Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRACEWELL HEALTHCARE 2 LIMITED
Company Information for

GRACEWELL HEALTHCARE 2 LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
07602976
Private Limited Company
Liquidation

Company Overview

About Gracewell Healthcare 2 Ltd
GRACEWELL HEALTHCARE 2 LIMITED was founded on 2011-04-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Gracewell Healthcare 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRACEWELL HEALTHCARE 2 LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC2Y
 
Filing Information
Company Number 07602976
Company ID Number 07602976
Date formed 2011-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
Last Datalog update: 2020-01-05 20:14:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRACEWELL HEALTHCARE 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRACEWELL HEALTHCARE 2 LIMITED

Current Directors
Officer Role Date Appointed
OCORIAN (UK) LIMITED
Company Secretary 2015-04-30
DIANNE MARGARET HATCH
Director 2016-04-12
CAROLINE MARY ROBERTS
Director 2016-04-12
JUSTIN REYNOLDS SKIVER
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY GOODEY
Director 2014-08-14 2018-01-01
KEITH RUSSELL CROCKETT
Director 2014-08-14 2016-08-19
THOMAS GORDON WELLNER
Director 2015-07-02 2016-08-19
FRANK CERRONE
Director 2015-07-02 2016-04-12
JUSTIN SKIVER
Director 2014-08-14 2016-04-12
ERIN CAROL IBELE
Director 2014-08-14 2015-07-01
DANIEL KAY
Director 2011-12-12 2014-08-14
TIMOTHY WILLIAM STREET
Director 2011-12-12 2014-08-14
PETER JAMES CURTIS
Director 2012-03-21 2014-08-13
ANTHONY GEORGE HEYWOOD
Director 2011-12-12 2014-08-13
NICHOLAS JOHN YARROW
Director 2011-12-12 2014-08-13
STEPHEN THOMAS BENNETT
Director 2011-12-12 2012-06-15
BROUGHTON SECRETARIES LIMITED
Company Secretary 2011-04-13 2011-12-12
SHANE EDWARD LAW
Director 2011-04-13 2011-12-12
PLATINUM NOMINEES LIMITED
Director 2011-04-13 2011-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OCORIAN (UK) LIMITED STERLING MIDCO LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Liquidation
OCORIAN (UK) LIMITED REDWOOD TOWER UK OPCO 1 LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
OCORIAN (UK) LIMITED WR MIDCO LIMITED Company Secretary 2016-11-15 CURRENT 2016-11-15 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 1 LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
OCORIAN (UK) LIMITED 90 FL (GP) LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
OCORIAN (UK) LIMITED RESTFUL HOMES (BIRMINGHAM) LIMITED Company Secretary 2015-04-30 CURRENT 2007-12-03 Liquidation
OCORIAN (UK) LIMITED WILLOW TOWER OPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 2005-03-23 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 1 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 4 LIMITED Company Secretary 2015-04-30 CURRENT 2012-09-12 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 4 LIMITED Company Secretary 2015-04-30 CURRENT 2013-05-08 Liquidation
OCORIAN (UK) LIMITED GRACEWELL (NEWMARKET) LIMITED Company Secretary 2015-04-30 CURRENT 2014-07-11 Liquidation
OCORIAN (UK) LIMITED GRACEWELL OPERATIONS HOLDING LIMITED Company Secretary 2015-04-30 CURRENT 2014-08-07 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS UK LIMITED Company Secretary 2015-04-30 CURRENT 1998-06-25 Liquidation
OCORIAN (UK) LIMITED SUNRISE HOME HELP SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 1999-03-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ELSTREE LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-28 Liquidation
