Warning: file_put_contents(c/0e06e8cba5c30391ff33ed90844f1ff9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gemma Billingham Health Ltd, WV15 6AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEMMA BILLINGHAM HEALTH LTD

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

This company is commonly known as Gemma Billingham Health Ltd. The company was founded 17 years ago and was given the registration number 06052537. The firm's registered office is in BRIDGNORTH. You can find them at The Beeches, Stourbridge Road, Bridgnorth, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GEMMA BILLINGHAM HEALTH LTD
Company Number:06052537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Beeches, Stourbridge Road, Bridgnorth, England, WV15 6AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Arley, Bewdley, England, DY12 1XQ

Secretary12 August 2020Active
The Forge, Arley, Bewdley, England, DY12 1XQ

Director12 August 2020Active
8 Carlton Avenue, Sutton Coldfield, B74 3JF

Secretary15 January 2007Active
The Beeches, Stourbridge Road, Bridgnorth, England, WV15 6AQ

Secretary30 November 2011Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary15 January 2007Active
The Forge, Arley, Bewdley, England, DY12 1XQ

Director01 January 2024Active
20 Vulcan Road, Bilston, Wolverhampton, WV14 7HT

Director15 January 2007Active
Virginia Cottage, Shawmans Lane, Haughton, Stafford, ST18 9JW

Director15 January 2007Active
The Beeches, Stourbridge Road, Bridgnorth, England, WV15 6AQ

Director30 November 2007Active

People with Significant Control

Mr Jonathan Michael Billingham
Notified on:01 January 2024
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:The Forge, Arley, Bewdley, England, DY12 1XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gemma Louise Billingham
Notified on:12 August 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:The Forge, Arley, Bewdley, England, DY12 1XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lynne Rosemary Round
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:English
Country of residence:England
Address:The Beeches, Stourbridge Road, Bridgnorth, England, WV15 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Anthony Round
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:English
Country of residence:England
Address:The Beeches, Stourbridge Road, Bridgnorth, England, WV15 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Change of name

Certificate change of name company.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Resolution

Resolution.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.