Company NameGable Healthcare Services Limited
DirectorCrispen Chitura
Company StatusActive
Company Number07449618
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Crispen Chitura
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlfa House Molesey Road
Walton-On-Thames
Surrey
KT12 3PD
Director NameMrs Mary Chitura
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlfa House Molesey Road
Walton-On-Thames
Surrey
KT12 3PD

Contact

Websitegablehealthcare.co.uk
Telephone07 809428407
Telephone regionMobile

Location

Registered AddressAlfa House
Molesey Road
Walton-On-Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Crispen Chitura
100.00%
Ordinary

Financials

Year2014
Net Worth£947
Cash£3,781
Current Liabilities£2,676

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

21 July 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
23 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
3 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
22 July 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
11 January 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
1 July 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
27 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
27 October 2019Withdrawal of a person with significant control statement on 27 October 2019 (2 pages)
27 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
25 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
25 August 2018Micro company accounts made up to 30 November 2017 (8 pages)
30 March 2018Notification of Crispen Chitura as a person with significant control on 24 February 2018 (2 pages)
28 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
15 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
20 October 2014Termination of appointment of Mary Chitura as a director on 15 October 2014 (1 page)
20 October 2014Micro company accounts made up to 30 November 2013 (2 pages)
20 October 2014Termination of appointment of Mary Chitura as a director on 15 October 2014 (1 page)
20 October 2014Micro company accounts made up to 30 November 2013 (2 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
7 January 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
7 January 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from Flat 4 137a Carlton Road Walton on Thames Surrey KT12 2DH England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Flat 4 137a Carlton Road Walton on Thames Surrey KT12 2DH England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Flat 4 137a Carlton Road Walton on Thames Surrey KT12 2DH England on 4 December 2012 (1 page)
28 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
28 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
24 November 2010Incorporation (28 pages)
24 November 2010Incorporation (28 pages)