GATEWAY CARE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Registered office address changed from 2 Veridion Way Thames Innovation Centre Erith Kent DA18 4AL to Suite 312, East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2025-03-03

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MISS HANAN SAEED OMER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY SAAD OSMAN

View Document

28/07/1628 July 2016 26/05/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051009370002

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1528 May 2015 26/05/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 70 PIER ROAD ERITH KENT DA8 1BA

View Document

02/06/142 June 2014 14/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/06/1330 June 2013 14/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/05/1213 May 2012 14/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/03/121 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 14/04/11 NO MEMBER LIST

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAEED AHMED OMER / 20/01/2010

View Document

04/02/114 February 2011 14/04/10 NO MEMBER LIST

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAEED AHMED OMER / 20/01/2010

View Document

02/03/102 March 2010 14/04/09

View Document

02/03/102 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 RES02

View Document

25/02/1025 February 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/12/0922 December 2009 STRUCK OFF AND DISSOLVED

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 14/04/08

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/08/0618 August 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 25 ROWNTHREE PATH, THAMES MEAD, LONDON, SE28 8BS

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 14/04/05

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 43 WELLING HIGH STREET, WELLING, KENT DA16 1TU

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: INTERNATIONAL HOUSE, 226 SEVEN SISTERS ROAD, LONDON, N4 3GG

View Document

14/04/0414 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company