Company NameGracewell Healthcare 2 Limited
Company StatusDissolved
Company Number07602976
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date19 February 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Dianne Margaret Hatch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed12 April 2016(5 years after company formation)
Appointment Duration4 years, 10 months (closed 19 February 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMs Caroline Mary Roberts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 2016(5 years after company formation)
Appointment Duration4 years, 10 months (closed 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Justin Reynolds Skiver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2018(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameOcorian (UK) Limited (Corporation)
StatusClosed
Appointed30 April 2015(4 years after company formation)
Appointment Duration5 years, 9 months (closed 19 February 2021)
Correspondence Address2nd Floor 11 Old Jewry
London
Director NameMr Shane Edward Law
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPatron Capital Limited 7 Hanover Square
London
W1S 1HQ
Director NameMr Timothy William Street
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2011(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bristol Gardens
Putney
London
SW15 3TG
Director NameMr Nicholas John Yarrow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern View 27 Cobbetts Ride
Tring
Herts
HP23 4BZ
Director NameMr Daniel Kay
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Rosslyn Hill
London
NW3 5UJ
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Stephen Thomas Bennett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(8 months after company formation)
Appointment Duration6 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWick Lea Wick Road
Langham
Colchester
Essex
CO4 5PG
Director NameMr Peter James Curtis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMs Erin Carol Ibele
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Justin Skiver
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceOhio, Usa
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,American
StatusResigned
Appointed14 August 2014(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Frank Cerrone
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 2015(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2016)
RoleLawyer/Business Executive
Country of ResidenceCanada
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Thomas Gordon Wellner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2016)
RolePresident & Ceo Revera Or/ Executive
Country of ResidenceCanada
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMiss Ava Kathleen Gallagher
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(8 years, 7 months after company formation)
Appointment Duration5 days (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NamePlatinum Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Gracewell Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,028,000
Gross Profit£2,353,000
Net Worth£199,000
Cash£173,000
Current Liabilities£3,241,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

3 October 2011Delivered on: 13 October 2011
Satisfied on: 16 September 2014
Persons entitled: Royal United Kingdom Beneficient Association

Classification: Legal charge
Secured details: The second principal sum being two million five hundred and thirty seven thousand pounds and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ivy & holly cottages 388-390 fernhill road, blackwater camberley t/no HP721525.. 10 randell close, hawley t/no HP595641.. 1 & 2 all saints cottages (excluding the woodland and car parking) fernhill lane blackwater camberley, part t/no HP721527. (For further details of properties charged please refer to form MG01) see image for full details.
Fully Satisfied

Filing History

22 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
7 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
12 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appt and res of directors 19/08/2016
(32 pages)
31 August 2016Termination of appointment of Thomas Gordon Wellner as a director on 19 August 2016 (1 page)
31 August 2016Termination of appointment of Keith Russell Crockett as a director on 19 August 2016 (1 page)
2 August 2016Full accounts made up to 31 December 2015 (26 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(6 pages)
19 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 12 April 2016 (2 pages)
19 April 2016Termination of appointment of Frank Cerrone as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of Justin Skiver as a director on 12 April 2016 (1 page)
19 April 2016Appointment of Mrs Dianne Margaret Hatch as a director on 12 April 2016 (2 pages)
23 November 2015Full accounts made up to 31 December 2014 (26 pages)
30 October 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/05/2015 as it was not properly delivered.
(22 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 July 2015Appointment of Mr Thomas Gordon Wellner as a director on 2 July 2015 (2 pages)
8 July 2015Appointment of Mr Thomas Gordon Wellner as a director on 2 July 2015 (2 pages)
7 July 2015Appointment of Mr Frank Cerrone as a director on 2 July 2015 (2 pages)
7 July 2015Appointment of Mr Frank Cerrone as a director on 2 July 2015 (2 pages)
7 July 2015Termination of appointment of Erin Carol Ibele as a director on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Erin Carol Ibele as a director on 1 July 2015 (1 page)
22 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
  • ANNOTATION Replaced a replacement AR01 was registered on 30/10/2015.
(7 pages)
22 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(6 pages)
15 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 200
(4 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 May 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from , 125 London Wall, London, EC2Y 5AL, United Kingdom to 2nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
4 December 2014Auditor's resignation (1 page)
14 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 14 October 2014 (1 page)
14 October 2014Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW, England to 2nd Floor 11 Old Jewry London EC2R 8DU on 14 October 2014 (1 page)
16 September 2014Satisfaction of charge 1 in full (4 pages)
12 September 2014Full accounts made up to 31 December 2013 (27 pages)
3 September 2014Appointment of Ms Erin Carol Ibele as a director on 14 August 2014 (2 pages)
3 September 2014Appointment of Mr Justin Skiver as a director on 14 August 2014 (2 pages)
2 September 2014Termination of appointment of Anthony George Heywood as a director on 13 August 2014 (1 page)
2 September 2014Termination of appointment of Peter James Curtis as a director on 13 August 2014 (1 page)
2 September 2014Appointment of Mr John Anthony Goodey as a director on 14 August 2014 (2 pages)
2 September 2014Termination of appointment of Nicholas John Yarrow as a director on 13 August 2014 (1 page)
2 September 2014Appointment of Mr Keith Crockett as a director on 14 August 2014 (2 pages)
28 August 2014Termination of appointment of Timothy William Street as a director on 14 August 2014 (1 page)
28 August 2014Termination of appointment of Daniel Kay as a director on 14 August 2014 (1 page)
28 August 2014Registered office address changed from Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS to Lacon House 84 Theobalds Road London WC1X 8RW on 28 August 2014 (1 page)
28 August 2014Registered office address changed from , Meridien House 69-71 Clarendon Road, Watford, Hertfordshire, WD17 1DS to 2nd Floor 11 Old Jewry London EC2R 8DU on 28 August 2014 (1 page)
10 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (30 pages)
1 July 2013Registered office address changed from , 7 Hanover Square, London, W1S 1HQ, England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 7 Hanover Square London W1S 1HQ England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from , 7 Hanover Square, London, W1S 1HQ, England on 1 July 2013 (1 page)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
30 April 2013Director's details changed for Mr Timothy William Street on 23 January 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (31 pages)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 June 2012Termination of appointment of Stephen Bennett as a director (1 page)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
21 March 2012Appointment of Mr Peter James Curtis as a director (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 December 2011Director's details changed for Mr Steven Thomas Bennett on 12 December 2011 (2 pages)
13 December 2011Appointment of Mr Anthony George Heywood as a director (2 pages)
13 December 2011Termination of appointment of Platinum Nominees Limited as a director (1 page)
13 December 2011Appointment of Mr Steven Thomas Bennett as a director (2 pages)
13 December 2011Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 13 December 2011 (1 page)
13 December 2011Termination of appointment of Broughton Secretaries Limited as a secretary (1 page)
13 December 2011Termination of appointment of Shane Law as a director (1 page)
13 December 2011Appointment of Mr Nicholas John Yarrow as a director (2 pages)
13 December 2011Appointment of Mr Timothy William Street as a director (2 pages)
13 December 2011Registered office address changed from , 7 Welbeck Street, London, W1G 9YE, United Kingdom on 13 December 2011 (1 page)
13 December 2011Appointment of Mr Daniel Kay as a director (2 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
13 April 2011Incorporation (24 pages)