Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grange Consulting Rooms Limited
Grange Consulting Rooms Limited is a dissolved company incorporated on 12 February 2014 with the registered office located in Hampton, Greater London. Grange Consulting Rooms Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 July 2017
(8 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08891999
Private limited company
Age
11 years
Incorporated
12 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Grange Consulting Rooms Limited
Contact
Update Details
Address
100a High Street
Hampton
TW12 2ST
Same address since
incorporation
Companies in TW12 2ST
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
-
Peter James Wood
Director • Director • Psychiatrist • Lives in UK • Born in Jul 1948 • British
Michele Petrie Wood
Director • British • Lives in Uk • Born in Feb 1948
Dr Harry Nicholas Watson Wood
Director • Psychologist • British • Lives in England • Born in Sep 1972
Alison ANN Marshall
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prodicus Legal Limited
Peter James Wood is a mutual person.
Active
Grange Psychological Services Limited
Dr Harry Nicholas Watson Wood is a mutual person.
Active
Schofield Sweeney LLP
Peter James Wood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£13.32K
Increased by £8.99K (+208%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.32K
Decreased by £30.07K (-69%)
Total Liabilities
-£7.25K
Decreased by £28.66K (-80%)
Net Assets
£6.07K
Decreased by £1.4K (-19%)
Debt Ratio (%)
54%
Decreased by 28.33% (-34%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 25 Jul 2017
Compulsory Gazette Notice
8 Years Ago on 9 May 2017
Small Accounts Submitted
9 Years Ago on 12 May 2016
Confirmation Submitted
9 Years Ago on 24 Feb 2016
Small Accounts Submitted
10 Years Ago on 14 Aug 2015
Accounting Period Extended
10 Years Ago on 3 Aug 2015
Dr Harry Nicholas Watson Wood Details Changed
11 Years Ago on 13 Feb 2014
Mr Peter James Wood Details Changed
11 Years Ago on 13 Feb 2014
Alison Ann Marshall Details Changed
11 Years Ago on 13 Feb 2014
Michele Petrie Wood Details Changed
11 Years Ago on 13 Feb 2014
Get Alerts
Get Credit Report
Discover Grange Consulting Rooms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Jul 2017
First Gazette notice for compulsory strike-off
Submitted on 9 May 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 12 May 2016
Annual return made up to 12 February 2016 with full list of shareholders
Submitted on 24 Feb 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 14 Aug 2015
Previous accounting period extended from 28 February 2015 to 31 March 2015
Submitted on 3 Aug 2015
Annual return made up to 12 February 2015 with full list of shareholders
Submitted on 4 Mar 2015
Director's details changed for Doctor Peter John Watson Wood on 13 February 2014
Submitted on 4 Mar 2015
Director's details changed for Michele Petrie Wood on 13 February 2014
Submitted on 4 Mar 2015
Secretary's details changed for Alison Ann Marshall on 13 February 2014
Submitted on 4 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs