GCP HEALTHCARE 1 LIMITED

24 Savile Row, London, W1S 2ES, United Kingdom
StatusACTIVE
Company No.07577634
CategoryPrivate Limited Company
Incorporated24 Mar 2011
Age13 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

GCP HEALTHCARE 1 LIMITED is an active private limited company with number 07577634. It was incorporated 13 years, 1 month, 28 days ago, on 24 March 2011. The company address is 24 Savile Row, London, W1S 2ES, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-08

Officer name: Ms Chloe Marlow

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rollo Andrew Johnstone Wright

Termination date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Louise Bath

Appointment date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saira Jane Johnston

Termination date: 2023-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 28 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-28

Psc name: Gcp Intermediary Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 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: 30 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Campbell Joseph Ellis

Termination date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

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: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronan Niall Kierans

Termination date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip William Kent

Appointment date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Ms Saira Jane Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Nicholas Simon Parker

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 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: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP

New address: 24 Savile Row London W1S 2ES

Change date: 2019-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 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: 04 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075776340007

Charge creation date: 2017-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2017

Action Date: 16 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-16

Charge number: 075776340006

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 03 Aug 2015

Action Date: 02 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075776340005

Charge creation date: 2013-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 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: 28 May 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-28

Officer name: Mr Ronan Kierans

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Old address: 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

Change date: 2013-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Old address: 53/54 Grosvenor Street London W1K 3HU United Kingdom

Change date: 2013-06-13

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed infrastructure intermediaries no.1 LIMITED\certificate issued on 05/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Legacy

Date: 25 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 16 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Kierans

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Old address: 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

Change date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Incorporation company

Date: 24 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DC ELECTRICAL TRACTION SERVICES LIMITED

FLAT 13 ASPEN COURT 40,WORTHING,BN11 4JS

Number:09895038
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE HEDGING LTD

89 COLESWOOD ROAD,HARPENDEN,AL5 1EG

Number:08374089
Status:ACTIVE
Category:Private Limited Company

KENDAL FLOORING CONTRACTS LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:06019778
Status:ACTIVE
Category:Private Limited Company

KINGS ACCOMMODATION LIMITED

UNIT2 6-12,LONDON,SW2 2TP

Number:06419529
Status:ACTIVE
Category:Private Limited Company

LEAST SANDPIPER LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:07461224
Status:ACTIVE
Category:Private Limited Company

PLASTERWORK CONSTRUCTION LIMITED

21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:08163913
Status:LIQUIDATION
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