About

Registered Number: 04416138
Date of Incorporation: 15/04/2002 (23 years ago)
Company Status: Active
Registered Address: No 1 Swift Way, Bowerhill Industrial Estate, Melksham, Wiltshire, SN12 6GX

 

Having been setup in 2002, Gompels Healthcare Ltd have registered office in Wiltshire. This business currently employs 51-100 people. This business is registered for VAT in the UK. The companies director is Richardson, Mhairi Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Mhairi Elaine 01 September 2006 27 September 2018 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
PSC05 - N/A 07 April 2020
PSC07 - N/A 07 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CH01 - Change of particulars for director 03 April 2019
AA - Annual Accounts 12 December 2018
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
AA - Annual Accounts 13 December 2017
TM02 - Termination of appointment of secretary 27 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 April 2014
AA01 - Change of accounting reference date 01 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 14 September 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 17 September 2004
363s - Annual Return 26 April 2004
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
AA - Annual Accounts 29 August 2003
395 - Particulars of a mortgage or charge 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
AUD - Auditor's letter of resignation 18 March 2003
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.