GRACE MANOR CARE LIMITED
Get an alert when GRACE MANOR CARE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-01-06 (in 8mo)
Last made up 2025-12-23
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have concluded that there are no material uncertainties that could cause significant doubt over the Company's ability to continue as a going concern.”
Significant events
- “The change in ultimate parent company ownership on 29 February 2024 has had a positive impact on the company's ability to upgrade the environment for its residents.”
- “The Company was a co-guarantor to the group facility with the Bank of Ireland alongside the other subsidiaries in the Group. The bank loan was repaid on 1 March 2024 at which time the guarantee expired. During the year the Company became a co-guarantor to the group facility with National Westminster Bank plc alongside the other subsidiaries in the Group. The outstanding balance of the facility at 31 December 2024 is £27,500,000.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 10 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| PENFOLD, Simon Emmerson | Director | 2025-03-01 | May 1969 | British |
| SCOTT, Amanda Rachel | Director | 2024-01-30 | Oct 1966 | British |
Show 10 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HAIG, Colin | Secretary | 2007-12-06 | 2024-02-29 |
| KAPLAN, Dionysia Germaine | Secretary | 1998-12-31 | 2007-12-06 |
| CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1998-12-31 | 1998-12-31 |
| CURTIS, Peter James | Director | 2009-10-01 | 2012-03-16 |
| HAIG, Colin | Director | 2013-12-20 | 2024-02-29 |
| INDIG, Guy | Director | 2012-03-16 | 2013-12-20 |
| KAPLAN, Dionysia Germaine | Director | 1998-12-31 | 2007-12-06 |
| KAPLAN, Mark Hilliard, Dr | Director | 1998-12-31 | 2007-12-06 |
| MUSGRAVE, Paul | Director | 2013-12-20 | 2019-02-26 |
| WALTERS, Simon Howard | Director | 2007-12-06 | 2011-04-17 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Newco A 13 Limited | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2016-04-06 |
| Forest Gillingham Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 126 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-03-05 MA Memorandum articles
- 2024-03-05 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-12-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-09-18 | AA | accounts | Accounts with accounts type full | |
| 2025-03-11 | AP01 | officers | Appoint person director company with name date | |
| 2024-12-23 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-12-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-09-20 | AA | accounts | Accounts with accounts type full | |
| 2024-09-05 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-03-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-05 | MA | incorporation | Memorandum articles | |
| 2024-03-05 | RESOLUTIONS | resolution | Resolution | |
| 2024-03-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-03-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-03-01 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-01-30 | AP01 | officers | Appoint person director company with name date | |
| 2024-01-08 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-01-05 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-01-05 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2023-12-15 | MR04 | mortgage | Mortgage satisfy charge full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one