Company NameGPT Medical Services Ltd
DirectorRichard Samuel Robinson
Company StatusActive
Company Number09018150
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Samuel Robinson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(4 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Springfield House
Emerson Building, 30-38 Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Adam Russell Goodwin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleFinance Director
Country of ResidencePortugal
Correspondence AddressFirst Floor Springfield House
Emerson Building, 30-38 Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameMr Adam Russell Goodwin
StatusResigned
Appointed20 May 2018(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 October 2018)
RoleCompany Director
Correspondence AddressFirst Floor Springfield House
Emerson Building, 30-38 Water Lane
Wilmslow
Cheshire
SK9 5BG

Contact

Telephone0161 7076800
Telephone regionManchester

Location

Registered AddressFirst Floor Springfield House
Emerson Building, 30-38 Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1.5k at £1Adam Russell Goodwin
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,164
Cash£7,022
Current Liabilities£31,407

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 5 July 2020 with updates (6 pages)
19 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
23 August 2019Change of share class name or designation (3 pages)
9 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 July 2019Second filing of Confirmation Statement dated 30/04/2018 (8 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (6 pages)
4 July 2019Confirmation statement made on 30 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/07/2019.
(6 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 November 2018Change of share class name or designation (2 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
31 October 2018Termination of appointment of Adam Russell Goodwin as a secretary on 2 October 2018 (2 pages)
18 June 2018Termination of appointment of Adam Russell Goodwin as a director on 18 June 2018 (1 page)
13 June 2018Appointment of Mr Richard Robinson as a director on 1 May 2018 (2 pages)
20 May 2018Appointment of Mr Adam Russell Goodwin as a secretary on 20 May 2018 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 July 2017Director's details changed for Mr Adam Russell Goodwin on 8 July 2017 (2 pages)
8 July 2017Director's details changed for Mr Adam Russell Goodwin on 8 July 2017 (2 pages)
14 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 May 2017Director's details changed for Mr Adam Russell Goodwin on 14 May 2017 (2 pages)
14 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 May 2017Director's details changed for Mr Adam Russell Goodwin on 14 May 2017 (2 pages)
14 May 2017Director's details changed for Mr Adam Russell Goodwin on 14 May 2017 (2 pages)
14 May 2017Director's details changed for Mr Adam Russell Goodwin on 14 May 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,500
(3 pages)
9 May 2016Registered office address changed from 63 Hawthorn Lane Wilmslow Cheshire SK9 5DQ to First Floor Springfield House Emerson Building, 30-38 Water Lane Wilmslow Cheshire SK9 5BG on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 63 Hawthorn Lane Wilmslow Cheshire SK9 5DQ to First Floor Springfield House Emerson Building, 30-38 Water Lane Wilmslow Cheshire SK9 5BG on 9 May 2016 (1 page)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,500
(3 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,500
(3 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,500
(3 pages)
11 May 2015Registered office address changed from Office 6 10 James Nasmyth Way Eccles Manchester M30 0SF to 63 Hawthorn Lane Wilmslow Cheshire SK9 5DQ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Office 6 10 James Nasmyth Way Eccles Manchester M30 0SF to 63 Hawthorn Lane Wilmslow Cheshire SK9 5DQ on 11 May 2015 (1 page)
6 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 June 2014Registered office address changed from 63 Hawthorn Lane Wilmslow Cheshire SK9 5DQ England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 63 Hawthorn Lane Wilmslow Cheshire SK9 5DQ England on 6 June 2014 (1 page)
6 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 June 2014Registered office address changed from 63 Hawthorn Lane Wilmslow Cheshire SK9 5DQ England on 6 June 2014 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1,500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1,500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)