Company NameGradplus Limited.
DirectorJonathan Cyril Damien Evans
Company StatusActive
Company Number04159797
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jonathan Cyril Damien Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIpsley Court Berrington Close
Redditch
B98 0TJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Nicholas Kenneth Evans
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 28 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Heather Road
London
SE12 0UQ
Director NameMr Simon David Macbeth Reichwald
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2003)
RoleSales
Country of ResidenceEngland
Correspondence Address24 Oakland Avenue
Cheltenham
Gloucestershire
GL52 3EP
Wales
Director NameMs Helen Cartwright
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Trinity Court 53 Wake Green Road
Moseley
Birmingham
B13 9HW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.gradplus.co.uk

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Discovery Adr Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£427,606
Cash£805
Current Liabilities£417,382

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

1 July 2014Delivered on: 4 July 2014
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding
13 January 2006Delivered on: 18 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 2002Delivered on: 17 April 2002
Satisfied on: 25 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
7 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
12 September 2022Satisfaction of charge 2 in full (1 page)
28 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
23 February 2022Director's details changed for Mr Jonanthan Cyril Damien Evans on 23 February 2022 (2 pages)
31 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
29 December 2021Director's details changed for Mr Jonanthan Cyril Damien Evans on 20 November 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
22 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
12 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
4 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
16 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
16 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
14 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
26 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 August 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 July 2014Registration of charge 041597970003, created on 1 July 2014 (12 pages)
4 July 2014Registration of charge 041597970003, created on 1 July 2014 (12 pages)
4 July 2014Registration of charge 041597970003, created on 1 July 2014 (12 pages)
7 June 2014Termination of appointment of Helen Cartwright as a director (1 page)
7 June 2014Termination of appointment of Helen Cartwright as a director (1 page)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
29 November 2013Director's details changed for Mr Jonanthan Cyril Damien Evans on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Jonanthan Cyril Damien Evans on 29 November 2013 (2 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 October 2011Termination of appointment of Nicholas Evans as a secretary (1 page)
28 October 2011Termination of appointment of Nicholas Evans as a secretary (1 page)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2011Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 28 February 2011 (1 page)
28 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 28 February 2011 (1 page)
28 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 May 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 26 January 2009 with a full list of shareholders (3 pages)
14 April 2010Annual return made up to 26 January 2009 with a full list of shareholders (3 pages)
17 March 2010Amended accounts made up to 30 April 2009 (7 pages)
17 March 2010Amended accounts made up to 30 April 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 September 2009Director appointed helen cartwright (2 pages)
9 September 2009Director appointed helen cartwright (2 pages)
20 July 2009Return made up to 26/01/08; full list of members (3 pages)
20 July 2009Return made up to 26/01/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 March 2007Return made up to 26/01/07; full list of members (2 pages)
6 March 2007Return made up to 26/01/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 December 2006Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page)
7 December 2006Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 26/01/06; full list of members (2 pages)
22 February 2006Return made up to 26/01/06; full list of members (2 pages)
18 January 2006Particulars of mortgage/charge (7 pages)
18 January 2006Particulars of mortgage/charge (7 pages)
15 June 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
15 June 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
31 January 2005Return made up to 26/01/05; full list of members (6 pages)
31 January 2005Return made up to 26/01/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (6 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (6 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
24 March 2004Company name changed jonnelsworth LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed jonnelsworth LIMITED\certificate issued on 24/03/04 (2 pages)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
11 November 2003Company name changed discovery recruitment LIMITED\certificate issued on 11/11/03 (2 pages)
11 November 2003Company name changed discovery recruitment LIMITED\certificate issued on 11/11/03 (2 pages)
6 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
6 August 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
6 August 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
6 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
8 May 2003Return made up to 14/02/03; full list of members (7 pages)
8 May 2003Return made up to 14/02/03; full list of members (7 pages)
8 May 2003Registered office changed on 08/05/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page)
8 May 2003Registered office changed on 08/05/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page)
17 April 2002Particulars of mortgage/charge (7 pages)
17 April 2002Particulars of mortgage/charge (7 pages)
14 March 2002Return made up to 14/02/02; full list of members (6 pages)
14 March 2002Return made up to 14/02/02; full list of members (6 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 April 2001New secretary appointed (2 pages)
14 February 2001Incorporation (16 pages)
14 February 2001Incorporation (16 pages)