This company is commonly known as General Anaesthetic Services Limited. The company was founded 33 years ago and was given the registration number 02554972. The firm's registered office is in HALIFAX KEIGHLEY. You can find them at Worth Valley House, Ingrow Bridge Business Park, Halifax Keighley, West Yorkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | GENERAL ANAESTHETIC SERVICES LIMITED |
---|---|---|
Company Number | : | 02554972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Worth Valley House, Ingrow Bridge Business Park, Halifax Keighley, West Yorkshire, BD21 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Worth Valley House, Ingrow Bridge Business Park, Halifax Keighley, BD21 5EF | Director | 30 September 2017 | Active |
43 Browfield Terrace, Silsden, Keighley, BD20 9PJ | Secretary | - | Active |
8 Cambourne Way, Exley Head, Keighley, BD22 6NE | Director | 11 December 1992 | Active |
8 Cambourne Way, Exley Head, Keighley, BD22 6NE | Director | 05 November 1990 | Active |
43 Browfield Terrace, Silsden, Keighley, BD20 9PJ | Director | 11 December 1992 | Active |
43 Browfield Terrace, Silsden, Keighley, BD20 9PJ | Director | 05 November 1990 | Active |
Mr Oliver Patrick Carter | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Address | : | Worth Valley House, Halifax Keighley, BD21 5EF |
Nature of control | : |
|
Mrs Christina Maria Carter | ||
Notified on | : | 14 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | Worth Valley House, Halifax Keighley, BD21 5EF |
Nature of control | : |
|
Mr Paul Anthony Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Worth Valley House, Halifax Keighley, BD21 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.