Gamo Care Limited MEDWAY


Founded in 2016, Gamo Care, classified under reg no. 09959903 is an active company. Currently registered at 17 Greenview Walk ME7 2DD, Medway the company has been in the business for 8 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has one director. Mary O., appointed on 20 January 2016. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Mary I., Adetege A. and others listed below. There were no ex secretaries.

Gamo Care Limited Address / Contact

Office Address 17 Greenview Walk
Office Address2 Gillignham
Town Medway
Post code ME7 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09959903
Date of Incorporation Wed, 20th Jan 2016
Industry Other human health activities
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Mary O.

Position: Director

Appointed: 20 January 2016

Mary I.

Position: Director

Appointed: 15 December 2019

Resigned: 01 July 2020

Adetege A.

Position: Director

Appointed: 15 December 2019

Resigned: 11 May 2020

Funmilayo O.

Position: Director

Appointed: 20 January 2016

Resigned: 01 February 2016

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Mary O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mary I. This PSC and has 25-50% voting rights. Moving on, there is Mary O., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mary O.

Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mary I.

Notified on 1 December 2019
Ceased on 1 July 2020
Nature of control: 25-50% voting rights

Mary O.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand71111  38   
Current Assets80411  50 03853 0738 332311
Debtors93   50 000   
Net Assets Liabilities44-9-31-3158158148315 418
Other Debtors    50 000   
Other
Version Production Software   2 0212 021   
Bank Borrowings    50 000   
Bank Borrowings Overdrafts   31    
Creditors76020313150 6193 0356 40915 612
Net Current Assets Liabilities44-9-31-3150 03850 0381 92315 301
Other Creditors    619   
Total Assets Less Current Liabilities   -3150 03850 03849 41932 195
Average Number Employees During Period    1111
Fixed Assets      47 49647 496

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 20th, October 2023
Free Download (5 pages)

Company search

Advertisements