Company NameGosbi Healthcare Solutions Limited
DirectorsCharles Acheampong and Gifty Acheampong
Company StatusActive
Company Number09450581
CategoryPrivate Limited Company
Incorporation Date20 February 2015(9 years, 2 months ago)
Previous NameGosbi Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Charles Acheampong
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(same day as company formation)
RoleHealthcare  Professional
Country of ResidenceEngland
Correspondence Address39 Northfields
Grays
RM17 5TN
Director NameMrs Gifty Acheampong
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(same day as company formation)
RoleHealth Care Professional
Country of ResidenceEngland
Correspondence Address39 Northfields
Grays
RM17 5TN

Location

Registered Address39 Northfields
Grays
RM17 5TN
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

24 October 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
21 February 2020Confirmation statement made on 20 February 2020 with updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
11 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
4 July 2018Registered office address changed from 32 Ridgwell Road London E16 3LN England to 39 Northfields Grays RM17 5TN on 4 July 2018 (1 page)
24 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)