About

Registered Number: 08067733
Date of Incorporation: 14/05/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Soho City, Bani Accountancy Ltd 263 - 265 Soho Road, Units 3 - 5, Handsworth, Birmingham, West Midlands, B21 9RY,

 

Gloria May Care Ltd was registered on 14 May 2012, it has a status of "Active". The current directors of this organisation are listed as Marley, Renuka, Marley, Renuka, Hemmings, Fitzroy, Hemmings, Roy Jonathon, Marley, Renu, Hemmings, Pat, Khan, Javed, Miah, Shohid, Shergill, Reshma at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLEY, Renuka 01 March 2013 - 1
HEMMINGS, Pat 14 May 2012 01 October 2013 1
KHAN, Javed 19 September 2016 01 December 2016 1
MIAH, Shohid 19 September 2016 01 December 2016 1
SHERGILL, Reshma 01 October 2013 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MARLEY, Renuka 01 April 2013 - 1
HEMMINGS, Fitzroy 08 June 2012 12 June 2012 1
HEMMINGS, Roy Jonathon 14 May 2012 07 June 2012 1
MARLEY, Renu 13 June 2012 17 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 23 May 2019
DISS40 - Notice of striking-off action discontinued 14 May 2019
CS01 - N/A 13 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AD01 - Change of registered office address 27 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 05 February 2018
AD01 - Change of registered office address 25 February 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 04 February 2017
TM01 - Termination of appointment of director 04 December 2016
TM01 - Termination of appointment of director 04 December 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AR01 - Annual Return 13 August 2016
CH03 - Change of particulars for secretary 13 August 2016
AD01 - Change of registered office address 13 August 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 26 June 2015
AD01 - Change of registered office address 26 June 2015
AA - Annual Accounts 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2015
CH03 - Change of particulars for secretary 26 June 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 05 March 2014
AD01 - Change of registered office address 15 October 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 14 October 2013
AP03 - Appointment of secretary 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 12 May 2013
TM02 - Termination of appointment of secretary 17 February 2013
AD01 - Change of registered office address 02 July 2012
AP03 - Appointment of secretary 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AP03 - Appointment of secretary 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
NEWINC - New incorporation documents 14 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.