General information

Name:

Gel Ltd

Office Address:

Landmark St Peter's Square M1 4PB 1 Oxford Street

Number: 04925014

Incorporation date: 2003-10-08

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Gel Limited with reg. no. 04925014 has been in this business field for 21 years. The Private Limited Company can be reached at Landmark, St Peter's Square in 1 Oxford Street and company's postal code is M1 4PB. Established as Healthwork, the company used the name until 2021, the year it was replaced by Gel Limited. This company's principal business activity number is 86900 which stands for Other human health activities. Its most recent filed accounts documents describe the period up to 31st March 2020 and the most recent confirmation statement was submitted on 11th December 2020.

  • Previous company's names
  • Gel Limited 2021-06-25
  • Healthwork Limited 2003-10-08

Financial data based on annual reports

Company staff

Gazala K.

Role: Director

Appointed: 07 September 2020

Latest update: 7 April 2024

Alison H.

Role: Director

Appointed: 01 September 2020

Latest update: 7 April 2024

Shahed K.

Role: Director

Appointed: 01 April 2008

Latest update: 7 April 2024

Tokeer H.

Role: Director

Appointed: 01 April 2008

Latest update: 7 April 2024

People with significant control

Shaun A.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shahed K.
Notified on 30 June 2016
Ceased on 17 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tokeer H.
Notified on 30 June 2016
Ceased on 17 December 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 25 December 2021
Confirmation statement last made up date 11 December 2020
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 July 2015
Annual Accounts 19 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 19 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB. Change occurred on Tuesday 5th September 2023. Company's previous address: C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF. (AD01)
filed on: 5th, September 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

16 St John Street

Post code:

M3 4EA

City / Town:

Manchester

HQ address,
2014

Address:

16 St John Street

Post code:

M3 4EA

City / Town:

Manchester

HQ address,
2015

Address:

16 St John Street

Post code:

M3 4EA

City / Town:

Manchester

HQ address,
2016

Address:

16 St John Street

Post code:

M3 4EA

City / Town:

Manchester

Accountant/Auditor,
2015 - 2014

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Manchester City Council 48 £ 85 122.56
2012-01-26 5100521258 £ 4 385.00 Proffesional Fees
2012-01-17 5100517598 £ 4 290.00 Proffesional Fees
2012-05-17 1903149422 £ 4 050.00 Occupational Health Services
2011 Manchester City Council 45 £ 136 381.80
2011-02-01 5100415932 £ 9 325.00 Occupational Health Services
2011-08-03 5100471743 £ 5 483.40 Proffesional Fees
2011-02-01 5100415928 £ 5 085.00 Occupational Health Services
2010 Manchester City Council 2 £ 3 265.00
2010-12-09 5100398350 £ 2 765.00 Oth Professional Fee
2010-12-09 5100398350 £ 500.00 Dental And Med Fees

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
20
Company Age

Closest Companies - by postcode