Company NameGemini Health Products Limited
DirectorKrishna Soma
Company StatusActive
Company Number07310232
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMs Krishna Soma
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Ryefield Court Ryefield Way
Silsden
Bradford
West Yorkshire
BD20 0DL
Director NameBarry Scott Simpson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Nightingale Walk
Bingley
BD16 3QB
Director NameDeborah Simpson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Nightingale Walk
Bingley
BD16 3QB
Secretary NameMrs Deborah Simpson
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 Nightingale Walk
Bingley
BD16 3QB
Director NameMr Mitesh Soma
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ryefield Court Ryefield Way
Silsden
Bradford
West Yorkshire
BD20 0DL

Contact

Websitewww.geminihealthproducts.co.uk/
Telephone01535 602327
Telephone regionKeighley

Location

Registered Address6 Ryefield Court Ryefield Way
Silsden
Bradford
West Yorkshire
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

1 at £1Bary Scott Simpson
50.00%
Ordinary
1 at £1Deborah Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,181
Cash£17,083
Current Liabilities£77,323

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
30 October 2020Cessation of Deborah Simpson as a person with significant control on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Deborah Simpson as a director on 30 October 2020 (1 page)
30 October 2020Notification of Mitesh Soma as a person with significant control on 30 October 2020 (2 pages)
30 October 2020Appointment of Mr Mitesh Soma as a director on 30 October 2020 (2 pages)
30 October 2020Cessation of Barry Scott Simpson as a person with significant control on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Deborah Simpson as a secretary on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Barry Scott Simpson as a director on 30 October 2020 (1 page)
20 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(5 pages)
11 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(5 pages)
11 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
25 October 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
25 October 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
24 September 2010Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 24 September 2010 (1 page)
9 July 2010Incorporation (23 pages)
9 July 2010Incorporation (23 pages)