About

Registered Number: 05854517
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Ferham House, Kimberworth Road, Rotherham, S61 1AJ,

 

Established in 2006, Gainsborough Health Care Ltd are based in Rotherham, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHIPPS, Elizabeth Jane 01 March 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
MR01 - N/A 13 July 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 03 January 2020
RESOLUTIONS - N/A 15 December 2019
MA - Memorandum and Articles 15 December 2019
MR01 - N/A 02 December 2019
AP01 - Appointment of director 27 November 2019
CS01 - N/A 10 April 2019
AD01 - Change of registered office address 10 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 11 April 2018
AP03 - Appointment of secretary 01 March 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 22 April 2014
AUD - Auditor's letter of resignation 07 January 2014
MISC - Miscellaneous document 06 January 2014
AUD - Auditor's letter of resignation 03 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 26 September 2013
AAMD - Amended Accounts 30 May 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 12 December 2012
AUD - Auditor's letter of resignation 27 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 15 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
225 - Change of Accounting Reference Date 26 June 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2020 Outstanding

N/A

A registered charge 29 November 2019 Outstanding

N/A

Legal charge 12 October 2006 Fully Satisfied

N/A

Debenture 12 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.