G & B MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

G & B MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07580551

Incorporation date

28/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 37/38 Marshall House 124 Middleton Road, Morden SM4 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2011)
dot icon07/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon12/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon02/02/2024
Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to Suite 37/38 Marshall House 124 Middleton Road Morden SM4 6RW on 2024-02-02
dot icon22/09/2023
Second filing of Confirmation Statement dated 2023-03-20
dot icon26/04/2023
20/03/23 Statement of Capital gbp 1504
dot icon08/03/2023
Termination of appointment of Ailsa Brown as a director on 2023-03-08
dot icon12/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/01/2023
Particulars of variation of rights attached to shares
dot icon03/01/2023
Change of share class name or designation
dot icon03/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Appointment of Jiun Lung Lee as a director on 2022-12-19
dot icon03/01/2023
Appointment of May Shen Michelle Leow as a director on 2022-12-19
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Statement by Directors
dot icon21/12/2022
Solvency Statement dated 19/12/22
dot icon21/12/2022
Statement of capital on 2022-12-21
dot icon20/12/2022
Termination of appointment of Silvia Rodriguez-Ferrera as a director on 2022-12-19
dot icon20/12/2022
Termination of appointment of Michael Robert Creswell Jones as a director on 2022-12-19
dot icon20/12/2022
Termination of appointment of Katherine Wallace as a director on 2022-12-19
dot icon20/12/2022
Termination of appointment of Heather Griffin as a director on 2022-12-19
dot icon20/12/2022
Termination of appointment of Geeta Sharma as a director on 2022-12-19
dot icon20/12/2022
Termination of appointment of Joanna Smye as a director on 2022-12-19
dot icon20/12/2022
Termination of appointment of James Blakemore as a director on 2022-12-19
dot icon20/12/2022
Termination of appointment of Victoria Hunter as a director on 2022-12-19
dot icon20/12/2022
Notification of Health-Lee Pharma Limited as a person with significant control on 2022-12-19
dot icon01/11/2022
Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2022-11-01
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon31/03/2022
Director's details changed for Dr Heather Griffin on 2018-02-28
dot icon31/03/2022
Director's details changed for Mrs Joanna Smye on 2021-06-14
dot icon31/03/2022
Director's details changed for Dr Peter Smye on 2021-06-14
dot icon03/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/04/2021
Notification of Mark Hunter as a person with significant control on 2021-04-28
dot icon29/04/2021
Notification of Peter Smye as a person with significant control on 2021-04-28
dot icon28/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/05/2020
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to King Street House 15 Upper King Street Norwich NR3 1RB on 2020-05-14
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Statement by Directors
dot icon15/07/2019
Statement of capital on 2019-07-15
dot icon15/07/2019
Solvency Statement dated 27/06/19
dot icon15/07/2019
Resolutions
dot icon23/05/2019
Cessation of Anil Kumar Sharma as a person with significant control on 2016-05-20
dot icon23/05/2019
Notification of Medicines 4 U Ltd as a person with significant control on 2016-05-20
dot icon23/05/2019
Appointment of Ailsa Brown as a director on 2019-05-16
dot icon23/05/2019
Termination of appointment of Lucy Pamela Hickson as a director on 2019-05-16
dot icon23/05/2019
Termination of appointment of Linda Johnston as a director on 2019-05-16
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon04/03/2019
Appointment of James Blakemore as a director on 2019-02-25
dot icon04/03/2019
Appointment of Mrs Geeta Sharma as a director on 2019-02-25
dot icon04/03/2019
Appointment of Mrs Joanna Smye as a director on 2019-02-25
dot icon04/03/2019
Appointment of Mrs Victoria Hunter as a director on 2019-02-25
dot icon04/03/2019
Appointment of Mrs Silvia Rodriguez-Ferrera as a director on 2019-02-25
dot icon06/02/2019
Change of share class name or designation
dot icon19/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/12/2018
Second filing of a statement of capital following an allotment of shares on 2016-05-20
dot icon05/12/2018
Particulars of variation of rights attached to shares
dot icon05/12/2018
Particulars of variation of rights attached to shares
dot icon04/12/2018
Resolutions
dot icon04/12/2018
Resolutions
dot icon04/12/2018
Particulars of variation of rights attached to shares
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon10/01/2017
Director's details changed for Lucy Pamela Hickson on 2016-05-20
dot icon20/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/08/2016
Resolutions
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon12/07/2016
Appointment of Mr Anil Kumar Sharma as a director on 2016-05-20
dot icon12/07/2016
Change of share class name or designation
dot icon12/07/2016
Particulars of variation of rights attached to shares
dot icon12/07/2016
Particulars of variation of rights attached to shares
dot icon09/05/2016
Termination of appointment of Philippa Ridley as a director on 2016-04-29
dot icon09/05/2016
Appointment of Dr Heather Griffin as a director on 2016-04-29
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/09/2014
Previous accounting period extended from 2014-03-31 to 2014-06-30
dot icon03/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon16/12/2013
Appointment of Mrs Linda Johnston as a director
dot icon04/12/2013
Memorandum and Articles of Association
dot icon04/12/2013
Resolutions
dot icon02/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon02/10/2013
Appointment of Dr Katherine Wallace as a director
dot icon02/10/2013
Appointment of Dr Philippa Ridley as a director
dot icon02/10/2013
Appointment of Dr Peter Smye as a director
dot icon02/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon18/11/2011
Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 2011-11-18
dot icon27/07/2011
Termination of appointment of Derek Hunter as a secretary
dot icon06/07/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon27/06/2011
Appointment of Michael Robert Creswell Jones as a director
dot icon27/06/2011
Appointment of Lucy Pamela Hickson as a director
dot icon20/06/2011
Termination of appointment of a secretary
dot icon27/05/2011
Certificate of change of name
dot icon20/05/2011
Resolutions
dot icon18/04/2011
Resolutions
dot icon18/04/2011
Change of name notice
dot icon13/04/2011
Appointment of Dr Mark Hunter as a director
dot icon13/04/2011
Appointment of Dr Derek Hunter as a secretary
dot icon07/04/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon07/04/2011
Termination of appointment of Dunstana Davies as a director
dot icon07/04/2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2011-04-07
dot icon28/03/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
517.81K
-
0.00
222.98K
-
2022
17
627.22K
-
0.00
239.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
28/03/2011 - 31/03/2011
1022
Brown, Ailsa
Director
16/05/2019 - 08/03/2023
-
Jones, Michael Robert Creswell
Director
31/05/2011 - 19/12/2022
-
Wallace, Katherine, Dr
Director
27/09/2013 - 19/12/2022
-
Blakemore, James
Director
25/02/2019 - 19/12/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G & B MEDICAL SERVICES LIMITED

G & B MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 28/03/2011 with the registered office located at Suite 37/38 Marshall House 124 Middleton Road, Morden SM4 6RW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G & B MEDICAL SERVICES LIMITED?

toggle

G & B MEDICAL SERVICES LIMITED is currently Active. It was registered on 28/03/2011 .

Where is G & B MEDICAL SERVICES LIMITED located?

toggle

G & B MEDICAL SERVICES LIMITED is registered at Suite 37/38 Marshall House 124 Middleton Road, Morden SM4 6RW.

What does G & B MEDICAL SERVICES LIMITED do?

toggle

G & B MEDICAL SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for G & B MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-04 with no updates.