GILMOURBANKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGILMOURBANKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03003104
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GILMOURBANKS LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is GILMOURBANKS LIMITED located?

    Registered Office Address
    Atria
    Spa Road
    BL1 4AG Bolton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GILMOURBANKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for GILMOURBANKS LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2025
    Next Confirmation Statement DueDec 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2024
    OverdueNo

    What are the latest filings for GILMOURBANKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025

    2 pagesAP01

    Second filing of Confirmation Statement dated Dec 20, 2020

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 09, 2023

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 09, 2022

    4 pagesRP04CS01

    Confirmation statement made on Dec 09, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    18 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Satisfaction of charge 030031040003 in full

    1 pagesMR04

    Confirmation statement made on Dec 09, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 09, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 09/12/2024.

    Accounts for a small company made up to Aug 31, 2022

    22 pagesAA

    Director's details changed for Mr Jean-Luc Emmanuel Janet on Jun 14, 2023

    2 pagesCH01

    Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023

    2 pagesAP03

    Termination of appointment of Chris Duffy as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Dec 09, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 09, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 09/12/2024.

    Accounts for a small company made up to Aug 31, 2021

    22 pagesAA

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Registration of charge 030031040003, created on Jul 22, 2021

    25 pagesMR01

    Accounts for a small company made up to Aug 31, 2020

    20 pagesAA

    Total exemption full accounts made up to Feb 24, 2020

    9 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 10, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/12/2024.

    Who are the officers of GILMOURBANKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    310133280001
    COOKE, Richard John
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritishDirector208372080001
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandFrenchChief Financial Officer171688520002
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritishGroup Chief Executive Officer135618280010
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandEnglishFinance Director332714830001
    POWER, Richard
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandIrishManaging Director258672070022
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276468140001
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    267755840001
    WHALEN, Deborah
    39 Stafford Road
    Ellesmere Park Monton
    M30 9HN Manchester
    Secretary
    39 Stafford Road
    Ellesmere Park Monton
    M30 9HN Manchester
    BritishCompany Director45203390002
    WHALEN, Steven Alexander
    Regency House
    45-51 Chorley New Road
    BL1 4QR Bolton
    Secretary
    Regency House
    45-51 Chorley New Road
    BL1 4QR Bolton
    British68863590001
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    HAMILTON, Grant Edward
    Capernaum Old Glasgow Road
    Newbridge
    DG2 0QX Dumfries
    Scotland
    Director
    Capernaum Old Glasgow Road
    Newbridge
    DG2 0QX Dumfries
    Scotland
    BritishChild Care62193010001
    OAKES, Wesley Mark
    28 Queens Drive
    Heaton Moor
    SK4 3JW Stockport
    Cheshire
    Director
    28 Queens Drive
    Heaton Moor
    SK4 3JW Stockport
    Cheshire
    United KingdomBritishPrincipal Officer44174020001
    PENNY, Kirsty
    Regency House
    45-51 Chorley New Road
    BL1 4QR Bolton
    Director
    Regency House
    45-51 Chorley New Road
    BL1 4QR Bolton
    United KingdomScottishCompany Director153409680001
    PRITCHARD, Ashley
    Penrheol Farm
    Croesyceiliog
    SA32 8DS Carmarthen
    Carmarthenshire
    Director
    Penrheol Farm
    Croesyceiliog
    SA32 8DS Carmarthen
    Carmarthenshire
    BritishManager55188400001
    WHALEN, David
    39 Stafford Road
    Monton
    M30 9HN Eccles
    Manchester
    Director
    39 Stafford Road
    Monton
    M30 9HN Eccles
    Manchester
    BritishCompany Director96337590001
    WHALEN, Deborah
    Regency House
    45-51 Chorley New Road
    BL1 4QR Bolton
    Director
    Regency House
    45-51 Chorley New Road
    BL1 4QR Bolton
    United KingdomBritishCompany Director45203390002
    WHALEN, Steven Alexander
    Regency House
    45-51 Chorley New Road
    BL1 4QR Bolton
    Director
    Regency House
    45-51 Chorley New Road
    BL1 4QR Bolton
    United KingdomBritishCare Home Manager134355270001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Who are the persons with significant control of GILMOURBANKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Feb 25, 2020
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05019430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    Feb 05, 2018
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number.
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for GILMOURBANKS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 20, 2016Feb 05, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0