GHS ADMINISTRATION LIMITED
TRURO GLOBAL HEALTHCARE SUPPLIES LIMITED

Hellopages » Cornwall » Cornwall » TR6 0ER

Company number 04012495
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address 6 TYWARNHAYLE SQUARE, PERRANPORTH, TRURO, CORNWALL, TR6 0ER
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 18 ; Termination of appointment of Melvyn Hoyle as a secretary on 15 April 2016. The most likely internet sites of GHS ADMINISTRATION LIMITED are www.ghsadministration.co.uk, and www.ghs-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Ghs Administration Limited is a Private Limited Company. The company registration number is 04012495. Ghs Administration Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Ghs Administration Limited is 6 Tywarnhayle Square Perranporth Truro Cornwall Tr6 0er. The company`s financial liabilities are £83.86k. It is £-21.78k against last year. The cash in hand is £2.95k. It is £-0.18k against last year. And the total assets are £2.83k, which is £-0.81k against last year. HOYLE, David Bradley is a Director of the company. Secretary DOUGLAS, Janet Denise has been resigned. Secretary HOYLE, David Bradley has been resigned. Secretary HOYLE, Melvyn has been resigned. Secretary HOYLE, Melvyn has been resigned. Secretary HOYLE, Melvyn has been resigned. Secretary HOYLE, Melvyn has been resigned. Secretary HOYLE, Zoe Louise has been resigned. Secretary NEWMAN, Stephen Graeme has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOUGLAS, Janet Denise has been resigned. Director DOUGLAS, Richard Calvert has been resigned. Director HOYLE, Zoe Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OLDROYD, Rodney James has been resigned. The company operates in "Non-trading company".


ghs administration Key Finiance

LIABILITIES £83.86k
-21%
CASH £2.95k
-6%
TOTAL ASSETS £2.83k
-23%
All Financial Figures

Current Directors

Director
HOYLE, David Bradley
Appointed Date: 29 September 2004
52 years old

Resigned Directors

Secretary
DOUGLAS, Janet Denise
Resigned: 01 July 2001
Appointed Date: 12 June 2000

Secretary
HOYLE, David Bradley
Resigned: 29 September 2004
Appointed Date: 29 March 2003

Secretary
HOYLE, Melvyn
Resigned: 15 April 2016
Appointed Date: 29 September 2004

Secretary
HOYLE, Melvyn
Resigned: 13 February 2004
Appointed Date: 03 July 2003

Secretary
HOYLE, Melvyn
Resigned: 29 March 2003
Appointed Date: 23 March 2003

Secretary
HOYLE, Melvyn
Resigned: 03 December 2002
Appointed Date: 01 July 2001

Secretary
HOYLE, Zoe Louise
Resigned: 02 August 2004
Appointed Date: 13 February 2004

Secretary
NEWMAN, Stephen Graeme
Resigned: 22 March 2003
Appointed Date: 03 December 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Director
DOUGLAS, Janet Denise
Resigned: 03 December 2002
Appointed Date: 12 June 2000
79 years old

Director
DOUGLAS, Richard Calvert
Resigned: 03 December 2002
Appointed Date: 12 June 2000
85 years old

Director
HOYLE, Zoe Louise
Resigned: 31 October 2005
Appointed Date: 13 February 2004
45 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Director
OLDROYD, Rodney James
Resigned: 29 September 2004
Appointed Date: 03 December 2002
81 years old

GHS ADMINISTRATION LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 18

20 Jun 2016
Termination of appointment of Melvyn Hoyle as a secretary on 15 April 2016
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 18

...
... and 62 more events
03 Jul 2000
Secretary resigned
03 Jul 2000
New director appointed
03 Jul 2000
New secretary appointed;new director appointed
03 Jul 2000
Registered office changed on 03/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Jun 2000
Incorporation

GHS ADMINISTRATION LIMITED Charges

6 March 2013
Debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Bodypharm Limited
Description: Fixed and floating charge over the undertaking and all…