Background WavePink WaveYellow Wave

GROVE CARE LIMITED (04740781)

GROVE CARE LIMITED (04740781) is an active UK company. incorporated on 22 April 2003. with registered office in Godalming. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. GROVE CARE LIMITED has been registered for 22 years. Current directors include DAVIES, Michael Dudley Moran, JONES, Helen.

Company Number
04740781
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
Ash House Shackleford Road, Godalming, GU8 6LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DAVIES, Michael Dudley Moran, JONES, Helen
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE CARE LIMITED

GROVE CARE LIMITED is an active company incorporated on 22 April 2003 with the registered office located in Godalming. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. GROVE CARE LIMITED was registered 22 years ago.(SIC: 87300)

Status

active

Active since 22 years ago

Company No

04740781

LTD Company

Age

22 Years

Incorporated 22 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Ash House Shackleford Road Elstead Godalming, GU8 6LB,

Previous Addresses

Ash House Suite 2, Second Floor Tanridge Business Park,Shackleford Road Elstead Surrey GU8 6LB England
From: 21 February 2024To: 26 July 2024
1 Farnham Road Guildford GU2 4RG England
From: 30 December 2022To: 21 February 2024
C/O Grove Care Blossom Fields 84 - 86 High Street Winterbourne Bristol BS36 1RB
From: 27 April 2012To: 30 December 2022
the Grove, 88 High Street Winterbourne Bristol BS36 1RB
From: 22 April 2003To: 27 April 2012
Timeline

17 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Jul 16
Director Joined
Nov 16
Funding Round
Oct 18
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIES, Michael Dudley Moran

Active
Basing View, BasingstokeRG21 4EB
Born September 1957
Director
Appointed 15 Nov 2022

JONES, Helen

Active
Basing View, BasingstokeRG21 4EB
Born December 1961
Director
Appointed 15 Nov 2022

MCCARTHY, Angela

Resigned
The Grove, BristolBS36 1RB
Secretary
Appointed 22 Apr 2003
Resigned 15 Nov 2022

JARMAN, Fiona Angela

Resigned
- 86, BristolBS36 1RB
Born January 1980
Director
Appointed 31 Aug 2006
Resigned 15 Nov 2022

MCCARTHY, Angela

Resigned
The Grove, BristolBS36 1RB
Born May 1943
Director
Appointed 22 Apr 2003
Resigned 15 Nov 2022

MCCARTHY, Martin

Resigned
The Grove, BristolBS36 1RB
Born May 1950
Director
Appointed 22 Apr 2003
Resigned 15 Nov 2022

MCCARTHY TAYLOR, Sarah

Resigned
- 86, BristolBS36 1RB
Born November 1974
Director
Appointed 31 Aug 2006
Resigned 15 Nov 2022

TAYLOR, Christopher John

Resigned
- 86, BristolBS36 1RB
Born July 1974
Director
Appointed 08 Nov 2016
Resigned 15 Nov 2022

Persons with significant control

5

1 Active
4 Ceased
Basing View, BasingstokeRG21 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2022

Mrs Angela Mccarthy

Ceased
- 86, BristolBS36 1RB
Born May 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2022

Mrs Sarah Mccarthy Taylor

Ceased
- 86, BristolBS36 1RB
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2022

Mrs Fiona Angela Jarman

Ceased
- 86, BristolBS36 1RB
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2022

Mr Martin Mccarthy

Ceased
- 86, BristolBS36 1RB
Born May 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 November 2022
RESOLUTIONSResolutions
Resolution
23 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
22 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
22 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 November 2022
SH10Notice of Particulars of Variation
Memorandum Articles
21 November 2022
MAMA
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Resolution
3 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Legacy
20 March 2012
MG04MG04
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
88(2)R88(2)R
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
27 January 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Incorporation Company
22 April 2003
NEWINCIncorporation