-
GEMCARE SOUTH WEST LIMITED - Office 4 219 Kensington High Street, London, W8 6BD, England, United Kingdom
Company Information
- Company registration number
- 08611694
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 4 219 Kensington High Street
- London
- W8 6BD
- England Office 4 219 Kensington High Street, London, W8 6BD, England UK
Management
- Managing Directors
- BARKER, Nicholas Peter
- DONALD, Charlotte Kathleen
- Company secretaries
- LANDUCCI-HARMEY, James Conor
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-16
- Age Of Company 2013-07-16 10 years
- SIC/NACE
- 88990
Ownership
- Beneficial Owners
- Mrs Gillian Jenkins
- -
- -
- -
- -
- Cera Care Operations Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-07-30
- Last Date: 2022-07-16
-
GEMCARE SOUTH WEST LIMITED Company Description
- GEMCARE SOUTH WEST LIMITED is a ltd registered in United Kingdom with the Company reg no 08611694. Its current trading status is "live". It was registered 2013-07-16. It has declared SIC or NACE codes as "88990". It has 2 directors and 1 secretary.It can be contacted at Office 4 219 Kensington High Street .
Get GEMCARE SOUTH WEST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gemcare South West Limited - Office 4 219 Kensington High Street, London, W8 6BD, England, United Kingdom
- 2013-07-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GEMCARE SOUTH WEST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
legacy (2023-02-14) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2023-02-02) - AP01
-
appoint-person-secretary-company-with-name-date (2023-02-02) - AP03
-
legacy (2023-02-14) - AGREEMENT2
-
legacy (2023-02-14) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-02-14) - AA
-
cessation-of-a-person-with-significant-control (2023-02-24) - PSC07
-
notification-of-a-person-with-significant-control (2023-02-24) - PSC02
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-16) - TM01
-
appoint-person-director-company-with-name-date (2022-05-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-15) - MR01
-
confirmation-statement-with-no-updates (2022-08-01) - CS01
-
termination-director-company-with-name-termination-date (2022-12-22) - TM01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-03-10) - TM01
-
accounts-with-accounts-type-small (2021-10-06) - AA
-
appoint-person-director-company-with-name-date (2021-03-10) - AP01
-
change-person-director-company-with-change-date (2021-05-25) - CH01
-
confirmation-statement-with-updates (2021-08-25) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-21) - AD01
-
cessation-of-a-person-with-significant-control (2020-07-21) - PSC07
-
change-account-reference-date-company-current-extended (2020-07-21) - AA01
-
notification-of-a-person-with-significant-control (2020-07-21) - PSC02
-
appoint-person-director-company-with-name-date (2020-07-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-07) - MR01
-
memorandum-articles (2020-09-15) - MA
-
resolution (2020-09-15) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-11) - AA
-
confirmation-statement-with-no-updates (2019-07-29) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-19) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-17) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-18) - AA
-
confirmation-statement-with-updates (2016-07-26) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
-
capital-allotment-shares (2015-11-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-09) - AP01
-
capital-allotment-shares (2013-07-29) - SH01
-
incorporation-company (2013-07-16) - NEWINC