GILMOURBANKS LIMITED - BOLTON
Company Profile | Company Filings |
Overview
GILMOURBANKS LIMITED is a Private Limited Company from BOLTON ENGLAND and has the status: Active.
GILMOURBANKS LIMITED was incorporated 29 years ago on 19/12/1994 and has the registered number: 03003104. The accounts status is SMALL and accounts are next due on 31/05/2024.
GILMOURBANKS LIMITED was incorporated 29 years ago on 19/12/1994 and has the registered number: 03003104. The accounts status is SMALL and accounts are next due on 31/05/2024.
GILMOURBANKS LIMITED - BOLTON
This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
87900 - Other residential care activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
ATRIA
BOLTON
BL1 4AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEAN-LUC EMMANUEL JANET | Oct 1970 | French | Director | 2020-02-25 | CURRENT |
MRS MARY JOANNE LOGUE | Secretary | 2023-06-05 | CURRENT | ||
MR RICHARD JOHN COOKE | Feb 1979 | British | Director | 2020-11-06 | CURRENT |
MR RICHARD POWER | Jun 1982 | Irish | Director | 2020-02-25 | CURRENT |
DR DAVID JON LEATHERBARROW | Feb 1969 | British | Director | 2020-02-25 | CURRENT |
GRANT EDWARD HAMILTON | Sep 1966 | British | Director | 1999-01-05 UNTIL 1999-12-20 | RESIGNED |
WESLEY MARK OAKES | May 1956 | British | Director | 1996-02-23 UNTIL 1997-10-14 | RESIGNED |
KIRSTY PENNY | Apr 1969 | Scottish | Director | 2010-08-10 UNTIL 2020-02-25 | RESIGNED |
STEVEN ALEXANDER WHALEN | Jul 1965 | British | Director | 2008-09-23 UNTIL 2020-02-25 | RESIGNED |
ASHLEY PRITCHARD | Apr 1945 | British | Director | 1997-06-24 UNTIL 1998-10-05 | RESIGNED |
DEBORAH WHALEN | Aug 1957 | British | Director | 1994-12-19 UNTIL 2020-02-25 | RESIGNED |
DAVID WHALEN | Mar 1945 | British | Director | 1994-12-19 UNTIL 1996-03-08 | RESIGNED |
STEVEN ALEXANDER WHALEN | British | Secretary | 1999-12-20 UNTIL 2020-02-25 | RESIGNED | |
MS HELEN ELIZABETH LECKY | Secretary | 2020-03-03 UNTIL 2020-10-23 | RESIGNED | ||
DEBORAH WHALEN | Aug 1957 | British | Secretary | 1994-12-19 UNTIL 1999-12-20 | RESIGNED |
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 1994-12-19 UNTIL 1994-12-19 | RESIGNED | ||
MR CHRIS DUFFY | Secretary | 2020-11-06 UNTIL 2023-05-31 | RESIGNED | ||
TEMPLES (NOMINEES) LIMITED | Corporate Nominee Secretary | 1994-12-19 UNTIL 1994-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Acorn Care And Education Limited | 2020-02-25 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
David Whalen Discretionary Settlement No 1 | 2018-02-05 - 2020-02-25 | Bolton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GILMOURBANKS_LIMITED - Accounts | 2020-02-12 | 30-06-2019 | £490,654 Cash £1,453,950 equity |