Grange Care Services Limited LONDON


Grange Care Services started in year 2003 as Private Limited Company with registration number 04771079. The Grange Care Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 89 Fox Lane. Postal code: N13 4AP.

The company has one director. Athukoralage P., appointed on 2 June 2003. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grange Care Services Limited Address / Contact

Office Address 89 Fox Lane
Office Address2 Palmers Green
Town London
Post code N13 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04771079
Date of Incorporation Tue, 20th May 2003
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Athukoralage P.

Position: Director

Appointed: 02 June 2003

Kieth P.

Position: Secretary

Appointed: 19 April 2017

Resigned: 05 July 2017

Kieth P.

Position: Director

Appointed: 23 March 2017

Resigned: 19 April 2017

Brian E.

Position: Secretary

Appointed: 04 July 2005

Resigned: 01 October 2016

Chandrika W.

Position: Secretary

Appointed: 02 June 2003

Resigned: 04 July 2005

Chandrika W.

Position: Director

Appointed: 02 June 2003

Resigned: 04 July 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2003

Resigned: 20 May 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 May 2003

Resigned: 20 May 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Aying F. This PSC and has 25-50% shares. The second entity in the PSC register is Athukoralage P. This PSC owns 50,01-75% shares.

Aying F.

Notified on 15 September 2022
Nature of control: 25-50% shares

Athukoralage P.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth544 911614 829731 133808 794875 846930 530       
Balance Sheet
Cash Bank On Hand     219 465222 929233 242188 799175 454119 811134 662148 214
Current Assets163 111101 23556 36170 705141 139219 465222 929233 932188 799177 302154 482134 662337 587
Debtors 38 450     690 1 84834 671 189 373
Net Assets Liabilities     930 530981 9321 008 0641 006 6471 007 270992 8661 013 0701 015 800
Property Plant Equipment     2 330 7592 329 3412 330 9302 326 0182 319 9812 312 7762 337 8962 361 909
Cash Bank In Hand163 11162 78556 36170 705141 139219 465       
Net Assets Liabilities Including Pension Asset Liability544 911614 829731 133808 794875 846930 530       
Tangible Fixed Assets782 1092 374 7482 383 1072 345 1422 332 1652 330 759       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve544 811614 729731 033808 694875 746930 430       
Shareholder Funds544 911614 829731 133808 794875 846930 530       
Other
Accumulated Depreciation Impairment Property Plant Equipment     96 521107 867119 609130 124139 129146 334159 818185 801
Average Number Employees During Period     1919191919171212
Creditors     1 005 961993 5471 057 4131 048 4411 071 3711 098 3191 459 4881 683 696
Fixed Assets782 1092 374 7482 383 1072 345 1422 332 1652 330 7592 329 3412 330 9302 326 0182 319 9812 312 7762 337 8962 361 909
Increase From Depreciation Charge For Year Property Plant Equipment      11 34611 74210 5159 0057 20513 48425 983
Net Current Assets Liabilities-106 283-1 000 128-933 790-861 034-806 930-786 496-808 893-823 481-859 642-894 069-943 837-1 324 826-1 346 109
Property Plant Equipment Gross Cost     2 427 2802 437 2082 450 5392 456 1422 459 1102 459 1102 497 7142 547 710
Total Additions Including From Business Combinations Property Plant Equipment      9 92813 3315 6032 968 38 60449 996
Total Assets Less Current Liabilities675 8261 374 6201 449 3171 484 1081 525 2351 544 2631 558 7231 507 4491 466 3761 425 9121 368 9391 013 0701 015 800
Creditors Due After One Year130 915759 791718 184675 314649 389613 733       
Creditors Due Within One Year269 3941 101 363990 151931 739948 0691 005 961       
Number Shares Allotted 100100          
Par Value Share 11          
Share Capital Allotted Called Up Paid100100100          
Tangible Fixed Assets Additions 1 597 85915 66899 724 10 294       
Tangible Fixed Assets Cost Or Valuation826 6422 424 5012 440 1692 416 9862 416 9862 427 280       
Tangible Fixed Assets Depreciation44 53349 75357 06271 84484 82196 521       
Tangible Fixed Assets Depreciation Charged In Period 5 2207 30914 78212 97711 700       
Tangible Fixed Assets Disposals   122 907         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary appointment termination on July 5, 2017
filed on: 6th, July 2017
Free Download (1 page)

Company search

Advertisements