GJR (HEALTHCARE) LIMITED: Filings
Overview
| Company Name | GJR (HEALTHCARE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06789608 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GJR (HEALTHCARE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Premium Care Homes Limited as a person with significant control on Jan 21, 2026 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet EN4 9HN England to 3rd Floor, Marlborough House 298 Regents Park Road London N3 2SZ on Aug 04, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Registration of charge 067896080006, created on Dec 12, 2024 | 8 pages | MR01 | ||||||||||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Termination of appointment of Renos Sideras as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 067896080005, created on Mar 25, 2024 | 8 pages | MR01 | ||||||||||
Satisfaction of charge 067896080004 in full | 1 pages | MR04 | ||||||||||
Change of details for Premium Care Homes Limited as a person with significant control on Apr 14, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from Ramillies House Ramillies Street London W1F 7LN England to 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet EN4 9HN on Apr 14, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 067896080003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 067896080004, created on Mar 22, 2022 | 46 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Notification of Premium Care Homes Limited as a person with significant control on Mar 22, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Jane Alison Roberts as a person with significant control on Mar 22, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Gerard Roberts as a person with significant control on Mar 22, 2022 | 1 pages | PSC07 | ||||||||||
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