OCORIAN (UK) LIMITED SHELBOURNE SENIOR LIVING LIMITED Company Secretary 2015-04-30 CURRENT 2003-03-17 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS PURLEY LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS FLEET LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EDGBASTON LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WESTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS GUILDFORD LIMITED Company Secretary 2015-04-30 CURRENT 2004-09-06 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BASSETT LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-23 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOLIHULL LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED WELL CARDIFF OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS CHORLEYWOOD LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES (MILTON KEYNES) LTD. Company Secretary 2015-04-30 CURRENT 2005-11-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS TETTENHALL LIMITED Company Secretary 2015-04-30 CURRENT 2005-12-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WEYBRIDGE LIMITED Company Secretary 2015-04-30 CURRENT 2006-06-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOUTHBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-07-18 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EASTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-08-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BRAMHALL II LIMITED Company Secretary 2015-04-30 CURRENT 2007-03-05 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES DEVELOPMENTS LTD. Company Secretary 2015-04-30 CURRENT 2007-03-29 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES TILE CROSS LTD. Company Secretary 2015-04-30 CURRENT 2007-05-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BEACONSFIELD LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 3 LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BAGSHOT II LIMITED Company Secretary 2015-04-30 CURRENT 2007-10-01 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Active
OCORIAN (UK) LIMITED RESTFUL HOMES (WARWICKSHIRE) LTD. Company Secretary 2015-04-30 CURRENT 2012-12-06 Dissolved 2018-07-04
OCORIAN (UK) LIMITED SAINTS INVESTMENTS LIMITED Company Secretary 2015-04-30 CURRENT 2013-07-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WINCHESTER LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Liquidation
OCORIAN (UK) LIMITED MAIDS MORETON OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED DAWN OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2007-07-03 Liquidation
OCORIAN (UK) LIMITED DAWN OPCO II LIMITED Company Secretary 2015-04-30 CURRENT 2010-01-12 Liquidation
OCORIAN (UK) LIMITED HCN UK MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 2013-03-07 Active
OCORIAN (UK) LIMITED AURORA PROPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 1979-09-14 Liquidation
OCORIAN (UK) LIMITED AURORA PROPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 1987-06-11 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS V.W. LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-12 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BANSTEAD LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ESHER LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-30 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SONNING LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS HALE BARNS LIMITED Company Secretary 2015-04-30 CURRENT 2007-11-23 Liquidation
OCORIAN (UK) LIMITED BAYFIELD COURT OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED ROSEVILLE PROPERTIES LIMITED Company Secretary 2015-04-02 CURRENT 2009-02-16 Liquidation
OCORIAN (UK) LIMITED CAMELIA CARE LTD. Company Secretary 2015-04-02 CURRENT 2000-02-15 Liquidation
OCORIAN (UK) LIMITED HAWTHORN FINANCE LIMITED Company Secretary 2014-12-31 CURRENT 2007-07-05 Active
DIANNE MARGARET HATCH REDWOOD TOWER UK OPCO 1 LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DIANNE MARGARET HATCH WT UK OPCO 1 LIMITED Director 2016-12-01 CURRENT 2016-11-08 Active
DIANNE MARGARET HATCH GRACEWELL HEALTHCARE 1 LIMITED Director 2016-04-12 CURRENT 2011-04-13 Liquidation
DIANNE MARGARET HATCH WT UK OPCO 4 LIMITED Director 2016-04-12 CURRENT 2012-09-12 Active
