Company NameThe Old Rectory Grappenhall Limited
DirectorsElizabeth Anne Lawrence and Jonathan Robert Eyes
Company StatusActive
Company Number07968949
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Previous NameAlexelizabeth Ltd

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Elizabeth Anne Lawrence
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(1 year after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Reynolds Street Latchford
Warrington
Cheshire
WA4 1TS
Director NameMr Jonathan Robert Eyes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(11 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Nursing Home Church Lane
Grappenhall
Warrington
Cheshire
WA4 3EP
Director NameMiss Elizabeth Anne Eyes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressStud Farm Lumb Brook Road
Appleton
Warrington
Cheshire
WA4 3HL
Director NameJonathan Robert Eyes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStud Farm Lumb Brook Road
Appleton
Warrington
Cheshire
WA4 3HL
Secretary NameJonathan Eyes
NationalityBritish
StatusResigned
Appointed09 March 2012(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 25 July 2017)
RoleCompany Director
Correspondence Address6 Greenbank Road Stockton Heath
Warrington
Cheshire
WA4 2DW

Contact

Websitetheoldrectorynursinghome.com
Email address[email protected]
Telephone01925 604611
Telephone regionWarrington

Location

Registered AddressThe Old Rectory Nursing Home Church Lane
Grappenhall
Warrington
Cheshire
WA4 3EP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Built Up AreaWarrington

Shareholders

1 at £1Elizabeth Anne Eyes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,023,463
Cash£30,765
Current Liabilities£186,792

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

6 August 2020Delivered on: 18 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H property at old rectory nursing home church lane grappenhall warrington t/no CH132523.
Outstanding
2 January 2018Delivered on: 3 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at old rectory nursing home church lane grappenhall warrington t/no CH132523.
Outstanding
9 October 2017Delivered on: 11 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 September 2015Delivered on: 16 September 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 22 July 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The f/h property known as the old rectory nursing home, church lane, grappenhall, warrington, cheshire.
Outstanding
18 July 2014Delivered on: 22 July 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The f/h/ l/h property known as the old rectory nursing home, church lane, grappenhall, warrington, t/no: CH132523.
Outstanding

Filing History

18 August 2020Registration of charge 079689490006, created on 6 August 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(38 pages)
2 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 September 2019Satisfaction of charge 079689490001 in full (1 page)
18 September 2019Satisfaction of charge 079689490002 in full (1 page)
18 September 2019Satisfaction of charge 079689490003 in full (1 page)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 September 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
28 February 2018Change of details for Miss Elizabeth Anne Eyes as a person with significant control on 6 October 2016 (2 pages)
3 January 2018Registration of charge 079689490005, created on 2 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
3 January 2018Registration of charge 079689490005, created on 2 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
11 October 2017Registration of charge 079689490004, created on 9 October 2017 (18 pages)
11 October 2017Registration of charge 079689490004, created on 9 October 2017 (18 pages)
1 August 2017Termination of appointment of Jonathan Eyes as a secretary on 25 July 2017 (1 page)
1 August 2017Termination of appointment of Jonathan Eyes as a secretary on 25 July 2017 (1 page)
31 July 2017Director's details changed for Miss Elizabeth Anne Eyes on 6 October 2016 (2 pages)
31 July 2017Director's details changed for Miss Elizabeth Anne Eyes on 6 October 2016 (2 pages)
28 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
28 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Registration of charge 079689490003, created on 15 September 2015 (22 pages)
16 September 2015Registration of charge 079689490003, created on 15 September 2015 (22 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Registration of charge 079689490001, created on 18 July 2014 (23 pages)
22 July 2014Registration of charge 079689490002, created on 18 July 2014 (20 pages)
22 July 2014Registration of charge 079689490001, created on 18 July 2014 (23 pages)
22 July 2014Registration of charge 079689490002, created on 18 July 2014 (20 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Director's details changed for Miss Elizabeth Anne Eyes on 1 March 2013 (2 pages)
19 March 2014Secretary's details changed for Jonathan Eyes on 1 March 2013 (1 page)
19 March 2014Director's details changed for Miss Elizabeth Anne Eyes on 1 March 2013 (2 pages)
19 March 2014Director's details changed for Miss Elizabeth Anne Eyes on 1 March 2013 (2 pages)
19 March 2014Secretary's details changed for Jonathan Eyes on 1 March 2013 (1 page)
19 March 2014Secretary's details changed for Jonathan Eyes on 1 March 2013 (1 page)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Appointment of Miss Elizabeth Anne Eyes as a director (2 pages)
8 November 2013Appointment of Miss Elizabeth Anne Eyes as a director (2 pages)
6 November 2013Termination of appointment of Jonathan Eyes as a director (2 pages)
6 November 2013Termination of appointment of Jonathan Eyes as a director (2 pages)
15 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
24 January 2013Registered office address changed from Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL England on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL England on 24 January 2013 (1 page)
1 May 2012Company name changed alexelizabeth LTD\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Company name changed alexelizabeth LTD\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-10
(2 pages)
27 April 2012Change of name notice (2 pages)
27 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-10
(2 pages)
27 April 2012Change of name notice (2 pages)
12 March 2012Termination of appointment of Elizabeth Eyes as a director (2 pages)
12 March 2012Appointment of Jonathan Eyes as a secretary (3 pages)
12 March 2012Appointment of Jonathan Robert Eyes as a director (3 pages)
12 March 2012Appointment of Jonathan Eyes as a secretary (3 pages)
12 March 2012Termination of appointment of Elizabeth Eyes as a director (2 pages)
12 March 2012Appointment of Jonathan Robert Eyes as a director (3 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)