Company NameGrange Care Home Ltd.
DirectorDenise Pentland
Company StatusActive
Company NumberSC266175
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Denise Pentland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleCare Home Owner
Country of ResidenceScotland
Correspondence Address4 Well Park Grove
Kilmarnock
Ayrshire
KA3 7EB
Scotland
Secretary NameMrs Denise Pentland
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleCare Home Owner
Country of ResidenceScotland
Correspondence Address4 Well Park Grove
Kilmarnock
Ayrshire
KA3 7EB
Scotland
Director NameMr James Kelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCare Home Owner
Country of ResidenceScotland
Correspondence Address27 Craigie Road
Kilmarnock
Ayrshire
KA1 4EA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegrange354.freeserve.co.uk

Location

Registered Address4 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland
ConstituencyAberdeen South
WardLower Deeside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Denise Pentland
100.00%
Ordinary

Financials

Year2014
Net Worth£398,116
Cash£56,236
Current Liabilities£85,478

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

12 December 2022Delivered on: 20 December 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects 4 grange terrace, kilmarnock, KA1 2JR registered in the land. Register of scotland under title number ayr 62075.
Outstanding
30 November 2022Delivered on: 14 December 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
13 February 2012Delivered on: 24 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Grange care home,4 grange terrace, kilmarnock.
Outstanding
22 December 2011Delivered on: 30 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 October 2004Delivered on: 3 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 grange terrace, kilmarnock.
Outstanding
14 September 2004Delivered on: 21 September 2004
Satisfied on: 16 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
20 December 2022Registration of charge SC2661750006, created on 12 December 2022 (12 pages)
19 December 2022Satisfaction of charge 4 in full (1 page)
14 December 2022Registration of charge SC2661750005, created on 30 November 2022 (13 pages)
5 December 2022Cessation of Denise Pentland as a person with significant control on 30 November 2022 (1 page)
2 December 2022Notification of Gst Healthcare Ltd as a person with significant control on 30 November 2022 (2 pages)
1 December 2022Appointment of Mr Govardhan Reddy Mittapalli as a director on 30 November 2022 (2 pages)
1 December 2022Termination of appointment of Denise Pentland as a director on 30 November 2022 (1 page)
1 December 2022Termination of appointment of Denise Pentland as a secretary on 30 November 2022 (1 page)
1 December 2022Appointment of Venkataramana Boyapati as a director on 30 November 2022 (2 pages)
1 December 2022Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT to 4 Earlspark Drive Bieldside Aberdeen AB15 9AH on 1 December 2022 (1 page)
30 November 2022Satisfaction of charge 3 in full (1 page)
18 November 2022Satisfaction of charge 2 in full (1 page)
23 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 May 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
19 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
4 February 2015Termination of appointment of James Kelly as a director on 22 January 2015 (1 page)
4 February 2015Termination of appointment of James Kelly as a director on 22 January 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
9 January 2014Amended accounts made up to 31 March 2013 (7 pages)
9 January 2014Amended accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Director's details changed for Mr James Kelly on 22 April 2013 (2 pages)
24 April 2013Director's details changed for Mr James Kelly on 22 April 2013 (2 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Mr James Kelly on 6 April 2013 (2 pages)
8 April 2013Director's details changed for Mr James Kelly on 6 April 2013 (2 pages)
8 April 2013Director's details changed for Mr James Kelly on 6 April 2013 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 May 2011Form 288C to ammend the dob for denise pentland to 25/09/1964 (1 page)
4 May 2011Form 288C to ammend the dob for denise pentland to 25/09/1964 (1 page)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for James Kelly on 1 October 2009 (2 pages)
14 April 2010Director's details changed for James Kelly on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Denise Pentland on 1 October 2009 (2 pages)
14 April 2010Director's details changed for James Kelly on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Denise Pentland on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Denise Pentland on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Director and secretary's change of particulars / denise kelly / 30/12/2008 (1 page)
7 January 2009Director and secretary's change of particulars / denise kelly / 30/12/2008 (1 page)
6 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 November 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
6 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 November 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 April 2006Accounting reference date extended from 15/10/05 to 31/10/05 (1 page)
21 April 2006Accounting reference date extended from 15/10/05 to 31/10/05 (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
27 May 2005Return made up to 07/04/05; full list of members (7 pages)
27 May 2005Return made up to 07/04/05; full list of members (7 pages)
26 January 2005Accounting reference date shortened from 30/04/05 to 15/10/04 (1 page)
26 January 2005Accounts for a dormant company made up to 15 October 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 15 October 2004 (1 page)
26 January 2005Accounting reference date shortened from 30/04/05 to 15/10/04 (1 page)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
21 September 2004Partic of mort/charge * (6 pages)
21 September 2004Partic of mort/charge * (6 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
7 April 2004Incorporation (16 pages)
7 April 2004Incorporation (16 pages)