Background WavePink WaveYellow Wave

MEADOW GRANGE RESIDENTIAL HOME LIMITED (04602379)

MEADOW GRANGE RESIDENTIAL HOME LIMITED (04602379) is an active UK company. incorporated on 27 November 2002. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MEADOW GRANGE RESIDENTIAL HOME LIMITED has been registered for 23 years. Current directors include BARLEY, Claire Louise, COBB, Simon John Maxwell.

Company Number
04602379
Status
active
Type
ltd
Incorporated
27 November 2002
Age
23 years
Address
First Floor, Unit C Dunston Court, Chesterfield, S41 8NL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BARLEY, Claire Louise, COBB, Simon John Maxwell
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW GRANGE RESIDENTIAL HOME LIMITED

MEADOW GRANGE RESIDENTIAL HOME LIMITED is an active company incorporated on 27 November 2002 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MEADOW GRANGE RESIDENTIAL HOME LIMITED was registered 23 years ago.(SIC: 87100)

Status

active

Active since 23 years ago

Company No

04602379

LTD Company

Age

23 Years

Incorporated 27 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

MEADOW GRANGE NURSING HOME LIMITED
From: 27 November 2002To: 26 February 2024
Contact
Address

First Floor, Unit C Dunston Court Dunston Road Chesterfield, S41 8NL,

Previous Addresses

First Floor Unit C, Dunston Court Dunston Road Chesterfield Derbyshire S41 8NG England
From: 3 September 2025To: 18 January 2026
Unit 103, Dunston Innovation Centre Dunston Road Chesterfield S41 8NG England
From: 23 October 2023To: 3 September 2025
Unit 204 Dunston Innovation Centre Dunston Road Chesterfield S41 8NG England
From: 8 March 2022To: 23 October 2023
91-97 Saltergate Chesterfield Derbyshire S40 1LA
From: 4 December 2013To: 8 March 2022
93/97 Saltergate Chesterfield Derbyshire S40 1LA
From: 27 November 2002To: 4 December 2013
Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Oct 10
Director Left
Nov 20
Loan Secured
Aug 21
Loan Cleared
Jun 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Aug 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Loan Secured
Sept 23
Director Joined
Oct 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COBB, Simon John Maxwell

Active
Dunston Court, ChesterfieldS41 8NL
Secretary
Appointed 27 Nov 2002

BARLEY, Claire Louise

Active
Dunston Court, ChesterfieldS41 8NL
Born February 1983
Director
Appointed 12 Oct 2023

COBB, Simon John Maxwell

Active
Dunston Court, ChesterfieldS41 8NL
Born November 1958
Director
Appointed 27 Nov 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Nov 2002
Resigned 27 Nov 2002

HILL, John Andrew

Resigned
Dunston Innovation Centre, ChesterfieldS41 8NG
Born March 1965
Director
Appointed 27 Nov 2002
Resigned 01 Sept 2023

LIMB, Angela Jayne

Resigned
Station Road, ChesterfieldS41 7BF
Born April 1974
Director
Appointed 29 Sept 2010
Resigned 10 Nov 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Nov 2002
Resigned 27 Nov 2002

Persons with significant control

3

1 Active
2 Ceased
Dunston Court, ChesterfieldS41 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mr John Hill

Ceased
Dunston Innovation Centre, ChesterfieldS41 8NG
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2023

Mr Simon Cobb

Ceased
Dunston Innovation Centre, ChesterfieldS41 8NG
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

103

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
10 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2022
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
4 September 2012
MG01MG01
Resolution
22 August 2012
RESOLUTIONSResolutions
Legacy
26 June 2012
MG01MG01
Accounts Amended With Made Up Date
23 February 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Secretary Company With Change Date
9 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
88(2)R88(2)R
Incorporation Company
27 November 2002
NEWINCIncorporation