Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRACEWELL HEALTHCARE 4 LIMITED
Company Information for

GRACEWELL HEALTHCARE 4 LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
08519456
Private Limited Company
Liquidation

Company Overview

About Gracewell Healthcare 4 Ltd
GRACEWELL HEALTHCARE 4 LIMITED was founded on 2013-05-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Gracewell Healthcare 4 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 4 LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
The Colmore Building 20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in EC2Y
 
Previous Names
PRESTON VENTURES LIMITED21/05/2013
Filing Information
Company Number 08519456
Company ID Number 08519456
Date formed 2013-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 30/06/2021
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts SMALL
Last Datalog update: 2023-10-14 12:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRACEWELL HEALTHCARE 4 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 4 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 2013-05-21 2014-08-14
TIMOTHY WILLIAM STREET
Director 2013-05-21 2014-08-14
PETER JAMES CURTIS
Director 2013-05-21 2014-08-13
NICHOLAS JOHN YARROW
Director 2013-05-21 2014-08-13
CORPORATE SECRETARIES LIMITED
Company Secretary 2013-05-08 2013-05-21
CORPORATE DIRECTORS LIMITED
Director 2013-05-08 2013-05-21
APHRODITE KASIBINA MWANJE
Director 2013-05-08 2013-05-21

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 2 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
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 (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 2 LIMITED Director 2016-04-12 CURRENT 2011-04-13 Liquidation
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 (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 2 LIMITED Director 2016-04-12 CURRENT 2011-04-13 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 (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 2 LIMITED Director 2018-01-01 CURRENT 2011-04-13 Liquidation
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 (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
2023-10-14Final Gazette dissolved via compulsory strike-off
2023-07-14Voluntary liquidation. Notice of members return of final meeting
2023-06-08APPOINTMENT TERMINATED, DIRECTOR DIANNE MARGARET HATCH
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limitedd 156 Great Charles Street Queensway Birmingham B3 3HN
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN
2022-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-19
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MYERS
2022-03-17CH01Director's details changed for Mr Jason David Myers on 2022-01-28
2021-11-06AD03Registers moved to registered inspection location of 10th Floor 5 Churchill Place London E14 5HU
2021-11-06AD02Register inspection address changed to 10th Floor 5 Churchill Place London E14 5HU
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM 5 Churchill Place 10th Floor London E14 5HU England
2021-09-28LIQ01Voluntary liquidation declaration of solvency
2021-09-28600Appointment of a voluntary liquidator
2021-09-28LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-20
2020-12-14AP01DIRECTOR APPOINTED MR JASON DAVID MYERS
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN REYNOLDS SKIVER
2020-11-05AA01Previous accounting period extended from 30/12/19 TO 30/06/20
2020-08-20CH01Director's details changed for Ms Caroline Mary Roberts on 2020-07-31
2020-08-20PSC05Change of details for Gracewell Operations Holdings Ltd as a person with significant control on 2020-07-31
2020-08-20CH04SECRETARY'S DETAILS CHNAGED FOR CSC CORPORATE SERVICES (UK) LIMITED on 2020-07-31
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM Level 37 25 Canada Square London E14 5LQ United Kingdom
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-04-14TM02Termination of appointment of Ocorian (Uk) Limited on 2020-04-08
2020-04-14AP04Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2020-04-08
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM 2nd Floor 11 Old Jewry London EC2R 8DU
2019-12-31AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-10-17CH01Director's details changed for Mr Justin Reynolds Skiver on 2018-10-10
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GOODEY
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-07CH04SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15
2016-09-12RES13Resolutions passed:
  • Appt and res of directors 19/08/2016
  • ADOPT ARTICLES
2016-09-12RES01ADOPT ARTICLES 19/08/2016
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CROCKETT
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLNER
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-17AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-20AP01DIRECTOR APPOINTED MRS DIANNE MARGARET HATCH
2016-04-20AP01DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKIVER
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CERRONE
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09RES01ADOPT ARTICLES 09/07/15
2015-07-07AP01DIRECTOR APPOINTED MR THOMAS GORDON WELLNER
2015-07-07AP01DIRECTOR APPOINTED MR FRANK CERRONE
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIN CAROL IBELE
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-14RES01ADOPT ARTICLES 14/04/2015
2015-04-30AP04CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL UNITED KINGDOM
2014-12-04MISCSECTION 519
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 CODE 085194560002
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085194560001
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
2014-09-02AP01DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY
2014-09-02AP01DIRECTOR APPOINTED MR KEITH CROCKETT
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 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
2014-06-10AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0108/05/14 FULL LIST
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 7 HANOVER SQUARE LONDON W1S 1HQ ENGLAND
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085194560002
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085194560001
2013-05-29RES01ADOPT ARTICLES 22/05/2013
2013-05-22AP01DIRECTOR APPOINTED MR PETER JAMES CURTIS
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STREET / 21/05/2013
2013-05-21RES15CHANGE OF NAME 21/05/2013
2013-05-21CERTNMCOMPANY NAME CHANGED PRESTON VENTURES LIMITED CERTIFICATE ISSUED ON 21/05/13
2013-05-21AP01DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STREET / 21/05/2013
2013-05-21AP01DIRECTOR APPOINTED MR DANIEL KAY
2013-05-21AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM STREET
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR APHRODITE MWANJE
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 15 STOPHER HOUSE WEBBER STREET LONDON SE1 0RE UNITED KINGDOM
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED
2013-05-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-05-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GRACEWELL HEALTHCARE 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRACEWELL HEALTHCARE 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 Satisfied LLOYDS TSB BANK PLC
2013-06-14 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of GRACEWELL HEALTHCARE 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRACEWELL HEALTHCARE 4 LIMITED
Trademarks
We have not found any records of GRACEWELL HEALTHCARE 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACEWELL HEALTHCARE 4 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GRACEWELL HEALTHCARE 4 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRACEWELL HEALTHCARE 4 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 4 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 4 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.