DIANNE MARGARET HATCH GRACEWELL HEALTHCARE 4 LIMITED Director 2016-04-12 CURRENT 2013-05-08 Liquidation
DIANNE MARGARET HATCH GRACEWELL (NEWMARKET) LIMITED Director 2016-04-12 CURRENT 2014-07-11 Liquidation
DIANNE MARGARET HATCH GRACEWELL OPERATIONS HOLDING LIMITED Director 2016-04-12 CURRENT 2014-08-07 Liquidation
DIANNE MARGARET HATCH SHELBOURNE SENIOR LIVING LIMITED Director 2016-04-12 CURRENT 2003-03-17 Liquidation
CAROLINE MARY ROBERTS WIMBLEDON OPCO LIMITED Director 2018-05-01 CURRENT 2015-09-11 Liquidation
CAROLINE MARY ROBERTS SUNRISE HOME HELP SERVICES LIMITED Director 2018-03-15 CURRENT 1999-03-03 Liquidation
CAROLINE MARY ROBERTS REDWOOD TOWER UK OPCO 1 LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
CAROLINE MARY ROBERTS WT UK OPCO 1 LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
CAROLINE MARY ROBERTS DAWN OPCO LIMITED Director 2016-04-26 CURRENT 2007-07-03 Liquidation
CAROLINE MARY ROBERTS DAWN OPCO II LIMITED Director 2016-04-26 CURRENT 2010-01-12 Liquidation
CAROLINE MARY ROBERTS GRACEWELL HEALTHCARE 1 LIMITED Director 2016-04-12 CURRENT 2011-04-13 Liquidation
CAROLINE MARY ROBERTS WT UK OPCO 4 LIMITED Director 2016-04-12 CURRENT 2012-09-12 Active
CAROLINE MARY ROBERTS GRACEWELL HEALTHCARE 4 LIMITED Director 2016-04-12 CURRENT 2013-05-08 Liquidation
CAROLINE MARY ROBERTS GRACEWELL (NEWMARKET) LIMITED Director 2016-04-12 CURRENT 2014-07-11 Liquidation
CAROLINE MARY ROBERTS GRACEWELL OPERATIONS HOLDING LIMITED Director 2016-04-12 CURRENT 2014-08-07 Liquidation
CAROLINE MARY ROBERTS SHELBOURNE SENIOR LIVING LIMITED Director 2016-04-12 CURRENT 2003-03-17 Liquidation
CAROLINE MARY ROBERTS WILLOW TOWER OPCO 1 LIMITED Director 2016-04-01 CURRENT 2005-03-23 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS UK LIMITED Director 2016-04-01 CURRENT 1998-06-25 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS ELSTREE LIMITED Director 2016-04-01 CURRENT 2001-02-28 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS PURLEY LIMITED Director 2016-04-01 CURRENT 2003-10-21 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS FLEET LIMITED Director 2016-04-01 CURRENT 2004-08-20 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS EDGBASTON LIMITED Director 2016-04-01 CURRENT 2004-08-20 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS WESTBOURNE LIMITED Director 2016-04-01 CURRENT 2004-08-20 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS GUILDFORD LIMITED Director 2016-04-01 CURRENT 2004-09-06 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BASSETT LIMITED Director 2016-04-01 CURRENT 2004-11-23 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS SOLIHULL LIMITED Director 2016-04-01 CURRENT 2005-09-01 Liquidation
CAROLINE MARY ROBERTS WELL CARDIFF OPCO LIMITED Director 2016-04-01 CURRENT 2005-09-01 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS CHORLEYWOOD LIMITED Director 2016-04-01 CURRENT 2005-09-01 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS TETTENHALL LIMITED Director 2016-04-01 CURRENT 2005-12-29 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS WEYBRIDGE LIMITED Director 2016-04-01 CURRENT 2006-06-22 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS SOUTHBOURNE LIMITED Director 2016-04-01 CURRENT 2006-07-18 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS EASTBOURNE LIMITED Director 2016-04-01 CURRENT 2006-08-04 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BRAMHALL II LIMITED Director 2016-04-01 CURRENT 2007-03-05 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BEACONSFIELD LIMITED Director 2016-04-01 CURRENT 2007-08-22 Liquidation
CAROLINE MARY ROBERTS WT UK OPCO 3 LIMITED Director 2016-04-01 CURRENT 2007-08-22 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BAGSHOT II LIMITED Director 2016-04-01 CURRENT 2007-10-01 Liquidation
