Background WavePink WaveYellow Wave

GS MEDICAL HEALTHCARE LTD (10425778)

GS MEDICAL HEALTHCARE LTD (10425778) is an active UK company. incorporated on 13 October 2016. with registered office in Selby. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. GS MEDICAL HEALTHCARE LTD has been registered for 9 years. Current directors include HALL, Mark.

Company Number
10425778
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
Woodland House, Selby, YO8 5DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HALL, Mark
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS MEDICAL HEALTHCARE LTD

GS MEDICAL HEALTHCARE LTD is an active company incorporated on 13 October 2016 with the registered office located in Selby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. GS MEDICAL HEALTHCARE LTD was registered 9 years ago.(SIC: 47990)

Status

active

Active since 9 years ago

Company No

10425778

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Woodland House Blackwood Hall Business Park Selby, YO8 5DD,

Previous Addresses

Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
From: 12 April 2022To: 15 January 2025
Wellington House Starley Way Solihull B37 7HB England
From: 14 February 2020To: 12 April 2022
Wellington House Starley Way Solihull B37 7HB England
From: 14 February 2020To: 14 February 2020
Vienna House, International Square Birmingham International Park Bickenhill Lane Solihull West Midlands B37 7GN United Kingdom
From: 13 October 2016To: 14 February 2020
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
May 22
Funding Round
Oct 22
Director Joined
Oct 22
Funding Round
Dec 23
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Left
Dec 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HALL, Mark

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born March 1972
Director
Appointed 31 Dec 2024

BARNES, Nicolas Patrick

Resigned
3000 Aviator Way, ManchesterM22 5TG
Born November 1967
Director
Appointed 20 Oct 2022
Resigned 31 Dec 2024

GREEN, John, Mr

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1954
Director
Appointed 13 Oct 2016
Resigned 08 Jun 2025

GREEN, William

Resigned
3000 Aviator Way, ManchesterM22 5TG
Born November 1947
Director
Appointed 20 May 2022
Resigned 31 Dec 2024

SPILLER, Peter Vincent John

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1980
Director
Appointed 31 Dec 2024
Resigned 07 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Grattan Business Park, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024

Mr John Green

Ceased
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 31 Dec 2024

Mr William Green

Ceased
Blackwood Hall Business Park, SelbyYO8 5DD
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
19 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2016
NEWINCIncorporation