About

Registered Number: 06643166
Date of Incorporation: 10/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 87 Winsley Hill, Limpley Stoke, Bath, BA2 7FA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.