CAROLINE MARY ROBERTS WT UK OPCO 2 LIMITED Director 2016-04-01 CURRENT 2008-03-04 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS WINCHESTER LIMITED Director 2016-04-01 CURRENT 2008-03-04 Liquidation
CAROLINE MARY ROBERTS MAIDS MORETON OPERATIONS LIMITED Director 2016-04-01 CURRENT 2014-12-05 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS V.W. LIMITED Director 2016-04-01 CURRENT 2001-02-12 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BANSTEAD LIMITED Director 2016-04-01 CURRENT 2003-10-21 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS ESHER LIMITED Director 2016-04-01 CURRENT 2004-11-30 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS SONNING LIMITED Director 2016-04-01 CURRENT 2007-08-22 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS HALE BARNS LIMITED Director 2016-04-01 CURRENT 2007-11-23 Liquidation
CAROLINE MARY ROBERTS BAYFIELD COURT OPERATIONS LIMITED Director 2016-04-01 CURRENT 2014-12-05 Active
JUSTIN REYNOLDS SKIVER WIMBLEDON OPCO LIMITED Director 2018-05-01 CURRENT 2015-09-11 Liquidation
JUSTIN REYNOLDS SKIVER WILLOW TOWER OPCO 1 LIMITED Director 2018-01-01 CURRENT 2005-03-23 Active
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 1 LIMITED Director 2018-01-01 CURRENT 2011-04-13 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 4 LIMITED Director 2018-01-01 CURRENT 2012-09-12 Active
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 4 LIMITED Director 2018-01-01 CURRENT 2013-05-08 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL (NEWMARKET) LIMITED Director 2018-01-01 CURRENT 2014-07-11 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL OPERATIONS HOLDING LIMITED Director 2018-01-01 CURRENT 2014-08-07 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS UK LIMITED Director 2018-01-01 CURRENT 1998-06-25 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE HOME HELP SERVICES LIMITED Director 2018-01-01 CURRENT 1999-03-03 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS ELSTREE LIMITED Director 2018-01-01 CURRENT 2001-02-28 Liquidation
JUSTIN REYNOLDS SKIVER SHELBOURNE SENIOR LIVING LIMITED Director 2018-01-01 CURRENT 2003-03-17 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS PURLEY LIMITED Director 2018-01-01 CURRENT 2003-10-21 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS FLEET LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS EDGBASTON LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WESTBOURNE LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS GUILDFORD LIMITED Director 2018-01-01 CURRENT 2004-09-06 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BASSETT LIMITED Director 2018-01-01 CURRENT 2004-11-23 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SOLIHULL LIMITED Director 2018-01-01 CURRENT 2005-09-01 Liquidation
JUSTIN REYNOLDS SKIVER WELL CARDIFF OPCO LIMITED Director 2018-01-01 CURRENT 2005-09-01 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS CHORLEYWOOD LIMITED Director 2018-01-01 CURRENT 2005-09-01 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS TETTENHALL LIMITED Director 2018-01-01 CURRENT 2005-12-29 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WEYBRIDGE LIMITED Director 2018-01-01 CURRENT 2006-06-22 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SOUTHBOURNE LIMITED Director 2018-01-01 CURRENT 2006-07-18 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2006-08-04 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BRAMHALL II LIMITED Director 2018-01-01 CURRENT 2007-03-05 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BEACONSFIELD LIMITED Director 2018-01-01 CURRENT 2007-08-22 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 3 LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BAGSHOT II LIMITED Director 2018-01-01 CURRENT 2007-10-01 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 2 LIMITED Director 2018-01-01 CURRENT 2008-03-04 Active
