GILMOURBANKS LIMITED
Overview
Company Name | GILMOURBANKS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03003104 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GILMOURBANKS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for GILMOURBANKS LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for GILMOURBANKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Dec 20, 2020 | 4 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Dec 09, 2023 | 4 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Dec 09, 2022 | 4 pages | RP04CS01 | ||||||||||
Confirmation statement made on Dec 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 18 pages | AA | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Satisfaction of charge 030031040003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 09, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Aug 31, 2022 | 22 pages | AA | ||||||||||
Director's details changed for Mr Jean-Luc Emmanuel Janet on Jun 14, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Chris Duffy as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Aug 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Registration of charge 030031040003, created on Jul 22, 2021 | 25 pages | MR01 | ||||||||||
Accounts for a small company made up to Aug 31, 2020 | 20 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 24, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2020 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Who are the officers of GILMOURBANKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310133280001 | |||||||
COOKE, Richard John | Director | Spa Road BL1 4AG Bolton Atria England | England | British | Director | 208372080001 | ||||
JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | England | French | Chief Financial Officer | 171688520002 | ||||
LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | Group Chief Executive Officer | 135618280010 | ||||
LECKY, Helen Elizabeth | Director | Spa Road BL1 4AG Bolton Atria England | England | English | Finance Director | 332714830001 | ||||
POWER, Richard | Director | Spa Road BL1 4AG Bolton Atria England | England | Irish | Managing Director | 258672070022 | ||||
DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276468140001 | |||||||
LECKY, Helen Elizabeth | Secretary | Spa Road BL1 4AG Bolton Atria England | 267755840001 | |||||||
WHALEN, Deborah | Secretary | 39 Stafford Road Ellesmere Park Monton M30 9HN Manchester | British | Company Director | 45203390002 | |||||
WHALEN, Steven Alexander | Secretary | Regency House 45-51 Chorley New Road BL1 4QR Bolton | British | 68863590001 | ||||||
TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
HAMILTON, Grant Edward | Director | Capernaum Old Glasgow Road Newbridge DG2 0QX Dumfries Scotland | British | Child Care | 62193010001 | |||||
OAKES, Wesley Mark | Director | 28 Queens Drive Heaton Moor SK4 3JW Stockport Cheshire | United Kingdom | British | Principal Officer | 44174020001 | ||||
PENNY, Kirsty | Director | Regency House 45-51 Chorley New Road BL1 4QR Bolton | United Kingdom | Scottish | Company Director | 153409680001 | ||||
PRITCHARD, Ashley | Director | Penrheol Farm Croesyceiliog SA32 8DS Carmarthen Carmarthenshire | British | Manager | 55188400001 | |||||
WHALEN, David | Director | 39 Stafford Road Monton M30 9HN Eccles Manchester | British | Company Director | 96337590001 | |||||
WHALEN, Deborah | Director | Regency House 45-51 Chorley New Road BL1 4QR Bolton | United Kingdom | British | Company Director | 45203390002 | ||||
WHALEN, Steven Alexander | Director | Regency House 45-51 Chorley New Road BL1 4QR Bolton | United Kingdom | British | Care Home Manager | 134355270001 | ||||
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Who are the persons with significant control of GILMOURBANKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acorn Care And Education Limited | Feb 25, 2020 | Spa Road BL1 4AG Bolton Atria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
David Whalen Discretionary Settlement No 1 | Feb 05, 2018 | 45-51 Chorley New Road BL1 4QR Bolton Regency House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GILMOURBANKS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 20, 2016 | Feb 05, 2018 | The 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