigned 05 Sept 2002

COSTELLOE, Sean Thomas

Resigned
59 The Avenue, WraysburyTW19 5EY
Born April 1950
Director
Appointed 05 Sept 2002
Resigned 29 Oct 2015

SALMANI, Rosemary Ann

Resigned
The Managers Flat The Grange, St Anns Hill ChertseyKT16 9EP
Born April 1956
Director
Appointed 05 Sept 2002
Resigned 14 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
Commercial Road, PooleBH14 0HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016

Mr Sean Thomas Costelloe

Ceased
59 The Avenue, WraysburyTW19 5EY
Born April 1950

Nature of Control

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

Filing History

87

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
8 December 2016
MAMA
Resolution
8 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
4 February 2016
AA01Change of Accounting Reference Date
Memorandum Articles
26 January 2016
MAMA
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Resolution
13 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Mortgage Satisfy Charge Full
17 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
225Change of Accounting Reference Date
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
88(2)R88(2)R
Legacy
13 September 2002
288bResignation of Director or Secretary
Incorporation Company
5 September 2002
NEWINCIncorporation