JUSTIN REYNOLDS SKIVER SAINTS INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2013-07-03 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WINCHESTER LIMITED Director 2018-01-01 CURRENT 2008-03-04 Liquidation
JUSTIN REYNOLDS SKIVER MAIDS MORETON OPERATIONS LIMITED Director 2018-01-01 CURRENT 2014-12-05 Active
JUSTIN REYNOLDS SKIVER WT UK OPCO 1 LIMITED Director 2018-01-01 CURRENT 2016-11-08 Active
JUSTIN REYNOLDS SKIVER WR MIDCO LIMITED Director 2018-01-01 CURRENT 2016-11-15 Liquidation
JUSTIN REYNOLDS SKIVER REDWOOD TOWER UK OPCO 1 LIMITED Director 2018-01-01 CURRENT 2016-12-14 Active
JUSTIN REYNOLDS SKIVER STERLING MIDCO LIMITED Director 2018-01-01 CURRENT 2016-12-16 Liquidation
JUSTIN REYNOLDS SKIVER DAWN OPCO LIMITED Director 2018-01-01 CURRENT 2007-07-03 Liquidation
JUSTIN REYNOLDS SKIVER DAWN OPCO II LIMITED Director 2018-01-01 CURRENT 2010-01-12 Liquidation
JUSTIN REYNOLDS SKIVER HCN UK MANAGEMENT SERVICES LIMITED Director 2018-01-01 CURRENT 2013-03-07 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS V.W. LIMITED Director 2018-01-01 CURRENT 2001-02-12 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BANSTEAD LIMITED Director 2018-01-01 CURRENT 2003-10-21 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS ESHER LIMITED Director 2018-01-01 CURRENT 2004-11-30 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SONNING LIMITED Director 2018-01-01 CURRENT 2007-08-22 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS HALE BARNS LIMITED Director 2018-01-01 CURRENT 2007-11-23 Liquidation
JUSTIN REYNOLDS SKIVER BAYFIELD COURT OPERATIONS LIMITED Director 2018-01-01 CURRENT 2014-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-10AD03Registers moved to registered inspection location of 11 Old Jewry London EC2R 8DU
2020-02-10AD02Register inspection address changed to 11 Old Jewry London EC2R 8DU
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR AVA KATHLEEN GALLAGHER
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 2nd Floor 11 Old Jewry London EC2R 8DU
2019-11-27600Appointment of a voluntary liquidator
2019-11-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-19
2019-11-27LIQ01Voluntary liquidation declaration of solvency
2019-11-19AP01DIRECTOR APPOINTED MISS AVA KATHLEEN GALLAGHER
2019-11-18SH20Statement by Directors
2019-11-18SH19Statement of capital on 2019-11-18 GBP 1.00
2019-11-18CAP-SSSolvency Statement dated 18/11/19
2019-11-18RES13Resolutions passed:
  • Cancellation of the share premium account 18/11/2019
  • Resolution of reduction in issued share capital
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-10-17CH01Director's details changed for Mr Justin Reynolds Skiver on 2018-10-10
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GOODEY
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-12-07CH04SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15
2016-09-12RES13APPT AND RES OF DIRECTORS 19/08/2016
2016-09-12RES01ADOPT ARTICLES 12/09/16
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CROCKETT
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLNER
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-05AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKIVER
2016-04-19AP01DIRECTOR APPOINTED MRS DIANNE MARGARET HATCH
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CERRONE
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-30AR0113/04/15 FULL LIST AMEND
2015-10-30ANNOTATIONReplaced
2015-10-30ANNOTATIONReplacement
2015-07-09RES01ADOPT ARTICLES 02/07/2015
2015-07-08AP01DIRECTOR APPOINTED MR THOMAS GORDON WELLNER
2015-07-07AP01DIRECTOR APPOINTED MR FRANK CERRONE
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIN IBELE
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-22AR0113/04/15 FULL LIST
2015-05-22AR0113/04/15 FULL LIST
2015-05-15RES01ADOPT ARTICLES 27/03/2015
2015-05-15SH0127/03/15 STATEMENT OF CAPITAL GBP 200
2015-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-01AP04CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL UNITED KINGDOM
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM, 125 LONDON WALL, LONDON, EC2Y 5AL, UNITED KINGDOM
2014-12-04AUDAUDITOR'S RESIGNATION
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW ENGLAND
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM, LACON HOUSE 84 THEOBALDS ROAD, LONDON, WC1X 8RW, ENGLAND
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03AP01DIRECTOR APPOINTED MR JUSTIN SKIVER
2014-09-03AP01DIRECTOR APPOINTED MS ERIN CAROL IBELE
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YARROW
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEYWOOD
2014-09-02AP01DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY
2014-09-02AP01DIRECTOR APPOINTED MR KEITH CROCKETT
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM MERIDIEN HOUSE 69-71 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DS
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KAY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STREET
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM, MERIDIEN HOUSE 69-71 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DS
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-10AR0113/04/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 7 HANOVER SQUARE LONDON W1S 1HQ ENGLAND
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, 7 HANOVER SQUARE, LONDON, W1S 1HQ, ENGLAND
2013-04-30AR0113/04/13 FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STREET / 23/01/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24RES01ADOPT ARTICLES 19/07/2012
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT
2012-04-13AR0113/04/12 FULL LIST
2012-03-21AP01DIRECTOR APPOINTED MR PETER JAMES CURTIS
2011-12-21RES01ADOPT ARTICLES 12/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS BENNETT / 12/12/2011
2011-12-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW
2011-12-13AP01DIRECTOR APPOINTED MR ANTHONY GEORGE HEYWOOD
2011-12-13AP01DIRECTOR APPOINTED MR STEVEN THOMAS BENNETT
2011-12-13AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM STREET
2011-12-13AP01DIRECTOR APPOINTED MR DANIEL KAY
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PLATINUM NOMINEES LIMITED
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 7 WELBECK STREET LONDON W1G 9YE UNITED KINGDOM
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANE LAW
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM, 7 WELBECK STREET, LONDON, W1G 9YE, UNITED KINGDOM
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-15AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to GRACEWELL HEALTHCARE 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-26
Fines / Sanctions
No fines or sanctions have been issued against GRACEWELL HEALTHCARE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-13 Satisfied ROYAL UNITED KINGDOM BENEFICIENT ASSOCIATION
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRACEWELL HEALTHCARE 2 LIMITED

Intangible Assets
Patents
We have not found any records of GRACEWELL HEALTHCARE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRACEWELL HEALTHCARE 2 LIMITED
Trademarks
We have not found any records of GRACEWELL HEALTHCARE 2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRACEWELL HEALTHCARE 2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £12,277 ASC Physical Support
Brighton & Hove City Council 2017-1 GBP £8,039 ASC Physical Support
Brighton & Hove City Council 2016-12 GBP £7,327 ASC Physical Support
Brighton & Hove City Council 2016-10 GBP £9,913 ASC Physical Support
Brighton & Hove City Council 2016-9 GBP £22,742 ASC Memory Cognition Support
Brighton & Hove City Council 2016-8 GBP £26,431 ASC Physical Support
Brighton & Hove City Council 2016-7 GBP £38,360 ASC Physical Support
Brighton & Hove City Council 2016-6 GBP £14,008 ASC Physical Support
Brighton & Hove City Council 2016-5 GBP £21,119 ASC Physical Support
