Background WavePink WaveYellow Wave

GRADESTONE LIMITED (05792084)

GRADESTONE LIMITED (05792084) is an active UK company. incorporated on 24 April 2006. with registered office in Stockton-On-Tees. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. GRADESTONE LIMITED has been registered for 19 years. Current directors include HUKKERI, Vinod, PANJADKA, Bharathi.

Company Number
05792084
Status
active
Type
ltd
Incorporated
24 April 2006
Age
19 years
Address
Suite 20 Durham Tees Valley Business Centre, Stockton-On-Tees, TS19 0GD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HUKKERI, Vinod, PANJADKA, Bharathi
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRADESTONE LIMITED

GRADESTONE LIMITED is an active company incorporated on 24 April 2006 with the registered office located in Stockton-On-Tees. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. GRADESTONE LIMITED was registered 19 years ago.(SIC: 87900)

Status

active

Active since 19 years ago

Company No

05792084

LTD Company

Age

19 Years

Incorporated 24 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

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

Suite 20 Durham Tees Valley Business Centre Orde Wingate Way Stockton-On-Tees, TS19 0GD,

Previous Addresses

Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL England
From: 26 June 2023To: 27 July 2023
89a High Street Yarm TS15 9BG England
From: 6 August 2020To: 26 June 2023
C/O Csl Partnership Ltd 238 Station Road Addlestone Surrey KT15 2PS
From: 31 May 2012To: 6 August 2020
Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ England
From: 28 April 2011To: 31 May 2012
Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH
From: 24 April 2006To: 28 April 2011
Timeline

6 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Jun 15
Loan Secured
Oct 16
Loan Cleared
Jul 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUKKERI, Vinod

Active
High Street, YarmTS15 9BG
Born February 1974
Director
Appointed 02 May 2006

PANJADKA, Bharathi

Active
High Street, YarmTS15 9BG
Born June 1968
Director
Appointed 10 Jul 2014

ALFLATT, John Neal

Resigned
Airport House, CroydonCR0 0XZ
Secretary
Appointed 28 Dec 2006
Resigned 09 Jul 2014

BADAMIKAR, Kiran

Resigned
64 Hamer Street, GloucesterGL1 3QN
Secretary
Appointed 02 May 2006
Resigned 28 Dec 2006

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 24 Apr 2006
Resigned 02 May 2006

SHAH, Nishma

Resigned
Airport House, CroydonCR0 0XZ
Born December 1975
Director
Appointed 28 Dec 2006
Resigned 09 Jul 2014

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 24 Apr 2006
Resigned 02 May 2006

Persons with significant control

2

Mr Vinod Hukkeri

Active
High Street, YarmTS15 9BG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Bharathi Panjadka

Active
High Street, YarmTS15 9BG
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 April 2023
AAMDAAMD
Gazette Filings Brought Up To Date
30 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
24 September 2008
287Change of Registered Office
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363aAnnual Return
Legacy
16 June 2007
88(2)R88(2)R
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
287Change of Registered Office
Incorporation Company
24 April 2006
NEWINCIncorporation