Company NameGarman Healthcare Construction Ltd
Company StatusDissolved
Company Number06778634
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 3 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Paul Manuell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(4 years after company formation)
Appointment Duration11 years, 1 month (closed 13 February 2024)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressUnit 3b South Waterhall Farm
Lower Hatfield Road
Hertford
SG13 8LF
Director NameMr Daniel George Manuell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address191 Altham Grove
Harlow
Essex
CM20 2PW
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusResigned
Appointed25 July 2009(7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A
3 King Street, Castle Hedingham
Halstead
Essex
CO9 3ER

Contact

Telephone01992 534910
Telephone regionLea Valley

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gary Manuell
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,064
Current Liabilities£19,533

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
18 October 2019Register inspection address has been changed from Suite a 3 King Street Castle Hedingham Halstead Essex CO9 3ER United Kingdom to Unit 3B South Waterhall Farm Lower Hatfield Road Hertford SG13 8LF (1 page)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
20 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 November 2017Director's details changed for Mr Gary Paul Manuell on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 November 2017Director's details changed for Mr Gary Paul Manuell on 10 November 2017 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page)
24 August 2016Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page)
9 June 2016Registered office address changed from Suite a, 3, King Street Castle Hedingham Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Suite a, 3, King Street Castle Hedingham Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
25 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
25 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 January 2013Appointment of Mr Gary Paul Manuell as a director (2 pages)
23 January 2013Termination of appointment of Daniel Manuell as a director (1 page)
23 January 2013Termination of appointment of Daniel Manuell as a director (1 page)
23 January 2013Appointment of Mr Gary Paul Manuell as a director (2 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Daniel George Manuell on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Daniel George Manuell on 12 January 2010 (2 pages)
29 July 2009Secretary appointed mr kelvin george butcher (1 page)
29 July 2009Secretary appointed mr kelvin george butcher (1 page)
22 December 2008Incorporation (11 pages)
22 December 2008Incorporation (11 pages)