Background WavePink WaveYellow Wave

GENTIAN HEALTHCARE DEVELOPMENTS LIMITED (04158560)

GENTIAN HEALTHCARE DEVELOPMENTS LIMITED (04158560) is an active UK company. incorporated on 12 February 2001. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENTIAN HEALTHCARE DEVELOPMENTS LIMITED has been registered for 25 years.

Company Number
04158560
Status
active
Type
ltd
Incorporated
12 February 2001
Age
25 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTIAN HEALTHCARE DEVELOPMENTS LIMITED

GENTIAN HEALTHCARE DEVELOPMENTS LIMITED is an active company incorporated on 12 February 2001 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GENTIAN HEALTHCARE DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04158560

LTD Company

Age

25 Years

Incorporated 12 February 2001

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Previous Addresses

43-44 Berners Street London W1T 3nd
From: 26 July 2010To: 18 May 2015
1 King Georges Court High Street Billericay Essex CM12 9BY
From: 12 February 2001To: 26 July 2010
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Aug 14
Loan Secured
Oct 18
Loan Secured
Jul 20
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
5 September 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
27 January 2007
288cChange of Particulars
Legacy
4 September 2006
288cChange of Particulars
Resolution
27 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
25 October 2005
288cChange of Particulars
Legacy
25 October 2005
288cChange of Particulars
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288cChange of Particulars
Legacy
4 March 2005
363sAnnual Return (shuttle)
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Resolution
11 February 2003
RESOLUTIONSResolutions
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
123Notice of Increase in Nominal Capital
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
88(2)R88(2)R
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Incorporation Company
12 February 2001
NEWINCIncorporation