The Grange (sandiacre) Limited NOTTINGHAM


The Grange (sandiacre) started in year 2009 as Private Limited Company with registration number 06969999. The The Grange (sandiacre) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Nottingham at Sherwood House. Postal code: NG7 6LB. Since 4th January 2010 The Grange (sandiacre) Limited is no longer carrying the name Fauld House Care Centre (tutbury).

At the moment there are 2 directors in the the firm, namely Barrie C. and Jo C.. In addition one secretary - Barrie C. - is with the company. As of 28 April 2024, there was 1 ex secretary - Hcs Secretarial Limited. There were no ex directors.

The Grange (sandiacre) Limited Address / Contact

Office Address Sherwood House
Office Address2 7 Gregory Boulevard
Town Nottingham
Post code NG7 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06969999
Date of Incorporation Wed, 22nd Jul 2009
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Barrie C.

Position: Secretary

Appointed: 01 February 2010

Barrie C.

Position: Director

Appointed: 01 February 2010

Jo C.

Position: Director

Appointed: 01 February 2010

Hcs Secretarial Limited

Position: Secretary

Appointed: 22 July 2009

Resigned: 22 July 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Barrie C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Jo-Ann C. This PSC has significiant influence or control over the company,.

Barrie C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Jo-Ann C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Fauld House Care Centre (tutbury) January 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth32 88832 91852 212        
Balance Sheet
Cash Bank On Hand   37 2041 3576 213  8 29934 99080 498
Current Assets29 28919 38617 05742 8002 9577 8131 6001 81210 11137 00382 509
Debtors 2 339 3 996   212212213211
Net Assets Liabilities   41 35446 70671 84385 007120 426175 028223 098325 043
Property Plant Equipment   1 215 5271 256 8261 250 9731 244 1611 238 7091 243 3361 238 3091 281 400
Total Inventories   1 6001 6001 6001 6001 6001 6001 8001 800
Cash Bank In Hand27 78915 45715 457        
Intangible Fixed Assets500 000400 000300 000        
Net Assets Liabilities Including Pension Asset Liability32 88832 91852 212        
Stocks Inventory1 5001 5901 600        
Tangible Fixed Assets1 240 1491 227 5721 215 084        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve32 88632 91652 210        
Shareholder Funds32 88832 91852 212        
Other
Accumulated Amortisation Impairment Intangible Assets   600 000700 000800 000800 000800 000800 000800 000800 000
Accumulated Depreciation Impairment Property Plant Equipment   75 61485 58694 523102 259108 943115 473120 500126 583
Additions Other Than Through Business Combinations Property Plant Equipment    51 2713 0849241 23211 157 49 174
Average Number Employees During Period   4147434348454239
Creditors   924 6351 022 353957 367905 960840 973882 083811 593737 950
Fixed Assets1 740 1491 627 5721 515 0841 415 5271 356 8261 250 973  1 243 3361 238 3091 281 400
Increase From Amortisation Charge For Year Intangible Assets    100 000100 000     
Increase From Depreciation Charge For Year Property Plant Equipment    9 9728 9377 7366 6846 5305 0276 083
Intangible Assets   200 000100 000      
Intangible Assets Gross Cost   800 000800 000800 000800 000800 000800 000800 000800 000
Net Current Assets Liabilities-569 042-520 617-450 214-441 442-281 284-215 935-248 261-273 101-180 875-198 990-210 615
Property Plant Equipment Gross Cost   1 291 1411 342 4121 345 4961 346 4201 347 6521 358 8091 358 8091 407 983
Provisions For Liabilities Balance Sheet Subtotal   8 0966 4835 8284 9334 2095 3504 6287 792
Total Assets Less Current Liabilities1 171 1071 106 9551 064 870974 0851 075 5421 035 038995 900965 6081 062 4611 039 3191 070 785
Creditors Due After One Year1 127 4161 064 9901 005 367        
Creditors Due Within One Year598 331540 003467 271        
Instalment Debts Due After5 Years817 525748 834774 472        
Intangible Fixed Assets Aggregate Amortisation Impairment300 000400 000500 000        
Intangible Fixed Assets Amortisation Charged In Period 100 000100 000        
Intangible Fixed Assets Cost Or Valuation800 000800 000800 000        
Number Shares Allotted 22        
Par Value Share 11        
Provisions For Liabilities Charges10 8039 0477 291        
Secured Debts1 200 3671 139 4161 061 037        
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions 1 6001 981        
Tangible Fixed Assets Cost Or Valuation1 280 0281 281 6281 279 109        
Tangible Fixed Assets Depreciation39 87954 05664 025        
Tangible Fixed Assets Depreciation Charged In Period 14 17712 254        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 285        
Tangible Fixed Assets Disposals  4 500        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with updates 22nd July 2023
filed on: 25th, August 2023
Free Download (4 pages)

Company search

Advertisements