Gam Healthcare Ltd was registered on 10 July 2008 and has its registered office in Bath, it's status at Companies House is "Active". The business has 5 directors listed as Muniandy, Mohan, Harrison, Vanessa, Bahra, Mandeep Kaur, Dr, Harrison, Andy, Schultz, Gunther Harald, Dr at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAHRA, Mandeep Kaur, Dr | 29 August 2017 | 07 December 2017 | 1 |
HARRISON, Andy | 10 July 2008 | 28 July 2017 | 1 |
SCHULTZ, Gunther Harald, Dr | 28 July 2017 | 28 August 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNIANDY, Mohan | 28 July 2017 | - | 1 |
HARRISON, Vanessa | 10 July 2008 | 28 July 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 July 2020 | |
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 29 October 2019 | |
AA01 - Change of accounting reference date | 29 April 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 31 March 2019 | |
PSC01 - N/A | 12 August 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 07 December 2017 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
AP01 - Appointment of director | 25 September 2017 | |
CS01 - N/A | 30 August 2017 | |
AP01 - Appointment of director | 29 August 2017 | |
AP01 - Appointment of director | 29 August 2017 | |
TM01 - Termination of appointment of director | 28 August 2017 | |
CS01 - N/A | 05 August 2017 | |
PSC07 - N/A | 05 August 2017 | |
AP03 - Appointment of secretary | 05 August 2017 | |
TM01 - Termination of appointment of director | 05 August 2017 | |
TM02 - Termination of appointment of secretary | 05 August 2017 | |
RESOLUTIONS - N/A | 31 July 2017 | |
AP01 - Appointment of director | 31 July 2017 | |
AD01 - Change of registered office address | 29 July 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 17 April 2014 | |
AR01 - Annual Return | 19 August 2013 | |
CERTNM - Change of name certificate | 31 January 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 13 April 2010 | |
363a - Annual Return | 29 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2008 | |
NEWINC - New incorporation documents | 10 July 2008 |