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.
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 | : |
|
Registered Address | : | Cavell House Knaves Beech Way, Loudwater, High Wycombe, Bucks, HP10 9QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Secretary | 01 September 1998 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 January 2018 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 September 2020 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 September 2010 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 May 2022 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 July 2023 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 October 2007 | Active |
6 Highfield Road, Flackwell Heath, High Wycombe, HP10 9AN | Secretary | 23 September 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 August 1991 | Active |
Northbrook Place, Bentley, Farnham, GU10 5EU | Director | 01 October 2007 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 October 2007 | Active |
The Farmhouse, Henton, Chinnor, OX9 4AP | Director | 23 September 1991 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 October 2007 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 March 2022 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 October 2007 | Active |
Newland Park Mill, Summerleys Road, Princes Risborough, HP27 9QD | Director | 26 May 1995 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 January 2018 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 October 2007 | Active |
Maple House, Jordans Way, Jordans, HP9 2SP | Director | 23 September 1991 | Active |
91 Aylesbury Road, Wendover, Aylesbury, HP22 6JN | Director | 01 January 1992 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 16 September 2001 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 October 2007 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 September 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 August 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2020-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.