Walton-On-Thames
Surrey
KT12 3PD
Director Name | Mrs Mary Chitura |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alfa House Molesey Road Walton-On-Thames Surrey KT12 3PD |
Website | gablehealthcare.co.uk |
---|---|
Telephone | 07 809428407 |
Telephone region | Mobile |
Registered Address | Alfa House Molesey Road Walton-On-Thames Surrey KT12 3PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Crispen Chitura 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £947 |
Cash | £3,781 |
Current Liabilities | £2,676 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
21 July 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
---|---|
23 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
29 July 2022 | Unaudited abridged accounts made up to 30 November 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
22 July 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
1 July 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
27 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
27 October 2019 | Withdrawal of a person with significant control statement on 27 October 2019 (2 pages) |
27 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
25 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
25 August 2018 | Micro company accounts made up to 30 November 2017 (8 pages) |
30 March 2018 | Notification of Crispen Chitura as a person with significant control on 24 February 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 October 2014 | Termination of appointment of Mary Chitura as a director on 15 October 2014 (1 page) |
20 October 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
20 October 2014 | Termination of appointment of Mary Chitura as a director on 15 October 2014 (1 page) |
20 October 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
7 January 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
7 January 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Registered office address changed from Flat 4 137a Carlton Road Walton on Thames Surrey KT12 2DH England on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Flat 4 137a Carlton Road Walton on Thames Surrey KT12 2DH England on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Flat 4 137a Carlton Road Walton on Thames Surrey KT12 2DH England on 4 December 2012 (1 page) |
28 September 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
28 September 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Incorporation (28 pages) |
24 November 2010 | Incorporation (28 pages) |