Background WavePink WaveYellow Wave

GM HEALTHCARE LTD (10135117)

GM HEALTHCARE LTD (10135117) is an active UK company. incorporated on 20 April 2016. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities and 1 other business activities. GM HEALTHCARE LTD has been registered for 10 years. Current directors include MCNALLY, Maria, Dr, YOUNG, James Graham.

Company Number
10135117
Status
active
Type
ltd
Incorporated
20 April 2016
Age
10 years
Address
2nd Floor Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
MCNALLY, Maria, Dr, YOUNG, James Graham
SIC Codes
86230, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM HEALTHCARE LTD

GM HEALTHCARE LTD is an active company incorporated on 20 April 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities and 1 other business activity. GM HEALTHCARE LTD was registered 10 years ago.(SIC: 86230, 86900)

Status

active

Active since 10 years ago

Company No

10135117

LTD Company

Age

10 Years

Incorporated 20 April 2016

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

2nd Floor Citygate St James' Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

Third Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
From: 30 July 2020To: 10 June 2024
Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom
From: 20 April 2016To: 30 July 2020
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCNALLY, Maria, Dr

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born November 1970
Director
Appointed 20 Apr 2016

YOUNG, James Graham

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born March 1968
Director
Appointed 20 Apr 2016

Persons with significant control

2

Mr James Graham Young

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016

Dr Maria Mcnally

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2016
NEWINCIncorporation