Background WavePink WaveYellow Wave

THE GRANGE CARE CENTRE (EASTINGTON) LIMITED (07589481)

THE GRANGE CARE CENTRE (EASTINGTON) LIMITED (07589481) is an active UK company. incorporated on 4 April 2011. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. THE GRANGE CARE CENTRE (EASTINGTON) LIMITED has been registered for 14 years.

Company Number
07589481
Status
active
Type
ltd
Incorporated
4 April 2011
Age
14 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE CARE CENTRE (EASTINGTON) LIMITED

THE GRANGE CARE CENTRE (EASTINGTON) LIMITED is an active company incorporated on 4 April 2011 with the registered office located in Manchester. 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 CARE CENTRE (EASTINGTON) LIMITED was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07589481

LTD Company

Age

14 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

THE GRANGE CARE CENTRE (CHELTENHAM) LIMITED
From: 20 May 2011To: 19 September 2013
CHARTSTOCK LIMITED
From: 4 April 2011To: 20 May 2011
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG
From: 6 May 2015To: 5 March 2019
Victoria House 400 Cattedown Road Plymouth Devon PL4 0FA
From: 26 May 2011To: 6 May 2015
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 4 April 2011To: 26 May 2011
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
May 11
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Loan Secured
Dec 15
Loan Secured
Jan 17
Owner Exit
Jan 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
15 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
13 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Incorporation Company
4 April 2011
NEWINCIncorporation