Background WavePink WaveYellow Wave

GEM CARE 1 LIMITED (06979317)

GEM CARE 1 LIMITED (06979317) is an active UK company. incorporated on 4 August 2009. with registered office in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GEM CARE 1 LIMITED has been registered for 16 years. Current directors include BAKEIRATHAN, Mahendran.

Company Number
06979317
Status
active
Type
ltd
Incorporated
4 August 2009
Age
16 years
Address
Four Oaks Nugents Park, Pinner, HA5 4RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAKEIRATHAN, Mahendran
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEM CARE 1 LIMITED

GEM CARE 1 LIMITED is an active company incorporated on 4 August 2009 with the registered office located in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GEM CARE 1 LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06979317

LTD Company

Age

16 Years

Incorporated 4 August 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

ELLMATH (187) LIMITED
From: 4 August 2009To: 1 November 2010
Contact
Address

Four Oaks Nugents Park Hatch End Pinner, HA5 4RA,

Previous Addresses

53a Cedar Drive Pinner Middlesex HA5 4BY
From: 3 November 2010To: 19 October 2025
the Courtyard 49 Low Pavement Chesterfield Derbyshire S40 1PB
From: 4 August 2009To: 3 November 2010
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Nov 10
Director Joined
Nov 10
Funding Round
Feb 11
Director Joined
Mar 11
Director Left
Aug 12
New Owner
Apr 24
Owner Exit
Apr 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAKEIRATHAN, Mahendran

Active
Nugents Park, PinnerHA5 4RA
Born December 1974
Director
Appointed 29 Oct 2010

BAKEIRATHAN, Sujatha

Resigned
Cedar Drive, PinnerHA5 4BY
Secretary
Appointed 22 Feb 2011
Resigned 05 Aug 2012

BAKEIRATHAN, Sujatha

Resigned
Cedar Drive, PinnerHA5 4BY
Born January 1979
Director
Appointed 23 Mar 2011
Resigned 30 Apr 2012

DAWSON, Joanna Louise

Resigned
Manor Road, SheffieldS26 5PD
Born July 1982
Director
Appointed 04 Aug 2009
Resigned 29 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Mahendran Bakeirathan

Active
Nugents Park, PinnerHA5 4RA
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2024

Mr Mahendran Bakeirathan

Ceased
Cedar Drive, PinnerHA5 4BY
Born April 2016

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
17 December 2025
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Resolution
18 April 2011
RESOLUTIONSResolutions
Legacy
9 April 2011
MG01MG01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Memorandum Articles
24 February 2011
MEM/ARTSMEM/ARTS
Resolution
24 February 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Incorporation Company
4 August 2009
NEWINCIncorporation