Company NameGM Healthcare Ltd
DirectorsMaria McNally and James Graham Young
Company StatusActive
Company Number10135117
CategoryPrivate Limited Company
Incorporation Date20 April 2016(7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Maria McNally
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr James Graham Young
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Location

Registered AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

23 June 2017Delivered on: 27 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 July 2020Registered office address changed from Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Third Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 30 July 2020 (1 page)
30 July 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
9 September 2019Change of details for Mr James Graham Young as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Change of details for Dr Maria Mcnally as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Mr James Graham Young on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Dr Maria Mcnally on 9 September 2019 (2 pages)
9 September 2019Change of details for Dr Maria Mcnally as a person with significant control on 9 September 2019 (2 pages)
23 May 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
3 May 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 June 2017Registration of charge 101351170001, created on 23 June 2017 (5 pages)
27 June 2017Registration of charge 101351170001, created on 23 June 2017 (5 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
9 June 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
9 June 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 200
(27 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 200
(27 pages)