UKBizDB.co.uk

GENERAL ANAESTHETIC SERVICES LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Worth Valley House, Ingrow Bridge Business Park, Halifax Keighley, BD21 5EF

Director30 September 2017Active
43 Browfield Terrace, Silsden, Keighley, BD20 9PJ

Secretary-Active
8 Cambourne Way, Exley Head, Keighley, BD22 6NE

Director11 December 1992Active
8 Cambourne Way, Exley Head, Keighley, BD22 6NE

Director05 November 1990Active
43 Browfield Terrace, Silsden, Keighley, BD20 9PJ

Director11 December 1992Active
43 Browfield Terrace, Silsden, Keighley, BD20 9PJ

Director05 November 1990Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.