Brighton & Hove City Council 2016-4 GBP £26,964 ASC Physical Support
Brighton & Hove City Council 2016-1 GBP £19,836 ASC Physical Support
Brighton & Hove City Council 2015-12 GBP £12,690 Support Services (SSC)
Brighton & Hove City Council 2015-11 GBP £23,099 ASC Physical Support
Brighton & Hove City Council 2015-10 GBP £11,223 Support Services (SSC)
Brighton & Hove City Council 2015-9 GBP £14,040 Support Services (SSC)
Brighton & Hove City Council 2015-8 GBP £7,880 ASC Physical Support
Brighton & Hove City Council 2015-7 GBP £32,825 Support Services (SSC)
Brighton & Hove City Council 2015-5 GBP £14,212 ASC Physical Support
Wokingham Council 2015-4 GBP £6,877 TPP - WBC Funded Care
Brighton & Hove City Council 2015-4 GBP £22,948 ASC Physical Support
Brighton & Hove City Council 2015-3 GBP £15,605 ASC Physical Support
Wokingham Council 2015-2 GBP £32,015 TPP - WBC Funded Care
Brighton & Hove City Council 2015-2 GBP £23,387 ASC Physical Support
Brighton & Hove City Council 2015-1 GBP £17,857 Support Services (SSC)
Bracknell Forest Council 2014-12 GBP £14,390 Contracted Services
London Borough of Haringey 2014-12 GBP £1,452 General
Brighton & Hove City Council 2014-12 GBP £29,724 ASC Physical Support
Surrey County Council 2014-12 GBP £2,413 Nursing Dementia
Bracknell Forest Council 2014-11 GBP £14,390 Contracted Services
Brighton & Hove City Council 2014-11 GBP £21,156 ASC Physical Support
Surrey County Council 2014-11 GBP £2,493 Nursing Dementia
Bracknell Forest Council 2014-10 GBP £14,390 Contracted Services
Wokingham Council 2014-10 GBP £3,644 TPP - WBC Funded Care
Brighton & Hove City Council 2014-10 GBP £15,057 Support Services (SSC)
Bracknell Forest Council 2014-9 GBP £13,215 Contracted Services
Brighton & Hove City Council 2014-9 GBP £18,995 Support Services (SSC)
Bracknell Forest Council 2014-8 GBP £20,508 Contracted Services
Brighton & Hove City Council 2014-8 GBP £36,727 ASC Physical Support
London Borough of Haringey 2014-7 GBP £2,834
Bracknell Forest Council 2014-7 GBP £22,703 Contracted Services
Brighton & Hove City Council 2014-7 GBP £16,634 ASC Physical Support
Surrey County Council 2014-6 GBP £4,121
London Borough of Haringey 2014-6 GBP £2,890
Bracknell Forest Council 2014-6 GBP £46,150 Contracted Services
Brighton & Hove City Council 2014-6 GBP £20,826 Support Services (SSC)
Brighton & Hove City Council 2014-5 GBP £9,834 ASC Physical Support
Bracknell Forest Council 2014-5 GBP £27,164 Contracted Services
Wokingham Council 2014-5 GBP £1,700
London Borough of Haringey 2014-4 GBP £1,527
Bracknell Forest Council 2014-4 GBP £19,256 Contracted Services
Wokingham Council 2014-4 GBP £1,700
Brighton & Hove City Council 2014-4 GBP £21,718 Support Services (SSC)
London Borough of Haringey 2014-3 GBP £1,578
Bracknell Forest Council 2014-3 GBP £14,486 Contracted Services
Brighton & Hove City Council 2014-3 GBP £16,002 S Svcs - Older People Svcs
London Borough of Haringey 2014-2 GBP £1,425
Bracknell Forest Council 2014-2 GBP £15,616 Contracted Services
Brighton & Hove City Council 2014-2 GBP £14,394 S Svcs - Older People Svcs
London Borough of Haringey 2014-1 GBP £1,578
Bracknell Forest Council 2014-1 GBP £11,597 Contracted Services
Brighton & Hove City Council 2014-1 GBP £19,246 S Svcs - Older People Svcs
Bracknell Forest Council 2013-12 GBP £11,350 Contracted Services
Brighton & Hove City Council 2013-12 GBP £19,264 Support Services (SSC)
Bracknell Forest Council 2013-11 GBP £5,937 Contracted Services
Brighton & Hove City Council 2013-11 GBP £17,852 Support Services (SSC)
Bracknell Forest Council 2013-10 GBP £9,229 Contracted Services
Brighton & Hove City Council 2013-10 GBP £18,770 Support Services (SSC)
Bracknell Forest Council 2013-9 GBP £6,752 Contracted Services
Brighton & Hove City Council 2013-9 GBP £21,454 S Svcs - Older People Svcs
Bracknell Forest Council 2013-8 GBP £4,036 Contracted Services
