GEMINI ASSISTED LIVING LIMITED

Unit 11 The Glenmore Centre, Waterwells Business Park Unit 11 The Glenmore Centre, Waterwells Business Park, Gloucester, GL2 2AP, England
StatusACTIVE
Company No.09842475
CategoryPrivate Limited Company
Incorporated26 Oct 2015
Age8 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

GEMINI ASSISTED LIVING LIMITED is an active private limited company with number 09842475. It was incorporated 8 years, 7 months, 20 days ago, on 26 October 2015. The company address is Unit 11 The Glenmore Centre, Waterwells Business Park Unit 11 The Glenmore Centre, Waterwells Business Park, Gloucester, GL2 2AP, England.



Company Fillings

Change person director company with change date

Date: 28 May 2024

Action Date: 25 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-25

Officer name: Mr Lee Brian Derbidge

Documents

View document PDF

Change person director company with change date

Date: 28 May 2024

Action Date: 25 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-25

Officer name: Mrs Karen-Ann Derbidge

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2024

Action Date: 25 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Brian Derbidge

Change date: 2024-05-25

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2024

Action Date: 25 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Ann Derbidge

Change date: 2024-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 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: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 11 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Brian Derbidge

Change date: 2020-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-15

Officer name: Mrs Karen-Ann Derbidge

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Mr Lee Brian Derbidge

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Derbidge

Termination date: 2019-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Old address: Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ United Kingdom

New address: Unit 11 the Glenmore Centre, Waterwells Business Park Quedgeley Gloucester GL2 2AP

Change date: 2016-03-21

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Mrs Karen Ann Derbidge

Documents

View document PDF

Incorporation company

Date: 26 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHWOOD ENERGY ASSOCIATES LIMITED

60 HIGH FAWR AVENUE,OWESTRY,SY11 1TB

Number:10551165
Status:ACTIVE
Category:Private Limited Company

JDC LEISURE LTD

7 MERE GREEN RD,SUTTON COLDFIELD,B75 5BL

Number:08648076
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE CAFE (LONDON) LIMITED

LAMBETH PIER,LONDON,SE1 7SG

Number:09826344
Status:ACTIVE
Category:Private Limited Company

STAYWARM WINDOWS ECO UPGRADES LIMITED

STAYWARM WINDOWS AMBLER THORN,BRADFORD,BD13 2DT

Number:10716465
Status:ACTIVE
Category:Private Limited Company
Number:11036279
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TMW ACCOUNTANCY SERVICES LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10136667
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