Background WavePink WaveYellow Wave

GEMINI ACCIDENT REPAIR CENTRES LIMITED (06628091)

GEMINI ACCIDENT REPAIR CENTRES LIMITED (06628091) is an active UK company. incorporated on 24 June 2008. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. GEMINI ACCIDENT REPAIR CENTRES LIMITED has been registered for 17 years. Current directors include HAWKES, Paul Christopher, RANDHAWA, Peter Singh, STEER, Richard Kenneth.

Company Number
06628091
Status
active
Type
ltd
Incorporated
24 June 2008
Age
17 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, RANDHAWA, Peter Singh, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI ACCIDENT REPAIR CENTRES LIMITED

GEMINI ACCIDENT REPAIR CENTRES LIMITED is an active company incorporated on 24 June 2008 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. GEMINI ACCIDENT REPAIR CENTRES LIMITED was registered 17 years ago.(SIC: 45200)

Status

active

Active since 17 years ago

Company No

06628091

LTD Company

Age

17 Years

Incorporated 24 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

GEMINI REPAIRS LIMITED
From: 7 January 2014To: 27 June 2019
GVS BODYSHOPS LIMITED
From: 24 June 2008To: 7 January 2014
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place March Place Gatehouse Industrial Area Aylesbury HP19 8UG England
From: 22 July 2024To: 19 February 2025
Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England
From: 4 December 2023To: 22 July 2024
5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
From: 8 July 2019To: 4 December 2023
2 Water Court Water Street Birmingham B3 1HP
From: 24 June 2008To: 8 July 2019
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
May 14
Director Left
Jul 16
Loan Secured
May 17
New Owner
Jul 17
Loan Secured
Sept 17
Loan Secured
May 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Feb 25
Director Joined
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 19 Jul 2024

RANDHAWA, Peter Singh

Active
High Street, WorcesterWR1 2HW
Born April 1968
Director
Appointed 10 Feb 2026

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 19 Jul 2024

BREWER, Kevin

Resigned
6070 Birmingham Business Park, BirminghamB37 7BF
Secretary
Appointed 24 Jun 2008
Resigned 24 Jun 2008

COLEMAN, Philip

Resigned
East Midlands Airport, DerbyDE74 2SA
Born October 1979
Director
Appointed 28 Apr 2014
Resigned 19 Jul 2024

HOPKINS, Andrew John

Resigned
Water Court, BirminghamB3 1HP
Born June 1967
Director
Appointed 24 Jun 2008
Resigned 30 Jun 2016

HOPKINS, Timothy Simon

Resigned
East Midlands Airport, DerbyDE74 2SA
Born June 1967
Director
Appointed 24 Jun 2008
Resigned 19 Jul 2024

SARGEANT, David John

Resigned
East Midlands Airport, DerbyDE74 2SA
Born November 1970
Director
Appointed 25 Jun 2008
Resigned 19 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024

Mr Timothy Simon Hopkins

Ceased
March Place, AylesburyHP19 8UG
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Memorandum Articles
24 July 2024
MAMA
Capital Variation Of Rights Attached To Shares
24 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Resolution
7 July 2021
RESOLUTIONSResolutions
Memorandum Articles
6 July 2021
MAMA
Capital Name Of Class Of Shares
6 July 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Resolution
27 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
18 September 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
16 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
3 July 2009
225Change of Accounting Reference Date
Legacy
25 June 2009
363aAnnual Return
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Resolution
15 October 2008
RESOLUTIONSResolutions
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Incorporation Company
24 June 2008
NEWINCIncorporation