Gillespie Orthopaedics & Associates Limited

General information

Name:

Gillespie Orthopaedics & Associates Ltd

Office Address:

63 Savernake Harriotts Lane KT21 2QE Ashtead

Number: 07362101

Incorporation date: 2010-09-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gillespie Orthopaedics & Associates is a company situated at KT21 2QE Ashtead at 63 Savernake. The company has been registered in year 2010 and is established under the registration number 07362101. The company has been present on the British market for fourteen years now and the current status is active. This firm's principal business activity number is 86101, that means Hospital activities. Fri, 30th Sep 2022 is the last time when the company accounts were reported.

In the company, all of director's assignments up till now have been performed by Paul G. and Sally G.. Out of these two executives, Paul G. has administered company for the longest period of time, having become one of the many members of directors' team on September 2010.

Executives who have control over the firm are as follows: Sally G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 01 September 2010

Latest update: 29 February 2024

Sally G.

Role: Director

Appointed: 01 September 2010

Latest update: 29 February 2024

People with significant control

Sally G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 January 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 December 2015
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/09/01 (CS01)
filed on: 11th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

West Hill House Allterton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2013

Address:

West Hill House Allterton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2014

Address:

West Hill House Allterton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2015

Address:

West Hill House Allterton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2016

Address:

West Hill House Allterton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Accountant/Auditor,
2015 - 2012

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 86101 : Hospital activities
13
Company Age

Similar companies nearby

Closest companies