Company number 04182944
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address 308 TRELAWNEY AVENUE, LANGLEY, SLOUGH, SL3 7UB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-02-24
; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-02-10
; Director's details changed for Mrs Beverley June Dhupar on 12 February 2017. The most likely internet sites of G.R RESPONSE HEALTHCARE LTD are www.grresponsehealthcare.co.uk, and www.g-r-response-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. G R Response Healthcare Ltd is a Private Limited Company.
The company registration number is 04182944. G R Response Healthcare Ltd has been working since 20 March 2001.
The present status of the company is Active. The registered address of G R Response Healthcare Ltd is 308 Trelawney Avenue Langley Slough Sl3 7ub. The company`s financial liabilities are £4.41k. It is £-35.76k against last year. The cash in hand is £24.01k. It is £2.83k against last year. And the total assets are £147.03k, which is £14.15k against last year. JARVIS, Mary Jane is a Secretary of the company. ALLEN, Beverley June is a Director of the company. JARVIS, Mary Jane is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other human health activities".
g.r response healthcare Key Finiance
LIABILITIES
£4.41k
-90%
CASH
£24.01k
+13%
TOTAL ASSETS
£147.03k
+10%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001
G.R RESPONSE HEALTHCARE LTD Events
27 Feb 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-24
13 Feb 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-10
12 Feb 2017
Director's details changed for Mrs Beverley June Dhupar on 12 February 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
...
... and 40 more events
26 Apr 2001
Ad 20/03/01--------- £ si 98@1=98 £ ic 2/100
26 Apr 2001
Director resigned
26 Apr 2001
Secretary resigned;director resigned
26 Apr 2001
Registered office changed on 26/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 Mar 2001
Incorporation