UKBizDB.co.uk

GILMOURBANKS LIMITED

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

This company is commonly known as Gilmourbanks Limited. The company was founded 29 years ago and was given the registration number 03003104. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:GILMOURBANKS LIMITED
Company Number:03003104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, England, BL1 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary05 June 2023Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director06 November 2020Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director25 February 2020Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director25 February 2020Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director25 February 2020Active
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary06 November 2020Active
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary03 March 2020Active
39 Stafford Road, Ellesmere Park Monton, Manchester, M30 9HN

Secretary19 December 1994Active
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

Secretary20 December 1999Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary19 December 1994Active
Capernaum Old Glasgow Road, Newbridge, Dumfries, Scotland, DG2 0QX

Director05 January 1999Active
28 Queens Drive, Heaton Moor, Stockport, SK4 3JW

Director23 February 1996Active
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

Director10 August 2010Active
Penrheol Farm, Croesyceiliog, Carmarthen, SA32 8DS

Director24 June 1997Active
152 City Road, London, EC1V 2NX

Nominee Director19 December 1994Active
39 Stafford Road, Monton, Eccles, M30 9HN

Director19 December 1994Active
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

Director19 December 1994Active
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

Director23 September 2008Active

People with Significant Control

Acorn Care And Education Limited
Notified on:25 February 2020
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Whalen Discretionary Settlement No 1
Notified on:05 February 2018
Status:Active
Country of residence:United Kingdom
Address:Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Change of constitution

Statement of companys objects.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Incorporation

Memorandum articles.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Appoint person secretary company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-12Address

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

Download
2020-10-22Accounts

Change account reference date company previous shortened.

Download
2020-10-21Accounts

Change account reference date company previous shortened.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-03-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.