ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gracewell Healthcare 1 Limited

Gracewell Healthcare 1 Limited is a dissolved company incorporated on 13 April 2011 with the registered office located in Birmingham, West Midlands. Gracewell Healthcare 1 Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 14 October 2023 (1 year 10 months ago)
Was 12 years old at the time of dissolution
Following liquidation
Company No
07603016
Private limited company
Age
14 years
Incorporated 13 April 2011
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O TENEO FINANCIAL ADVISORY LIMITED
The Colmore Building 20 Colmore Circus Queensway
Birmingham
B4 6AT
Address changed on 20 May 2023 (2 years 3 months ago)
Previous address was C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1967
Gracewell Operations Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care UK Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Aspen Tower Granite Propco (SMC) Ltd
CSC Corporate Services (UK) Limited is a mutual person.
Active
Ga HC Reit Ii CH UK Walstead Limited
Caroline Mary Roberts is a mutual person.
Active
Community Health Services Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
St. Cloud Care Limited
Caroline Mary Roberts is a mutual person.
Active
Staples UK Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Care UK Community Partnerships Ltd
CSC Corporate Services (UK) Limited is a mutual person.
Active
Braehead Park Investments Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£1K
Decreased by £131K (-99%)
Turnover
£13.28M
Decreased by £5.8M (-30%)
Employees
329
Decreased by 180 (-35%)
Total Assets
£869K
Decreased by £2.03M (-70%)
Total Liabilities
-£8.94M
Decreased by £3.27M (-27%)
Net Assets
-£8.07M
Increased by £1.24M (-13%)
Debt Ratio (%)
1029%
Increased by 608.12% (+144%)
Latest Activity
Dissolved After Liquidation
1 Year 10 Months Ago on 14 Oct 2023
Dianne Margaret Hatch Resigned
2 Years 3 Months Ago on 31 May 2023
Registered Address Changed
2 Years 3 Months Ago on 20 May 2023
Registered Address Changed
2 Years 10 Months Ago on 1 Nov 2022
Jason David Myers Resigned
3 Years Ago on 31 May 2022
Mr Jason David Myers Details Changed
3 Years Ago on 28 Jan 2022
Registers Moved To Inspection Address
3 Years Ago on 22 Oct 2021
Inspection Address Changed
3 Years Ago on 21 Oct 2021
Voluntary Liquidator Appointed
3 Years Ago on 28 Sep 2021
Declaration of Solvency
3 Years Ago on 28 Sep 2021
Get Credit Report
Discover Gracewell Healthcare 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Oct 2023
Return of final meeting in a members' voluntary winding up
Submitted on 14 Jul 2023
Termination of appointment of Dianne Margaret Hatch as a director on 31 May 2023
Submitted on 8 Jun 2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
Submitted on 20 May 2023
Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 1 November 2022
Submitted on 1 Nov 2022
Liquidators' statement of receipts and payments to 19 September 2022
Submitted on 1 Nov 2022
Termination of appointment of Jason David Myers as a director on 31 May 2022
Submitted on 21 Jun 2022
Director's details changed for Mr Jason David Myers on 28 January 2022
Submitted on 17 Mar 2022
Register(s) moved to registered inspection location 10th Floor 5 Churchill Place London E14 5HU
Submitted on 22 Oct 2021
Register inspection address has been changed to 10th Floor 5 Churchill Place London E14 5HU
Submitted on 21 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year