GS MEDICAL HEALTHCARE LTD

Register to unlock more data on OkredoRegister

GS MEDICAL HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10425778

Incorporation date

13/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire YO8 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon04/12/2025
Termination of appointment of Peter Vincent John Spiller as a director on 2025-11-07
dot icon28/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon27/10/2025
Change of details for Gs Medical Limited as a person with significant control on 2024-12-30
dot icon19/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon19/09/2025
Termination of appointment of John Green as a director on 2025-06-08
dot icon15/01/2025
Termination of appointment of William Green as a director on 2024-12-31
dot icon15/01/2025
Termination of appointment of Nicolas Patrick Barnes as a director on 2024-12-31
dot icon15/01/2025
Appointment of Mark Hall as a director on 2024-12-31
dot icon15/01/2025
Appointment of Peter Vincent John Spiller as a director on 2024-12-31
dot icon15/01/2025
Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Woodland House Blackwood Hall Business Park Selby North Yorkshire YO8 5DD on 2025-01-15
dot icon15/01/2025
Cessation of John Green as a person with significant control on 2024-12-31
dot icon15/01/2025
Cessation of William Green as a person with significant control on 2024-12-31
dot icon20/12/2024
Notification of Gs Medical Limited as a person with significant control on 2024-10-09
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-12-04
dot icon27/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon07/11/2022
Confirmation statement made on 2022-10-12 with updates
dot icon20/10/2022
Appointment of Mr Nicolas Patrick Barnes as a director on 2022-10-20
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-10-20
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.26K
-
0.00
44.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Mark
Director
31/12/2024 - Present
13
Green, William
Director
20/05/2022 - 31/12/2024
-
Green, John, Mr
Director
13/10/2016 - 08/06/2025
-
Barnes, Nicolas Patrick
Director
20/10/2022 - 31/12/2024
10
Spiller, Peter Vincent John
Director
31/12/2024 - 07/11/2025
7

Persons with Significant Control

5
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 GS MEDICAL HEALTHCARE LTD

GS MEDICAL HEALTHCARE LTD is an(a) Active company incorporated on 13/10/2016 with the registered office located at Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire YO8 5DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GS MEDICAL HEALTHCARE LTD?

toggle

GS MEDICAL HEALTHCARE LTD is currently Active. It was registered on 13/10/2016 .

Where is GS MEDICAL HEALTHCARE LTD located?

toggle

GS MEDICAL HEALTHCARE LTD is registered at Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire YO8 5DD.

What does GS MEDICAL HEALTHCARE LTD do?

toggle

GS MEDICAL HEALTHCARE LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for GS MEDICAL HEALTHCARE LTD?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Peter Vincent John Spiller as a director on 2025-11-07.