Background WavePink WaveYellow Wave

GRACE CARE SERVICE LIMITED (08475254)

GRACE CARE SERVICE LIMITED (08475254) is an active UK company. incorporated on 5 April 2013. with registered office in Weybridge. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. GRACE CARE SERVICE LIMITED has been registered for 13 years. Current directors include LEE, Sung Choon, QIU, Jiexian.

Company Number
08475254
Status
active
Type
ltd
Incorporated
5 April 2013
Age
13 years
Address
Chateau Vingt, Weybridge, KT13 0UD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
LEE, Sung Choon, QIU, Jiexian
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE CARE SERVICE LIMITED

GRACE CARE SERVICE LIMITED is an active company incorporated on 5 April 2013 with the registered office located in Weybridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. GRACE CARE SERVICE LIMITED was registered 13 years ago.(SIC: 55900)

Status

active

Active since 13 years ago

Company No

08475254

LTD Company

Age

13 Years

Incorporated 5 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Chateau Vingt Firfields Weybridge, KT13 0UD,

Previous Addresses

135 Dorset Road London SW19 3EQ England
From: 11 January 2022To: 22 August 2023
138 Hayes Lane Kenley Surrey CR8 5HQ
From: 23 July 2013To: 11 January 2022
19 Morden Court Parade London Road Morden Surrey SM4 5HJ United Kingdom
From: 5 April 2013To: 23 July 2013
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Funding Round
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 17
Loan Cleared
Jul 19
Loan Secured
Dec 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

QIU, Jiexian

Active
Firfields, WeybridgeKT13 0UD
Secretary
Appointed 05 Apr 2013

LEE, Sung Choon

Active
Firfields, WeybridgeKT13 0UD
Born December 1962
Director
Appointed 05 Apr 2013

QIU, Jiexian

Active
Firfields, WeybridgeKT13 0UD
Born November 1980
Director
Appointed 05 Apr 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 05 Apr 2013
Resigned 05 Apr 2013

Persons with significant control

1

Firfields, WeybridgeKT13 0UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
11 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
12 December 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
3 December 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Incorporation Company
5 April 2013
NEWINCIncorporation