GCI HEALTHCARE LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

01/03/221 March 2022 Satisfaction of charge 2 in full

View Document

07/01/227 January 2022 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2022-01-07

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Statement of capital on 2021-12-22

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/05/149 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 09/05/2014

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED IAN WEST

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPENCER BEATTIE

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MISS KELLY REBECCA SMITH

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SCOFFIELD

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA NOBLE

View Document

03/08/103 August 2010 DIRECTOR APPOINTED GEOFFREY SPENCER BEATTIE

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR IAN SCOFFIELD

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAJ DADRA

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED FIONA CATHERINE NOBLE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CATER

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CATER / 02/07/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CATER / 10/07/2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJ DADRA / 10/07/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 AUDITOR'S RESIGNATION

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

04/08/054 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

01/06/031 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/06/027 June 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 S366A DISP HOLDING AGM 23/05/02

View Document

07/06/027 June 2002 S386 DISP APP AUDS 23/05/02

View Document

07/06/027 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/027 June 2002 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED GCI MAUREEN CROPPER LIMITED CERTIFICATE ISSUED ON 20/03/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0121 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 4 CLOISTERS HOUSE CLOISTERS BUSINESS CENTRE 8 BATTERSEA PARK ROAD LONDON SW8 4BG

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED MANWOOD LIMITED CERTIFICATE ISSUED ON 13/12/00

View Document

10/12/0010 December 2000 ADOPT ARTICLES 01/12/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 ALTER MEM AND ARTS 01/02/96

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/05/9120 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

30/05/9030 May 1990 RETURN MADE UP TO 18/05/90; NO CHANGE OF MEMBERS

View Document

16/06/8916 June 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/08/8812 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

12/08/8812 August 1988 REGISTERED OFFICE CHANGED ON 12/08/88 FROM: 3 KINGLEY STREET LONDON W1R 5LF

View Document

12/08/8812 August 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

01/09/871 September 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

26/06/8626 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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