Advanced company searchLink opens in new window

GPD HEALTHCARE LIMITED

Company number 09635756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2024 AA01 Previous accounting period shortened from 31 December 2024 to 31 October 2024
19 Dec 2024 AD01 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 19 December 2024
19 Dec 2024 AP01 Appointment of Mr Steven Pendergast as a director on 19 December 2024
19 Dec 2024 AP01 Appointment of Mr John Hunt as a director on 19 December 2024
19 Dec 2024 TM01 Termination of appointment of Alexander John Mclean Fenton as a director on 19 December 2024
19 Dec 2024 TM01 Termination of appointment of Effer Ventures Limited as a director on 19 December 2024
19 Dec 2024 PSC02 Notification of Bluestones Equity Partners Limited as a person with significant control on 19 December 2024
19 Dec 2024 PSC07 Cessation of Effer Ventures Limited as a person with significant control on 19 December 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
20 May 2024 MR01 Registration of charge 096357560002, created on 17 May 2024
27 Feb 2024 AP01 Appointment of Mr Alexander John Mclean Fenton as a director on 1 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
20 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
16 Nov 2022 CH01 Director's details changed for Mr Harj Dadrah on 16 November 2022
16 Nov 2022 AD01 Registered office address changed from Radclyffe House 66/68 Hagley Road Birmingham B16 8PF England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 16 November 2022
16 Nov 2022 PSC05 Change of details for Effer Ventures Limited as a person with significant control on 16 November 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
28 Sep 2021 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
13 Aug 2021 PSC07 Cessation of Harjesh Dadrah as a person with significant control on 6 August 2021
13 Aug 2021 PSC02 Notification of Effer Ventures Limited as a person with significant control on 6 August 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
13 Aug 2021 AP02 Appointment of Effer Ventures Limited as a director on 6 August 2021
23 Jul 2021 AA Micro company accounts made up to 30 June 2021