Background WavePink WaveYellow Wave

GORHAM MEDICAL LIMITED (06844330)

GORHAM MEDICAL LIMITED (06844330) is an active UK company. incorporated on 11 March 2009. with registered office in Slough. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GORHAM MEDICAL LIMITED has been registered for 17 years. Current directors include VIRDEE, Davinder Singh, VIRDEE, Harminder Kaur.

Company Number
06844330
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
17 David Road, Slough, SL3 0DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
VIRDEE, Davinder Singh, VIRDEE, Harminder Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORHAM MEDICAL LIMITED

GORHAM MEDICAL LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Slough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. GORHAM MEDICAL LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06844330

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

17 David Road Colnbrook Slough, SL3 0DB,

Previous Addresses

Warders Medical Centre East Street Tonbridge Kent TN9 1LA
From: 11 March 2009To: 7 June 2018
Timeline

29 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Loan Cleared
Dec 17
Director Left
Dec 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
Jul 19
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

VIRDEE, Harminder Kaur

Active
David Road, SloughSL3 0DB
Secretary
Appointed 22 May 2018

VIRDEE, Davinder Singh

Active
David Road, SloughSL3 0DB
Born September 1965
Director
Appointed 22 May 2018

VIRDEE, Harminder Kaur

Active
David Road, SloughSL3 0DB
Born October 1965
Director
Appointed 22 May 2018

HOWITT, Alistair John, Dr

Resigned
East Street, TonbridgeTN9 1LA
Secretary
Appointed 11 Mar 2015
Resigned 22 May 2018

ALTON, Jenny Victoria, Dr

Resigned
East Street, TonbridgeTN9 1LA
Born December 1967
Director
Appointed 24 Jun 2015
Resigned 22 May 2018

ALTON, Jenny Victoria, Dr

Resigned
4 Oak Lodge Mews, Tunbridge WellsTN2 4TP
Born December 1967
Director
Appointed 11 Mar 2009
Resigned 20 Apr 2012

BAILEY, Robert, Dr

Resigned
East Street, TonbridgeTN9 1LA
Born December 1979
Director
Appointed 20 Apr 2012
Resigned 22 May 2018

CLAXTON, Richard, Dr

Resigned
East Street, TonbridgeTN9 1LA
Born November 1970
Director
Appointed 24 Jun 2015
Resigned 22 May 2018

HOWITT, Alistair John, Dr

Resigned
Ticehurst Road, EtchinghamTN19 7QT
Born June 1955
Director
Appointed 24 Jun 2015
Resigned 22 May 2018

HOWITT, Alistair John, Dr

Resigned
Oast, EtchinghamTN19 7QT
Born June 1955
Director
Appointed 11 Mar 2009
Resigned 20 Apr 2012

KIRBY, Graham, Dr

Resigned
East Street, TonbridgeTN9 1LA
Born May 1963
Director
Appointed 20 Apr 2012
Resigned 22 May 2018

MOORE, John Philip, Dr

Resigned
East Street, TonbridgeTN9 1LA
Born April 1965
Director
Appointed 24 Jun 2015
Resigned 22 May 2018

MORRIS, Michael John, Dr

Resigned
East Street, TonbridgeTN9 1LA
Born October 1966
Director
Appointed 24 Jun 2015
Resigned 22 May 2018

PEARSON, Joanna Mary, Dr

Resigned
East Street, TonbridgeTN9 1LA
Born July 1961
Director
Appointed 24 Jun 2015
Resigned 22 May 2018

SENECAL, Susan

Resigned
East Street, TonbridgeTN9 1LA
Born May 1959
Director
Appointed 20 Apr 2012
Resigned 26 Oct 2017

Persons with significant control

1

Pill Box Chemists Limited

Active
David Road, SloughSL3 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 April 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Legacy
13 July 2012
MG01MG01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Incorporation Company
11 March 2009
NEWINCIncorporation