Background WavePink WaveYellow Wave

GENTIAN (TAMESIDE) LIMITED (03266007)

GENTIAN (TAMESIDE) LIMITED (03266007) is an active UK company. incorporated on 21 October 1996. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GENTIAN (TAMESIDE) LIMITED has been registered for 29 years. Current directors include EKINS, Nicholas Kethro, FITZSIMMONS, Stefan.

Company Number
03266007
Status
active
Type
ltd
Incorporated
21 October 1996
Age
29 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EKINS, Nicholas Kethro, FITZSIMMONS, Stefan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTIAN (TAMESIDE) LIMITED

GENTIAN (TAMESIDE) LIMITED is an active company incorporated on 21 October 1996 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GENTIAN (TAMESIDE) LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03266007

LTD Company

Age

29 Years

Incorporated 21 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HEALTHGATE (TAMESIDE) LIMITED
From: 18 November 1996To: 15 August 2001
GOODCARE LIMITED
From: 21 October 1996To: 18 November 1996
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 27 July 2015To: 18 December 2025
43-44 Berners Street London W1T 3nd
From: 8 September 2010To: 27 July 2015
43-44 Berners Street London W1T 3ND England
From: 8 September 2010To: 8 September 2010
1 King Georges Court High Street Billericay Essex CM12 9BY
From: 21 October 1996To: 8 September 2010
Timeline

21 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 12
Director Joined
May 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

EKINS, Nicholas Kethro

Active
New London Road, ChelmsfordCM2 0AW
Born March 1969
Director
Appointed 18 Dec 2025

FITZSIMMONS, Stefan

Active
New London Road, ChelmsfordCM2 0AW
Born October 1973
Director
Appointed 18 Dec 2025

ALWIS, Mewan

Resigned
Green Island Lodge Hillside Road, Pinner HillHA5 3YJ
Secretary
Appointed 07 Nov 1996
Resigned 23 Nov 1998

EKINS, Nicholas Kethro

Resigned
25 Gainsborough Road, IpswichIP4 2XG
Secretary
Appointed 23 Nov 1998
Resigned 19 Jan 2001

FERNANDES, Milton Anthony

Resigned
Wisteria House, TeddingtonTW11 9HN
Secretary
Appointed 19 Jan 2001
Resigned 06 Jul 2005

FITZSIMMONS, Stefan, Mr.

Resigned
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 06 Jul 2005
Resigned 18 Dec 2025

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 21 Oct 1996
Resigned 07 Nov 1996

BANON, Pierre Stephane Marc

Resigned
Charterhouse Street, LondonEC1M 6HR
Born October 1985
Director
Appointed 05 Dec 2018
Resigned 22 Aug 2025

BEADELL, Stewart Alan

Resigned
93 Ebury Street, LondonSW1W 9QU
Born May 1943
Director
Appointed 08 Jun 1999
Resigned 19 Jan 2001

BEAZLEY LONG, Graham Maurice

Resigned
91/93 Charterhouse Street, LondonEC1M 6HR
Born February 1960
Director
Appointed 01 Feb 2007
Resigned 18 Dec 2025

DEAN, Benjamin Christopher Jacob

Resigned
91/93 Charterhouse Street, LondonEC1M 6HR
Born November 1979
Director
Appointed 09 Feb 2017
Resigned 10 Oct 2017

EDMONSTON, Roger

Resigned
Alandale Houghton Avenue, GillinghamME7 3RY
Born December 1943
Director
Appointed 31 Oct 1998
Resigned 19 Jan 2001

EDWARDS, Matthew James

Resigned
Charterhouse Street, LondonEC1M 6HR
Born February 1985
Director
Appointed 20 Mar 2016
Resigned 09 Dec 2016

EDWARDS, Matthew James

Resigned
Gutter Lane, LondonEC2V 8AS
Born February 1985
Director
Appointed 15 Sept 2010
Resigned 06 Nov 2012

EKINS, Nicholas Kethro

Resigned
25 Gainsborough Road, IpswichIP4 2XG
Born March 1969
Director
Appointed 08 Jun 1999
Resigned 19 Jan 2001

FERNANDES, Milton Anthony

Resigned
Wisteria House, TeddingtonTW11 9HN
Born December 1961
Director
Appointed 15 Oct 2007
Resigned 02 Jun 2008

FERNANDES, Milton Anthony

Resigned
Wisteria House, TeddingtonTW11 9HN
Born December 1961
Director
Appointed 03 Jan 2001
Resigned 05 Jun 2006

FINEGAN, Andrea

Resigned
45 Boyne Road, LondonSE13 5AL
Born April 1969
Director
Appointed 24 Feb 2005
Resigned 27 Nov 2007

PEARSON, Timothy Richard

Resigned
SE9
Born April 1962
Director
Appointed 04 Aug 1998
Resigned 24 Feb 2005

PESSKIN, Robin Michael

Resigned
Bushey Cottage, Bushey Heath WatfordWD25 7DT
Born August 1938
Director
Appointed 07 Nov 1996
Resigned 04 Aug 1998

SHEEHAN, Richard Keith

Resigned
Flat 9 Old Swan Wharf, LondonSW11 3NA
Born May 1975
Director
Appointed 02 Jun 2008
Resigned 15 Sept 2010

SIDHU, Sabrina

Resigned
Charterhouse Street, LondonEC1M 6HR
Born November 1979
Director
Appointed 10 Oct 2017
Resigned 05 Dec 2018

SILVER, Mervyn Scott

Resigned
Flat 4, StanmoreHA7 3QE
Born January 1947
Director
Appointed 07 May 1997
Resigned 04 Aug 1998

WATSON, Benjamin Michael

Resigned
11/15 William Road, LondonNW1 3ER
Born April 1985
Director
Appointed 20 Nov 2025
Resigned 18 Dec 2025

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 21 Oct 1996
Resigned 07 Nov 1996

Persons with significant control

1

New London Road, ChelmsfordCM2 0AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
5 February 2020
MR05Certification of Charge
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Legacy
14 July 2011
MG01MG01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
19 July 2007
288cChange of Particulars
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
3 August 2006
288cChange of Particulars
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Resolution
12 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2001
225Change of Accounting Reference Date
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
19 September 2000
AUDAUD
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288cChange of Particulars
Legacy
12 March 1999
363b363b
Legacy
19 February 1999
287Change of Registered Office
Auditors Resignation Company
27 November 1998
AUDAUD
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
287Change of Registered Office
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Resolution
14 October 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
17 November 1997
395Particulars of Mortgage or Charge
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
8 November 1997
395Particulars of Mortgage or Charge
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
225Change of Accounting Reference Date
Legacy
30 January 1997
287Change of Registered Office
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
287Change of Registered Office
Legacy
21 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1996
287Change of Registered Office
Legacy
13 November 1996
288aAppointment of Director or Secretary
Incorporation Company
21 October 1996
NEWINCIncorporation