General information

Name:

Glaeba Id Ltd

Office Address:

18/20 Canterbury Road CT5 4EY Whitstable

Number: 05754432

Incorporation date: 2006-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glaeba Id Limited is officially located at Whitstable at 18/20 Canterbury Road. You can look up this business by the area code - CT5 4EY. Glaeba Id's incorporation dates back to year 2006. The enterprise is registered under the number 05754432 and its official state is active. It 's been nine years that Glaeba Id Limited is no longer recognized under the business name Health Care Tenders. This company's declared SIC number is 70229 meaning Management consultancy activities other than financial management. The most recent filed accounts documents describe the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-03-23.

There seems to be a number of two directors running this company now, including James S. and Beverley N. who have been doing the directors tasks since March 2006.

Executives with significant control over the firm are: Beverley N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. James S. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Glaeba Id Limited 2015-02-17
  • Health Care Tenders Ltd 2006-03-23

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 23 March 2006

Latest update: 8 March 2024

James S.

Role: Secretary

Appointed: 23 March 2006

Latest update: 8 March 2024

Beverley N.

Role: Director

Appointed: 23 March 2006

Latest update: 8 March 2024

People with significant control

Beverley N.
Notified on 16 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
James S.
Notified on 16 July 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 September 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 23rd Mar 2024 (CS01)
filed on: 27th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

1 Osierground Cottages Agester Lane

Post code:

CT4 6NP

City / Town:

Denton

HQ address,
2014

Address:

1 Osierground Cottages Agester Lane

Post code:

CT4 6NP

City / Town:

Denton

HQ address,
2015

Address:

1 Osierground Cottages Agester Lane

Post code:

CT4 6NP

City / Town:

Denton

HQ address,
2016

Address:

1 Osierground Cottages Agester Lane

Post code:

CT4 6NP

City / Town:

Denton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 81300 : Landscape service activities
  • 85590 : Other education not elsewhere classified
18
Company Age

Closest Companies - by postcode