UKBizDB.co.uk

THE GASTRIC BALLOON CENTRE LIMITED

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

This company is commonly known as The Gastric Balloon Centre Limited. The company was founded 17 years ago and was given the registration number 05868430. The firm's registered office is in TIMPERLEY. You can find them at 13 Park Road Estate, Park Road, Timperley, Cheshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE GASTRIC BALLOON CENTRE LIMITED
Company Number:05868430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:13 Park Road Estate, Park Road, Timperley, Cheshire, WA14 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Park Road Estate, Park Road, Timperley, England, WA14 5QH

Director30 October 2015Active
13 Park Road Estate, Park Road, Timperley, England, WA14 5QH

Director30 October 2015Active
8 The Spinnings, Waterside Road, Summerseat, Bury, BL9 5QW

Secretary10 July 2006Active
13 Park Road Estate, Park Road, Timperley, England, WA14 5QH

Secretary05 November 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary06 July 2006Active
13 Park Road Estate, Park Road, Timperley, England, WA14 5QH

Director10 July 2006Active
Elswick Manor Cottage, Watery Gate Lane, Elswick, Preston, LA2 9AQ

Director10 July 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director06 July 2006Active

People with Significant Control

Mrs Deborah Jane Thornton
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:13 Park Road Estate, Park Road, Timperley, England, WA14 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Morley
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:13 Park Road Estate, Park Road, Timperley, England, WA14 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Gbc Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Britannia Chambers, George Street, St Helens, England, WA10 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-18Capital

Capital allotment shares.

Download
2015-11-18Capital

Capital name of class of shares.

Download
2015-11-18Capital

Capital variation of rights attached to shares.

Download
2015-11-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.