Background WavePink WaveYellow Wave

GHM CARE LIMITED (10961277)

GHM CARE LIMITED (10961277) is an active UK company. incorporated on 13 September 2017. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. GHM CARE LIMITED has been registered for 8 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
10961277
Status
active
Type
ltd
Incorporated
13 September 2017
Age
8 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHM CARE LIMITED

GHM CARE LIMITED is an active company incorporated on 13 September 2017 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. GHM CARE LIMITED was registered 8 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 8 years ago

Company No

10961277

LTD Company

Age

8 Years

Incorporated 13 September 2017

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 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

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

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

, 8 King Edward Street, Oxford, Oxon, OX1 4HL, United Kingdom
From: 13 September 2017To: 23 September 2024
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 10 Sept 2024

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 10 Sept 2024

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 10 Sept 2024

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 10 Sept 2024

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 10 Sept 2024

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 10 Sept 2024

MCMANUS, Aidan Gerard

Resigned
King Edward Street, OxfordOX1 4HL
Born March 1981
Director
Appointed 13 Sept 2017
Resigned 10 Sept 2024

MCMANUS, Bernadette Majella Teresa

Resigned
King Edward Street, OxfordOX1 4HL
Born December 1954
Director
Appointed 13 Sept 2017
Resigned 10 Sept 2024

MCMANUS, Gerard Hugh

Resigned
Gidley Way, OxfordOX33 1RQ
Born June 1953
Director
Appointed 13 Sept 2017
Resigned 10 Sept 2024

MCMANUS, Neil James

Resigned
King Edward Street, OxfordOX1 4HL
Born August 1978
Director
Appointed 13 Sept 2017
Resigned 10 Sept 2024

Persons with significant control

1

Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
25 September 2024
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Sail Address Company With New Address
23 September 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2017
NEWINCIncorporation