Gentian (tameside) Limited LONDON


Gentian (tameside) started in year 1996 as Private Limited Company with registration number 03266007. The Gentian (tameside) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER. Since 2001-08-15 Gentian (tameside) Limited is no longer carrying the name Healthgate (tameside).

At the moment there are 2 directors in the the company, namely Pierre B. and Graham B.. In addition one secretary - Stefan F. - is with the firm. 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.

Gentian (tameside) Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03266007
Date of Incorporation Mon, 21st Oct 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Pierre B.

Position: Director

Appointed: 05 December 2018

Graham B.

Position: Director

Appointed: 01 February 2007

Stefan F.

Position: Secretary

Appointed: 06 July 2005

Sabrina S.

Position: Director

Appointed: 10 October 2017

Resigned: 05 December 2018

Benjamin D.

Position: Director

Appointed: 09 February 2017

Resigned: 10 October 2017

Matthew E.

Position: Director

Appointed: 20 March 2016

Resigned: 09 December 2016

Matthew E.

Position: Director

Appointed: 15 September 2010

Resigned: 06 November 2012

Richard S.

Position: Director

Appointed: 02 June 2008

Resigned: 15 September 2010

Milton F.

Position: Director

Appointed: 15 October 2007

Resigned: 02 June 2008

Andrea F.

Position: Director

Appointed: 24 February 2005

Resigned: 27 November 2007

Milton F.

Position: Secretary

Appointed: 19 January 2001

Resigned: 06 July 2005

Milton F.

Position: Director

Appointed: 03 January 2001

Resigned: 05 June 2006

Stewart B.

Position: Director

Appointed: 08 June 1999

Resigned: 19 January 2001

Nicholas E.

Position: Director

Appointed: 08 June 1999

Resigned: 19 January 2001

Nicholas E.

Position: Secretary

Appointed: 23 November 1998

Resigned: 19 January 2001

Roger E.

Position: Director

Appointed: 31 October 1998

Resigned: 19 January 2001

Timothy P.

Position: Director

Appointed: 04 August 1998

Resigned: 24 February 2005

Mervyn S.

Position: Director

Appointed: 07 May 1997

Resigned: 04 August 1998

Mewan A.

Position: Secretary

Appointed: 07 November 1996

Resigned: 23 November 1998

Robin P.

Position: Director

Appointed: 07 November 1996

Resigned: 04 August 1998

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1996

Resigned: 07 November 1996

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 21 October 1996

Resigned: 07 November 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Gentian Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gentian Holdings Limited

Acre House 11-15 William Road, London, NW1 3ER, England

Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 03408538
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Healthgate (tameside) August 15, 2001
Goodcare November 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 000    
Current Assets56 6601   
Debtors55 6601111
Net Assets Liabilities1 370 1801   
Other
Amounts Owed By Group Undertakings 1111
Amounts Owed To Group Undertakings88 541    
Corporation Tax Payable44 221    
Creditors88 541    
Investment Property1 520 000    
Investment Property Fair Value Model1 520 000    
Net Current Assets Liabilities-61 2791111
Number Shares Issued Fully Paid 1   
Other Taxation Social Security Payable7 186    
Par Value Share 1   
Prepayments Accrued Income37 638    
Total Assets Less Current Liabilities1 458 7211   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements