Company NameGauntlet First Aid (Holdings) Limited
DirectorRoger Stuart Gaunt
Company StatusActive
Company Number03322800
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 1 month ago)
Previous NameGauntlet Risk Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Roger Stuart Gaunt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(2 weeks after company formation)
Appointment Duration27 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPoachers Corner
8 Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Secretary NameMr Roger Stuart Gaunt
NationalityBritish
StatusCurrent
Appointed20 May 2005(8 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPoachers Corner
8 Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Secretary NameHelen Anne Gaunt
NationalityBritish
StatusResigned
Appointed10 March 1997(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address8 Manor Gardens
Thorner
Leeds
West Yorkshire
LS14 3EQ
Director NameElaine Dean
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2005)
RoleInsurance Broker
Correspondence Address15 Wellstone Garth
Leeds
West Yorkshire
LS13 4EJ
Secretary NameElaine Dean
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2005)
RoleInsurance Broker
Correspondence Address15 Wellstone Garth
Leeds
West Yorkshire
LS13 4EJ
Director NameMichael Leslie Rein
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(9 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address116 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegauntletgroup.com
Email address[email protected]

Location

Registered AddressUnit 15 Acorn Business Park
Killingbeck Drive
Leeds
LS14 6UF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Mr R.s. Gaunt
100.00%
Ordinary

Financials

Year2014
Net Worth£24,888

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

27 April 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
3 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
5 May 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
14 September 2020Termination of appointment of Michael Leslie Rein as a director on 31 August 2020 (1 page)
7 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
(5 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(5 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 24/02/09; full list of members (3 pages)
23 March 2009Return made up to 24/02/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 February 2008Return made up to 24/02/08; full list of members (3 pages)
28 February 2008Return made up to 24/02/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 February 2007Return made up to 24/02/07; full list of members (2 pages)
28 February 2007Return made up to 24/02/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 24/02/06; full list of members (7 pages)
29 August 2006Return made up to 24/02/06; full list of members (7 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned;director resigned (1 page)
21 April 2005Return made up to 24/02/05; full list of members (2 pages)
21 April 2005Return made up to 24/02/05; full list of members (2 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 24/02/04; full list of members (7 pages)
4 March 2004Return made up to 24/02/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Return made up to 24/02/02; full list of members (6 pages)
11 March 2002Return made up to 24/02/02; full list of members (6 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 June 2001Company name changed gauntlet risk management LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed gauntlet risk management LIMITED\certificate issued on 25/06/01 (2 pages)
1 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
1 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 March 2000Return made up to 24/02/00; full list of members (6 pages)
7 March 2000Return made up to 24/02/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 August 1999Ad 31/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 August 1999Ad 31/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 August 1999£ nc 1000/100000 31/03/99 (1 page)
27 August 1999£ nc 1000/100000 31/03/99 (1 page)
14 April 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
26 March 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
18 November 1998Full accounts made up to 31 October 1998 (7 pages)
18 November 1998Full accounts made up to 28 February 1998 (7 pages)
18 November 1998Full accounts made up to 31 October 1998 (7 pages)
18 November 1998Full accounts made up to 28 February 1998 (7 pages)
9 November 1998Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
9 November 1998Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
23 March 1998Return made up to 24/02/98; full list of members (6 pages)
23 March 1998Return made up to 24/02/98; full list of members (6 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: 12 york place leeds LS1 2DS (1 page)
21 March 1997Registered office changed on 21/03/97 from: 12 york place leeds LS1 2DS (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997New director appointed (2 pages)
24 February 1997Incorporation (15 pages)
24 February 1997Incorporation (15 pages)