UKBizDB.co.uk

GERALD SIMONDS HEALTHCARE LIMITED

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

This company is commonly known as Gerald Simonds Healthcare Limited. The company was founded 36 years ago and was given the registration number 02195369. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GERALD SIMONDS HEALTHCARE LIMITED
Company Number:02195369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 November 1987
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director31 January 2019Active
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN

Director31 January 2019Active
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN

Director31 January 2019Active
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA

Secretary-Active
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA

Director01 May 2001Active
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA

Director01 April 2004Active
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA

Director01 May 2019Active
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA

Director-Active
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA

Director-Active
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA

Director-Active
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA

Director-Active
Barnett House Bierton, Aylesbury, HP22 5DL

Director-Active
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA

Director01 May 2001Active

People with Significant Control

Borrum Healthcare Group Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Holmes Peat Thorpe, Basepoint Business Centre, Luton, England, LU2 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hugh Gerald Simonds
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:9 March Place, Aylesbury, HP19 8UA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-12-07Gazette

Gazette dissolved liquidation.

Download
2023-09-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-02-05Insolvency

Liquidation in administration progress report.

Download
2020-10-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-18Insolvency

Liquidation in administration result creditors meeting.

Download
2020-09-18Insolvency

Liquidation in administration proposals.

Download
2020-08-03Address

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

Download
2020-07-23Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-05Officers

Termination secretary company with name termination date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.