UKBizDB.co.uk

GEMINI HEALTHCARE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gemini Healthcare Services Limited. The company was founded 32 years ago and was given the registration number 02640565. The firm's registered office is in HIGH WYCOMBE. You can find them at Cavell House Knaves Beech Way, Loudwater, High Wycombe, Bucks. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GEMINI HEALTHCARE SERVICES LIMITED
Company Number:02640565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cavell House Knaves Beech Way, Loudwater, High Wycombe, Bucks, HP10 9QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Secretary01 September 1998Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 January 2018Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 September 2020Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 September 2010Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 May 2022Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 July 2023Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 October 2007Active
6 Highfield Road, Flackwell Heath, High Wycombe, HP10 9AN

Secretary23 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 August 1991Active
Northbrook Place, Bentley, Farnham, GU10 5EU

Director01 October 2007Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 October 2007Active
The Farmhouse, Henton, Chinnor, OX9 4AP

Director23 September 1991Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 October 2007Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 March 2022Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 October 2007Active
Newland Park Mill, Summerleys Road, Princes Risborough, HP27 9QD

Director26 May 1995Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 January 2018Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 October 2007Active
Maple House, Jordans Way, Jordans, HP9 2SP

Director23 September 1991Active
91 Aylesbury Road, Wendover, Aylesbury, HP22 6JN

Director01 January 1992Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director16 September 2001Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 October 2007Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 September 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 August 1991Active

People with Significant Control

Clinimed (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cavell House, Knaves Beech Way, High Wycombe, United Kingdom, HP10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.