Background WavePink WaveYellow Wave

HOMEFIELD GRANGE LIMITED (07883922)

HOMEFIELD GRANGE LIMITED (07883922) is an active UK company. incorporated on 15 December 2011. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HOMEFIELD GRANGE LIMITED has been registered for 14 years. Current directors include HILL, Peter Martin, JEFFREY, Paul Anthony Keith.

Company Number
07883922
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HILL, Peter Martin, JEFFREY, Paul Anthony Keith
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEFIELD GRANGE LIMITED

HOMEFIELD GRANGE LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HOMEFIELD GRANGE LIMITED was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07883922

LTD Company

Age

14 Years

Incorporated 15 December 2011

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

MARIA MALLABAND 10 LIMITED
From: 15 December 2011To: 5 June 2020
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent, Colchester Business Park Colchester Essex CO4 9YQ England
From: 4 June 2020To: 6 January 2023
Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB
From: 15 December 2011To: 4 June 2020
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Mar 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Jan 19
Director Left
Apr 19
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 04 Jun 2020

JEFFREY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 04 Jun 2020

FAGAN, Peter Gervais

Resigned
830 The Crescent,, ColchesterCO4 9YQ
Secretary
Appointed 31 Oct 2019
Resigned 04 Jun 2020

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent,, ColchesterCO4 9YQ
Secretary
Appointed 04 Jun 2020
Resigned 23 Dec 2022

BALL, Christopher

Resigned
Gelderd Road, LeedsLS12 6DB
Born June 1968
Director
Appointed 15 Dec 2011
Resigned 04 Jun 2020

BURGAN, Philip John

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 15 Dec 2011
Resigned 04 Jun 2020

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Born October 1957
Director
Appointed 15 Dec 2011
Resigned 05 Apr 2019

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

LOCK, Jason David

Resigned
830 The Crescent,, ColchesterCO4 9YQ
Born August 1972
Director
Appointed 02 Jan 2019
Resigned 04 Jun 2020

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 04 Jun 2020
Resigned 23 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2020
Gelderd Road, LeedsLS12 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

60

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