Gh Gravesham Limited BRISTOL


Gh Gravesham started in year 2003 as Private Limited Company with registration number 04917714. The Gh Gravesham company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ.

The company has 3 directors, namely Louis F., Emma L. and Richard L.. Of them, Richard L. has been with the company the longest, being appointed on 30 June 2014 and Louis F. has been with the company for the least time - from 1 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gh Gravesham Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04917714
Date of Incorporation Wed, 1st Oct 2003
Industry Medical nursing home activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (264 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Louis F.

Position: Director

Appointed: 01 November 2022

Emma L.

Position: Director

Appointed: 15 February 2021

Richard L.

Position: Director

Appointed: 30 June 2014

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 15 February 2007

Steven M.

Position: Director

Appointed: 22 May 2019

Resigned: 01 November 2022

Abdul H.

Position: Director

Appointed: 09 May 2017

Resigned: 15 February 2021

Nicholas S.

Position: Director

Appointed: 18 August 2015

Resigned: 29 August 2017

Aart D.

Position: Director

Appointed: 27 June 2014

Resigned: 18 August 2015

Balasingham R.

Position: Director

Appointed: 11 February 2014

Resigned: 30 June 2014

Stephen H.

Position: Director

Appointed: 26 March 2009

Resigned: 03 September 2012

Christopher B.

Position: Director

Appointed: 01 October 2008

Resigned: 09 May 2017

David L.

Position: Director

Appointed: 02 January 2008

Resigned: 01 October 2008

Alan B.

Position: Director

Appointed: 01 December 2007

Resigned: 11 February 2014

Bruce D.

Position: Director

Appointed: 15 February 2007

Resigned: 02 January 2008

David C.

Position: Director

Appointed: 15 February 2007

Resigned: 02 January 2008

Alexander P.

Position: Secretary

Appointed: 24 February 2006

Resigned: 15 February 2007

Peter C.

Position: Director

Appointed: 27 February 2004

Resigned: 15 February 2007

Gary E.

Position: Director

Appointed: 27 February 2004

Resigned: 02 January 2007

Christopher T.

Position: Director

Appointed: 27 February 2004

Resigned: 15 February 2007

Nigel T.

Position: Director

Appointed: 27 February 2004

Resigned: 15 February 2007

Robert A.

Position: Director

Appointed: 01 October 2003

Resigned: 15 February 2007

David B.

Position: Secretary

Appointed: 01 October 2003

Resigned: 24 February 2006

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 01 October 2003

Resigned: 01 October 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Gh Gravesham Holdings Limited from Bristol, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gh Gravesham Holdings Limited

Third Floor Broad Quay House, Prince St, Bristol, BS1 4DJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04919270
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 6th, December 2023
Free Download (24 pages)

Company search

Advertisements