GRANDPARENTS PLUS

The Foundry The Foundry, London, SE11 5RR, England
StatusACTIVE
Company No.04454103
Category
Incorporated05 Jun 2002
Age22 years, 8 days
JurisdictionEngland Wales

SUMMARY

GRANDPARENTS PLUS is an active with number 04454103. It was incorporated 22 years, 8 days ago, on 05 June 2002. The company address is The Foundry The Foundry, London, SE11 5RR, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-07

Officer name: Ms Beverley Rose Barnett-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shanayd Warren

Termination date: 2022-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-06

Officer name: Ms Shanayd Warren

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-04

Officer name: Mr Joseph Corry-Roake

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicola Sharp-Jeffs

Appointment date: 2022-07-06

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-04

Officer name: Ms Janet Kay

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-04

Officer name: Mr Joseph Corry-Roake

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-04

Officer name: Ms Frances Jane Boughton

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-06

Officer name: Ms Janet Kay

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-06

Officer name: Mr Joseph Corry-Roake

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-06

Officer name: Ms Frances Jane Boughton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Owen Eaton

Termination date: 2022-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Sowden

Termination date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Address

Type: AD01

New address: The Foundry 17 Oval Way London SE11 5RR

Change date: 2020-02-29

Old address: 1 Addington Square Camberwell London SE5 0HF England

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yvette Stanley

Appointment date: 2020-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: Hans Stocker

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-26

Officer name: Mr David Paul Owen Eaton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Oliver Baker

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Sally Amanda Rowe

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Dawn Margaret Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Margaret Jenkins

Appointment date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Brian Howard Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Ann Hermione Buchanan

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-05

Officer name: Mrs Natalie Baldry

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-02

Officer name: Mr Julian Arthur Young

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-02

Officer name: Mr Hans Stocker

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: Trevor John Bush

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Wright-Parkes

Termination date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Rosaline Amanda Jenkins

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Lucy Peake

Change date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Susha Turuvekere Chandrasekhar

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Wilkes

Termination date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: 18 Victoria Park Square Bethnal Green London E2 9PF

Change date: 2017-07-05

New address: 1 Addington Square Camberwell London SE5 0HF

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Helen Jackson (Cbe)

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharrone Rogers

Termination date: 2017-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-20

Officer name: Ms Lucy Peake

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-07

Officer name: Stephen Graham Mold

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mrs Sharrone Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Miss Rosaline Amanda Jenkins

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abigail Wright-Parkes

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Sowden

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Trevor John Bush

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Stephen Bernard Burke

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-28

Officer name: Ms Lucy Peake

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2016

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-07

Officer name: Samantha Smethers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Ms Susha Turuvekere Chandrasekhar

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Amanda Rowe

Appointment date: 2014-07-17

Documents

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Elaine Rosemary Gordon Farmer

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Rosemary Gordon Farmer

Termination date: 2015-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 25 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Stogdon

Termination date: 2014-12-25

Documents

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-29

Officer name: Dean Casswell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-29

Officer name: Patrick Henry Grattan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-29

Officer name: Dean Casswell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mary Strachan

Termination date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Brown Obe

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Brown Obe

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Anne Harrill

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gladys Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Elaine Rosemary Gordon Farmer

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jackson (Cbe)

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Pringle

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Howard Edwards

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Ann Hermione Buchanan

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Trowell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Amson Brown Obe

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Ann Wilkes

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Hamilton

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Dimmock

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Dench

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Dimmock

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pat Strachan

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Jackson (Cbe)

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Graham Mold

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gladys Edwards

Documents

View document PDF


Some Companies

BARVILLS SOLAR LIMITED

SECOND FLOOR,GRAY'S INN,WC1R 5EF

Number:08711469
Status:LIQUIDATION
Category:Private Limited Company

BIOMECH ENGINEERING SERVICES LIMITED

BROOKLANDS ALBION TERRACE,HEREFORD,HR3 5AP

Number:11733903
Status:ACTIVE
Category:Private Limited Company

CARE AND DAY LTD

57A ALEXANDRA DRIVE,BOOTLE,L20 0EE

Number:11947399
Status:ACTIVE
Category:Private Limited Company

DAVE MURPHY LIMITED

194 ALEXANDRA ROAD,LONDON,N10 2ES

Number:06960497
Status:ACTIVE
Category:Private Limited Company

JIGSAW CONSULTANTS LIMITED

VENNACOTT FARM,BEAMINSTER,DT8 3LE

Number:02828363
Status:ACTIVE
Category:Private Limited Company

LIFTTECH SOLUTIONS LTD

UNIT G6 GRANARY BUSINESS CENTRE,CUPAR,KY15 5YQ

Number:SC577873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source