The Grange Nursing Home Limited

General information

Name:

The Grange Nursing Home Ltd

Office Address:

72 Upper Northam Road Hedge End SO30 4EB Southampton

Number: 08578320

Incorporation date: 2013-06-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

08578320 is the reg. no. used by The Grange Nursing Home Limited. It was registered as a Private Limited Company on 2013-06-20. It has been active on the British market for the last 11 years. This enterprise could be gotten hold of in 72 Upper Northam Road Hedge End in Southampton. The company's zip code assigned is SO30 4EB. This business's registered with SIC code 87100 - Residential nursing care facilities. The business latest filed accounts documents cover the period up to 2022-04-30 and the most recent confirmation statement was submitted on 2023-06-07.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 157 transactions from worth at least 500 pounds each, amounting to £471,848 in total. The company also worked with the Southampton City Council (65 transactions worth £196,287 in total). The Grange Nursing Home was the service provided to the Hampshire County Council Council covering the following areas: Purchased Care - Deferred Priv Contr was also the service provided to the Southampton City Council Council covering the following areas: Nursing Homes.

As found in this particular company's register, since 2013-06-20 there have been three directors: Angela N., Heather N. and Roy N.. To find professional help with legal documentation, the firm has been utilizing the skillset of Heather N. as a secretary since June 2013.

Financial data based on annual reports

Company staff

Heather N.

Role: Secretary

Appointed: 20 June 2013

Latest update: 7 February 2024

Angela N.

Role: Director

Appointed: 20 June 2013

Latest update: 7 February 2024

Heather N.

Role: Director

Appointed: 20 June 2013

Latest update: 7 February 2024

Roy N.

Role: Director

Appointed: 20 June 2013

Latest update: 7 February 2024

People with significant control

Executives with significant control over this firm are: Roy N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Heather N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Angela N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roy N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Heather N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 2013-06-20
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 12 August 2014
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to April 30, 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (24 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Northover & Co Accountants Ltd

Address:

132a Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 83 £ 208 911.98
2015-03-06 2210970924 £ 7 801.71 Payments To Private Contractors
2015-01-06 2210816899 £ 3 263.37 Purchased Care - Deferred Priv Contr
2015-03-03 2210955339 £ 3 263.37 Purchased Care - Deferred Priv Contr
2015 Southampton City Council 29 £ 90 287.11
2015-05-12 42412934 £ 9 343.29 Nursing Homes
2015-05-20 42416782 £ 8 053.22 Nursing Homes
2015-06-09 42425452 £ 3 960.60 Nursing Homes
2014 Hampshire County Council 74 £ 262 936.50
2014-12-04 2210748182 £ 10 375.47 Payments To Private Contractors
2014-10-07 2210591056 £ 9 812.46 Payments To Private Contractors
2014-08-27 2210499984 £ 9 684.84 Purchased Care - Deferred Priv Contr
2014 Southampton City Council 36 £ 106 000.05
2014-11-10 42334930 £ 9 424.23 Nursing Homes
2014-10-01 42314374 £ 9 364.68 Nursing Homes
2014-11-10 42334997 £ 7 319.13 Nursing Homes

Search other companies

Services (by SIC Code)

  • 87100 : Residential nursing care facilities
10
Company Age

Similar companies nearby

Closest companies