Brighton & Hove City Council 2013-8 GBP £31,296 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-7 GBP £13,668 S Svcs - Older People Svcs
Bracknell Forest Council 2013-7 GBP £10,732 Contracted Services
Surrey County Council 2013-6 GBP £18,500
Brighton & Hove City Council 2013-6 GBP £22,090 S Svcs - Older People Svcs
Bracknell Forest Council 2013-6 GBP £6,084 Contracted Services
Brighton & Hove City Council 2013-5 GBP £27,162 S Svcs - Older People Svcs
Bracknell Forest Council 2013-5 GBP £6,084 Contracted Services
Brighton & Hove City Council 2013-4 GBP £23,900 S Svcs - Older People Svcs
Bracknell Forest Council 2013-4 GBP £6,055 Contracted Services
Borough of Poole 2013-3 GBP £929
Bracknell Forest Council 2013-3 GBP £5,965 Contracted Services
Brighton & Hove City Council 2013-3 GBP £31,852 S Svcs - Older People Svcs
Wandsworth Council 2013-2 GBP £3,127
Bracknell Forest Council 2013-2 GBP £5,965 Contracted Services
London Borough of Wandsworth 2013-2 GBP £1,304 EXTERNAL NURSING CARE
Brighton & Hove City Council 2013-2 GBP £24,301 S Svcs - Older People Svcs
Wandsworth Council 2013-1 GBP £6,254
London Borough of Wandsworth 2013-1 GBP £2,607 EXTERNAL NURSING CARE
Bracknell Forest Council 2013-1 GBP £4,064 Contracted Services
Brighton & Hove City Council 2013-1 GBP £20,745 S Svcs - Older People Svcs
Bracknell Forest Council 2012-12 GBP £5,941 Contracted Services
Hounslow Council 2012-12 GBP £3,906
Brighton & Hove City Council 2012-12 GBP £22,849 S Svcs - Older People Svcs
Wandsworth Council 2012-11 GBP £3,127
London Borough of Wandsworth 2012-11 GBP £1,304 EXTERNAL NURSING CARE
Bracknell Forest Council 2012-11 GBP £-2,274 Contracted Services
Hounslow Council 2012-11 GBP £1,953
Brighton & Hove City Council 2012-11 GBP £28,820 S Svcs - Older People Svcs
Bracknell Forest Council 2012-10 GBP £-3,703 Contracted Services
Hounslow Council 2012-10 GBP £1,953
Wandsworth Council 2012-10 GBP £6,254
London Borough of Wandsworth 2012-10 GBP £2,607 EXTERNAL NURSING CARE
Brighton & Hove City Council 2012-10 GBP £30,138 S Svcs - Older People Svcs
Bracknell Forest Council 2012-9 GBP £6,036 Contracted Services
Hounslow Council 2012-9 GBP £3,906
Wandsworth Council 2012-9 GBP £3,127
London Borough of Wandsworth 2012-9 GBP £1,304 EXTERNAL NURSING CARE
Brighton & Hove City Council 2012-9 GBP £26,677 S Svcs - Older People Svcs
Bracknell Forest Council 2012-8 GBP £9,884 Contracted Services
Hounslow Council 2012-8 GBP £1,953
Wandsworth Council 2012-8 GBP £6,254
London Borough of Wandsworth 2012-8 GBP £2,607 EXTERNAL NURSING CARE
Brighton & Hove City Council 2012-8 GBP £42,119 S Svcs - Older People Svcs
Hounslow Council 2012-7 GBP £1,953
Wandsworth Council 2012-7 GBP £3,127
London Borough of Wandsworth 2012-7 GBP £1,304 EXTERNAL NURSING CARE
Bracknell Forest Council 2012-7 GBP £21,966 Contracted Services
Hounslow Council 2012-6 GBP £1,953
Bracknell Forest Council 2012-6 GBP £11,713 Contracted Services
Wandsworth Council 2012-6 GBP £3,127
London Borough of Wandsworth 2012-6 GBP £1,304 EXTERNAL NURSING CARE
Brighton & Hove City Council 2012-6 GBP £29,022 S Svcs - Older People Svcs
Hounslow Council 2012-5 GBP £1,953
Brighton & Hove City Council 2012-5 GBP £30,879 S Svcs - Older People Svcs
Bracknell Forest Council 2012-5 GBP £13,386 Contracted Services
Hounslow Council 2012-4 GBP £1,953
Bracknell Forest Council 2012-4 GBP £13,386 Contracted Services
Bracknell Forest Council 2012-3 GBP £14,675 Contracted Services
Bracknell Forest Council 2012-2 GBP £11,486 Contracted Services
Worcestershire County Council 2012-1 GBP £6,943 Receipts Sales Long Term Residents
Bracknell Forest Council 2012-1 GBP £10,593 Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRACEWELL HEALTHCARE 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRACEWELL HEALTHCARE 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRACEWELL HEALTHCARE 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.