Background WavePink WaveYellow Wave

GPATHOME LIMITED (07738367)

GPATHOME LIMITED (07738367) is an active UK company. incorporated on 12 August 2011. with registered office in Pershore. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GPATHOME LIMITED has been registered for 14 years. Current directors include PAYNE, Fiona, Dr, SETCHELL, Justine, Dr.

Company Number
07738367
Status
active
Type
ltd
Incorporated
12 August 2011
Age
14 years
Address
Perrott House, Pershore, WR10 1AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PAYNE, Fiona, Dr, SETCHELL, Justine, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPATHOME LIMITED

GPATHOME LIMITED is an active company incorporated on 12 August 2011 with the registered office located in Pershore. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GPATHOME LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07738367

LTD Company

Age

14 Years

Incorporated 12 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Perrott House 17 Bridge Street Pershore, WR10 1AJ,

Previous Addresses

2 st. Marys Road Tonbridge TN9 2LB England
From: 8 October 2019To: 25 April 2023
Maple House Rookery Road Monewden Woodbridge IP13 7DD
From: 12 August 2011To: 8 October 2019
Timeline

5 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Mar 12
Funding Round
Apr 13
Share Buyback
Apr 21
Share Buyback
Apr 21
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PAYNE, Fiona, Dr

Active
17 Bridge Street, PershoreWR10 1AJ
Born October 1964
Director
Appointed 12 Aug 2011

SETCHELL, Justine, Dr

Active
17 Bridge Street, PershoreWR10 1AJ
Born May 1967
Director
Appointed 12 Aug 2011

SAXBY, Nicholas

Resigned
Rookery Road Monewden, WoodbridgeIP13 7DD
Secretary
Appointed 12 Aug 2011
Resigned 31 Oct 2018

Persons with significant control

2

Dr Fiona Payne

Active
17 Bridge Street, PershoreWR10 1AJ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Justine Setchell

Active
17 Bridge Street, PershoreWR10 1AJ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2011
NEWINCIncorporation