Background WavePink WaveYellow Wave

GILMOURBANKS LIMITED (03003104)

GILMOURBANKS LIMITED (03003104) is an active UK company. incorporated on 19 December 1994. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. GILMOURBANKS LIMITED has been registered for 31 years.

Company Number
03003104
Status
active
Type
ltd
Incorporated
19 December 1994
Age
31 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILMOURBANKS LIMITED

GILMOURBANKS LIMITED is an active company incorporated on 19 December 1994 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. GILMOURBANKS LIMITED was registered 31 years ago.(SIC: 87900)

Status

active

Active since 31 years ago

Company No

03003104

LTD Company

Age

31 Years

Incorporated 19 December 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

1 Merchants Place River Street Bolton Lancashire BL2 1BX England
From: 2 March 2020To: 12 November 2020
Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 19 December 1994To: 2 March 2020
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Aug 10
Capital Reduction
Feb 16
Share Buyback
Feb 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 20
Director Joined
Nov 20
Loan Secured
Jul 21
Loan Cleared
Jan 24
Director Joined
Feb 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
10 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2024
AAAnnual Accounts
Legacy
7 June 2024
PARENT_ACCPARENT_ACC
Legacy
7 June 2024
GUARANTEE2GUARANTEE2
Legacy
7 June 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Statement Of Companys Objects
16 August 2021
CC04CC04
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 October 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 October 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
3 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Resolution
22 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Capital Cancellation Shares
11 February 2016
SH06Cancellation of Shares
Resolution
11 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
1 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
20 April 2006
88(2)R88(2)R
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
225Change of Accounting Reference Date
Resolution
13 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Resolution
25 September 1996
RESOLUTIONSResolutions
Legacy
25 September 1996
287Change of Registered Office
Legacy
15 June 1996
288288
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
3 June 1996
288288
Legacy
19 May 1996
287Change of Registered Office
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Legacy
6 November 1995
287Change of Registered Office
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
19 December 1994
NEWINCIncorporation