GEM HEALTHCARE COMMUNICATIONS LIMITED

Rosemarie. Highstreet Road Rosemarie. Highstreet Road, Nr Faversham, ME13 9EN, Kent
StatusACTIVE
Company No.07484238
CategoryPrivate Limited Company
Incorporated06 Jan 2011
Age13 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

GEM HEALTHCARE COMMUNICATIONS LIMITED is an active private limited company with number 07484238. It was incorporated 13 years, 4 months, 10 days ago, on 06 January 2011. The company address is Rosemarie. Highstreet Road Rosemarie. Highstreet Road, Nr Faversham, ME13 9EN, Kent.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Emma Pinder

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 06 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-06

Charge number: 074842380001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Figures Please Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Figures Please Ltd

Change date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Figures Please Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Louise Pinder

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 06 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIS NIGRA LIMITED

13 ECCLESTON SQUARE,LONDON,SW1V 1NP

Number:10159836
Status:ACTIVE
Category:Private Limited Company

BENTLEY & HALL PROPERTY SOLUTIONS LIMITED

THE OLD POWER STATION,HASTINGS,TN34 1SG

Number:09283199
Status:ACTIVE
Category:Private Limited Company

BGT STILTON LTD

2-4 HIGH STREET,PETERBOROUGH,PE7 3RA

Number:11231537
Status:ACTIVE
Category:Private Limited Company

BOLTON FURNITURE LIMITED

187 DERBY STREET,BOLTON,BL3 6JT

Number:10864841
Status:ACTIVE
Category:Private Limited Company

NORFOLK PARK DAYCARE NURSERY LIMITED

CENTRE IN THE PARK NORFOLK HERITAGE PARK,SHEFFIELD,S2 2PL

Number:08743638
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STEPQUE TRAVEL LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:06811015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source