UKBizDB.co.uk

GHS ADMINISTRATION LIMITED

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

This company is commonly known as Ghs Administration Limited. The company was founded 23 years ago and was given the registration number 04012495. The firm's registered office is in TRURO. You can find them at 6 Tywarnhayle Square, Perranporth, Truro, Cornwall. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GHS ADMINISTRATION LIMITED
Company Number:04012495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Tywarnhayle Square, Perranporth, Truro, Cornwall, TR6 0ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Wheal Gorland, St Day, Redruth, TR16 5LT

Director29 September 2004Active
Threave 36 Chichester Close, East Wellow, Romsey, SO51 6EY

Secretary12 June 2000Active
Atlanticus, Coast Road, Porthtowan, Truro, TR4 8AQ

Secretary29 March 2003Active
5, Hanover Court, Trenance Road, Camborne, TR14 8PY

Secretary29 September 2004Active
Trelawn, Liskey Hill Crescent, Perranporth, TR6 0HP

Secretary03 July 2003Active
Trelawn, Liskey Hill Crescent, Perranporth, TR6 0HP

Secretary23 March 2003Active
Trelawn, Liskey Hill Crescent, Perranporth, TR6 0HP

Secretary01 July 2001Active
2 Agar Court, Truro, TR1 1LS

Secretary13 February 2004Active
17 Cinderhills Road, Holmfirth, Huddersfield, HD9 1EE

Secretary03 December 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 June 2000Active
Threave 36 Chichester Close, East Wellow, Romsey, SO51 6EY

Director12 June 2000Active
Threave 36 Chichester Close, East Wellow, Romsey, SO51 6EY

Director12 June 2000Active
44 Tinney Drive, Beechwood Park, Truro, TR1 1AQ

Director13 February 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 June 2000Active
7 Hall Close, Liversedge, Wakefield, WF15 7DR

Director03 December 2002Active

People with Significant Control

Mr David Bradley Hoyle
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:6 Tywarnhayle Square, Truro, TR6 0ER
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-20Officers

Termination secretary company with name termination date.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-09Accounts

Accounts with accounts type total exemption small.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-08Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.