UKBizDB.co.uk

GUILD HEALTHCARE LTD

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

This company is commonly known as Guild Healthcare Ltd. The company was founded 17 years ago and was given the registration number 05896032. The firm's registered office is in BUNGAY. You can find them at Unit 4 Oaks Farm Springwood Lane, Woodton, Bungay, Suffolk. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GUILD HEALTHCARE LTD
Company Number:05896032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 86900 - Other human health activities
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 4 Oaks Farm Springwood Lane, Woodton, Bungay, Suffolk, England, NR35 2NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaks Farm, Springwood Lane, Woodton, Bungay, England, NR35 2NF

Secretary03 August 2006Active
Oaks Farm, Springwood Lane Woodton, Bungay, NR35 2NF

Director11 March 2008Active
Oaks Farm, Springwood Lane, Woodton, Bungay, England, NR35 2NF

Director01 February 2015Active
Oaks Farm, Springwood Lane, Woodton, Bungay, England, NR35 2NF

Director03 August 2006Active
Bridge Barn, Bungay Road Thwaite St Mary, Bungay, WR35 2EE

Director11 March 2008Active
Bridge Barn, Bungay Road, Thwaite St Mary, Bungay, NR35 2EE

Director03 August 2006Active

People with Significant Control

Mr Harry Michael Day
Notified on:26 May 2023
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Unit 4 Oaks Farm, Springwood Lane, Bungay, England, NR35 2NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Christine Anne Day
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Oaks Farm, Springwood Lane, Bungay, England, NR35 2NF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Day
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Unit 4 Oaks Farm, Springwood Lane, Bungay, England, NR35 2NF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Day
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Unit 4 Oaks Farm, Springwood Lane, Bungay, England, NR35 2NF
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Capital

Capital variation of rights attached to shares.

Download
2023-08-22Capital

Capital variation of rights attached to shares.

Download
2023-08-22Capital

Capital variation of rights attached to shares.

Download
2023-08-22Incorporation

Memorandum articles.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-05-25Officers

Change person secretary company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.