Gma Healthcare Ltd MIDDLESBROUGH


Gma Healthcare started in year 2009 as Private Limited Company with registration number 06915531. The Gma Healthcare company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Middlesbrough at Nunthorpe Hall Eastside. Postal code: TS7 0NP.

At the moment there are 2 directors in the the company, namely Angela D. and George D.. In addition one secretary - Sophie A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael D. who worked with the the company until 6 June 2014.

Gma Healthcare Ltd Address / Contact

Office Address Nunthorpe Hall Eastside
Office Address2 Nunthorpe Village Nunthorpe
Town Middlesbrough
Post code TS7 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06915531
Date of Incorporation Tue, 26th May 2009
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Sophie A.

Position: Secretary

Appointed: 01 November 2021

Angela D.

Position: Director

Appointed: 26 May 2009

George D.

Position: Director

Appointed: 26 May 2009

Michael D.

Position: Director

Appointed: 06 June 2014

Resigned: 26 August 2014

Michael D.

Position: Secretary

Appointed: 26 May 2009

Resigned: 06 June 2014

Michael D.

Position: Director

Appointed: 26 May 2009

Resigned: 06 June 2014

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Maymask (251) Limited from Nunthorpe, United Kingdom. This PSC is classified as "a private limited comany", 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. Another one in the persons with significant control register is Gma Holdings Limited that entered Middlesbrough, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is George D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Maymask (251) Limited

Nunthorpe Hall East Side, Nunthorpe Village, Nunthorpe, Middlesbrough, TS7 0NP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Comany
Country registered United Kingdom
Place registered The Registrar Of England And Wales
Registration number 15352028
Notified on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gma Holdings Limited

Nunthorpe Hall Eastside, Nunthorpe Village Nunthorpe, Middlesbrough, TS7 0NP, England

Legal authority England
Legal form Limited
Country registered England And Wales
Place registered England
Registration number 10459571
Notified on 25 July 2017
Ceased on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George D.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Angela D.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth74 827309 596409 104437 923623 562       
Balance Sheet
Cash Bank In Hand1 08873 02277 834159 043313 751       
Cash Bank On Hand    313 75117877 274114 810266 448506 425565 7501 898 107
Current Assets73 233152 139145 319258 504519 317814 436911 8011 350 5161 630 3132 227 3522 922 4246 683 107
Debtors71 14578 11766 48598 461204 566813 258833 0271 234 2061 362 3651 719 4272 355 1744 784 000
Intangible Fixed Assets197 083175 583119 70963 8357 961       
Net Assets Liabilities    623 562840 8701 062 9271 494 0151 763 9042 293 5052 755 3913 677 743
Net Assets Liabilities Including Pension Asset Liability74 827309 596409 104437 923623 562       
Other Debtors        190 058326 425530 119533 673
Property Plant Equipment    272 535322 466415 385666 901681 830737 816784 451 
Stocks Inventory1 0001 0001 0001 0001 000       
Tangible Fixed Assets259 828273 379282 889268 578272 535       
Total Inventories    1 0001 0001 5001 5001 5001 5001 5001 000
Reserves/Capital
Called Up Share Capital1001001007575       
Profit Loss Account Reserve74 727309 496409 004437 823623 462       
Shareholder Funds74 827309 596409 104437 923623 562       
Other
Accrued Liabilities    14 18537 406 19 76931 52925 21223 78623 234
Accrued Liabilities Not Expressed Within Creditors Subtotal         95 073183 516159 271
Accumulated Amortisation Impairment Intangible Assets    207 039215 000215 000215 000215 000215 000215 000 
Accumulated Depreciation Impairment Property Plant Equipment    256 271303 766365 165430 180475 621557 899636 05787 424
Amounts Owed By Group Undertakings     742 706669 178542 928432 024293 016164 976 
Amounts Owed To Group Undertakings      7 50075751 0751 0752 689 807
Average Number Employees During Period    707292104115121121125
Bank Borrowings Overdrafts     13 451 46 843    
Capital Redemption Reserve   2525       
Corporation Tax Payable    43 49945 121 77 077151 152   
Creditors    144 831259 332210 322445 842459 190495 047692 4633 397 458
Creditors Due After One Year170 000           
Creditors Due Within One Year266 069258 066110 237123 653144 831       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        30 264  28 119
Disposals Property Plant Equipment        34 020  126 420
Fixed Assets456 911448 962402 598332 413280 496322 466415 385666 901681 830737 816784 451625 255
Increase From Amortisation Charge For Year Intangible Assets     7 961      
Increase From Depreciation Charge For Year Property Plant Equipment     47 49561 39965 01575 70582 27878 15820 223
Intangible Assets    7 961       
Intangible Assets Gross Cost    215 000215 000215 000215 000215 000215 000215 000 
Intangible Fixed Assets Aggregate Amortisation Impairment17 91739 41795 291151 165207 039       
Intangible Fixed Assets Amortisation Charged In Period 21 50055 87455 87455 874       
Intangible Fixed Assets Cost Or Valuation215 000215 000215 000215 000        
Net Current Assets Liabilities-192 836-105 92735 082134 851374 486555 104701 479904 6741 171 1231 732 3052 229 9613 285 649
Number Shares Allotted 1001007575       
Number Shares Issued Fully Paid     75757575757575
Other Creditors    12 31617 66340 09422 99714 71811 4335 6974 265
Other Taxation Social Security Payable    9 94054 368102 784160 925378 268390 894599 667613 733
Par Value Share 11111111111
Prepayments Accrued Income    16 29823 20444 93637 04040 83249 70345 89341 301
Property Plant Equipment Gross Cost    528 806626 232780 5501 097 0811 157 4511 295 7151 420 508507 277
Provisions For Liabilities Balance Sheet Subtotal    31 42036 70053 93777 56089 04981 54375 50573 890
Provisions For Liabilities Charges19 24833 43928 57629 34131 420       
Share Capital Allotted Called Up Paid1001001007575       
Tangible Fixed Assets Additions 63 38561 54232 93250 339       
Tangible Fixed Assets Cost Or Valuation320 608383 993445 535478 467528 806       
Tangible Fixed Assets Depreciation60 780110 614162 646209 889256 271       
Tangible Fixed Assets Depreciation Charged In Period 49 83452 03247 24346 382       
Total Additions Including From Business Combinations Property Plant Equipment     97 426154 318316 53194 390138 264124 7933 430
Total Assets Less Current Liabilities264 075343 035437 680467 264654 982877 5701 116 8641 571 5751 852 9532 470 1213 014 4123 910 904
Trade Creditors Trade Payables    64 89136 27559 944118 15634 60066 43362 23866 419
Trade Debtors Trade Receivables    40 30347 348118 91381 622123 88678 5574 6045 330
Advances Credits Directors   16 27486 461       
Advances Credits Made In Period Directors   16 274        
Increase Decrease Due To Transfers Between Classes Property Plant Equipment          -41 387 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 2023-12-20
filed on: 12th, January 2024
Free Download (4 pages)

Company search

Advertisements