Company NameGnosall Health Care Limited
Company StatusActive
Company Number03222950
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Kirit Chimanbhai Tulsibhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameDr Bhupinder Singh Cooner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 day after company formation)
Appointment Duration21 years, 3 months (resigned 01 November 2017)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameDr Ian Charles Greaves
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 day after company formation)
Appointment Duration21 years, 3 months (resigned 01 November 2017)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameDr Bhupinder Singh Cooner
NationalityBritish
StatusResigned
Appointed11 July 1996(1 day after company formation)
Appointment Duration21 years, 3 months (resigned 01 November 2017)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameTina Louise Westwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(2 weeks, 2 days after company formation)
Appointment Duration21 years, 3 months (resigned 01 November 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameVivian Sellwood
NationalityBritish
StatusResigned
Appointed24 September 1996(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1997)
RolePharmacist
Correspondence AddressGobions
Brook Lane, Ranton
Stafford
Staffordshire
ST18 9JY
Director NameDr Michael John Mulligan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(11 months, 4 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 01 November 2017)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameMr Ameetkumar Ramanbhai Patel
StatusResigned
Appointed01 November 2017(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2022)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitegnosallsurgery.co.uk
Telephone01785 822220
Telephone regionStafford

Location

Registered Address2 Peterwood Way
Croydon
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

12k at £1Michael Mulligan
25.00%
Ordinary
12k at £1Tina Westwood
25.00%
Ordinary
6k at £1Dr B. Cooner
12.50%
Ordinary
6k at £1Dr I.c. Greaves
12.50%
Ordinary
6k at £1Mrs N. Greaves
12.50%
Ordinary
6k at £1P. Cooner
12.50%
Ordinary

Financials

Year2014
Net Worth£640,309
Cash£427,713
Current Liabilities£298,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

2 November 1998Delivered on: 6 November 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages)
20 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
20 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (69 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
9 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
9 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
9 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
15 June 2022Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages)
15 June 2022Termination of appointment of Ameetkumar Ramanbhai Patel as a secretary on 15 June 2022 (1 page)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
22 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages)
22 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
22 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
15 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
9 April 2020Statement of capital on 9 April 2020
  • GBP 100
(5 pages)
9 March 2020Solvency Statement dated 26/02/20 (1 page)
9 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2020Statement by Directors (1 page)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (12 pages)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 March 2018 (18 pages)
28 January 2019Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
26 January 2019Total exemption full accounts made up to 31 October 2017 (10 pages)
8 January 2019Current accounting period shortened from 30 April 2018 to 31 October 2017 (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
6 November 2017Appointment of Mr Kirit Chimanbhai Tulsibhai Patel Junior as a director on 1 November 2017 (2 pages)
6 November 2017Termination of appointment of Ian Charles Greaves as a director on 1 November 2017 (1 page)
6 November 2017Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2017 (2 pages)
6 November 2017Appointment of Mrs Heena Patel as a director on 1 November 2017 (2 pages)
6 November 2017Cessation of Bhupinder Singh Cooner as a person with significant control on 1 November 2017 (1 page)
6 November 2017Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2017 (2 pages)
6 November 2017Termination of appointment of Bhupinder Singh Cooner as a director on 1 November 2017 (1 page)
6 November 2017Cessation of Bhupinder Singh Cooner as a person with significant control on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Tina Louise Westwood as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Michael John Mulligan as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Michael John Mulligan as a director on 1 November 2017 (1 page)
6 November 2017Appointment of Mrs Heena Patel as a director on 1 November 2017 (2 pages)
6 November 2017Registered office address changed from Gnosall Health Centre Brookhouse Road Gnosall Stafford Staffordshire ST20 0GP to 2 Peterwood Way Croydon CR0 4UQ on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Bhupinder Singh Cooner as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Bhupinder Singh Cooner as a secretary on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Bhupinder Singh Cooner as a secretary on 1 November 2017 (1 page)
6 November 2017Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Kirit Chimanbhai Tulsibhai Patel Junior as a director on 1 November 2017 (2 pages)
6 November 2017Registered office address changed from Gnosall Health Centre Brookhouse Road Gnosall Stafford Staffordshire ST20 0GP to 2 Peterwood Way Croydon CR0 4UQ on 6 November 2017 (1 page)
6 November 2017Notification of Day Lewis Plc as a person with significant control on 1 November 2017 (1 page)
6 November 2017Notification of Day Lewis Plc as a person with significant control on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Tina Louise Westwood as a director on 1 November 2017 (1 page)
6 November 2017Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2017 (2 pages)
6 November 2017Termination of appointment of Ian Charles Greaves as a director on 1 November 2017 (1 page)
17 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
15 March 2017Satisfaction of charge 1 in full (4 pages)
15 March 2017Satisfaction of charge 1 in full (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 48,004
(6 pages)
25 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 48,004
(6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 48,004
(6 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 48,004
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 July 2013Director's details changed for Dr Ian Charles Greaves on 11 July 2012 (2 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Director's details changed for Tina Louise Westwood on 11 July 2012 (2 pages)
24 July 2013Director's details changed for Dr Ian Charles Greaves on 11 July 2012 (2 pages)
24 July 2013Director's details changed for Tina Louise Westwood on 11 July 2012 (2 pages)
24 July 2013Director's details changed for Doctor Michael John Mulligan on 11 July 2012 (2 pages)
24 July 2013Director's details changed for Dr Bhupinder Singh Cooner on 11 July 2012 (2 pages)
24 July 2013Register(s) moved to registered office address (1 page)
24 July 2013Director's details changed for Doctor Michael John Mulligan on 11 July 2012 (2 pages)
24 July 2013Register(s) moved to registered office address (1 page)
24 July 2013Director's details changed for Dr Bhupinder Singh Cooner on 11 July 2012 (2 pages)
24 July 2013Secretary's details changed for Dr Bhupinder Singh Cooner on 11 July 2012 (1 page)
24 July 2013Secretary's details changed for Dr Bhupinder Singh Cooner on 11 July 2012 (1 page)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 July 2011Register inspection address has been changed (1 page)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
25 July 2011Register(s) moved to registered inspection location (1 page)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
25 July 2011Register inspection address has been changed (1 page)
25 July 2011Register(s) moved to registered inspection location (1 page)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 September 2009Return made up to 10/07/09; full list of members (7 pages)
8 September 2009Return made up to 10/07/09; full list of members (7 pages)
18 September 2008Return made up to 10/07/08; full list of members (9 pages)
18 September 2008Return made up to 10/07/08; full list of members (9 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 July 2007Return made up to 10/07/07; no change of members (8 pages)
21 July 2007Return made up to 10/07/07; no change of members (8 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 July 2006Return made up to 10/07/06; full list of members (9 pages)
26 July 2006Return made up to 10/07/06; full list of members (9 pages)
4 May 2006Registered office changed on 04/05/06 from: the surgery wharf road gnosall stafford ST20 0DB (1 page)
4 May 2006Registered office changed on 04/05/06 from: the surgery wharf road gnosall stafford ST20 0DB (1 page)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 September 2005Return made up to 10/07/05; full list of members (9 pages)
30 September 2005Return made up to 10/07/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
31 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
20 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 10/07/03; full list of members (9 pages)
24 July 2003Return made up to 10/07/03; full list of members (9 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Return made up to 10/07/02; full list of members (9 pages)
9 August 2002Return made up to 10/07/02; full list of members (9 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Return made up to 10/07/01; full list of members (8 pages)
6 August 2001Return made up to 10/07/01; full list of members (8 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1999Ad 31/08/98--------- £ si 48000@1 (2 pages)
4 November 1999£ nc 1000/50000 31/08/98 (1 page)
4 November 1999Ad 31/08/98--------- £ si 48000@1 (2 pages)
4 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1999£ nc 1000/50000 31/08/98 (1 page)
15 October 1999Return made up to 10/07/99; full list of members (6 pages)
15 October 1999Return made up to 10/07/99; full list of members (6 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
11 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Return made up to 10/07/97; full list of members (6 pages)
17 July 1997Return made up to 10/07/97; full list of members (6 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
31 July 1996Ad 26/07/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 July 1996Ad 26/07/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 July 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
31 July 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Registered office changed on 16/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Registered office changed on 16/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
16 July 1996New director appointed (1 page)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Secretary resigned (1 page)
10 July 1996Incorporation (10 pages)
10 July 1996Incorporation (10 pages)