About

Registered Number: 05807913
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 16 Noble Street, Rishton, Blackburn, Lancashire, BB1 4HX,

 

Based in Blackburn, Lancashire, Gs Social Care Solutions Ltd was setup in 2006. The organisation has 6 directors listed as Gould, Glyndwr, Mellor, Faye Marie, Rushton, Ashleigh Joanne, Gould, Danielle Louise, Gould, Dorothea, Murray, Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Glyndwr 05 December 2006 - 1
MELLOR, Faye Marie 02 July 2020 - 1
RUSHTON, Ashleigh Joanne 02 July 2020 - 1
GOULD, Danielle Louise 05 May 2006 12 June 2007 1
GOULD, Dorothea 05 May 2006 05 December 2006 1
MURRAY, Christine 05 May 2006 19 May 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 02 July 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 19 February 2020
AD01 - Change of registered office address 02 July 2019
MR01 - N/A 24 May 2019
CS01 - N/A 14 May 2019
MR04 - N/A 10 May 2019
MR01 - N/A 18 March 2019
MR01 - N/A 01 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 20 March 2015
AA01 - Change of accounting reference date 25 February 2015
AD01 - Change of registered office address 27 January 2015
AR01 - Annual Return 30 June 2014
AD01 - Change of registered office address 02 June 2014
MR01 - N/A 14 May 2014
MR01 - N/A 14 May 2014
AA - Annual Accounts 04 March 2014
MR04 - N/A 20 February 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 25 February 2010
395 - Particulars of a mortgage or charge 12 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 26 March 2009
287 - Change in situation or address of Registered Office 17 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
395 - Particulars of a mortgage or charge 16 September 2008
363a - Annual Return 07 August 2008
CERTNM - Change of name certificate 26 March 2008
AA - Annual Accounts 25 March 2008
395 - Particulars of a mortgage or charge 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 09 May 2014 Outstanding

N/A

A registered charge 09 May 2014 Fully Satisfied

N/A

Debenture 07 September 2009 Fully Satisfied

N/A

Debenture 15 September 2008 Fully Satisfied

N/A

Debenture 26 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.