Gama Healthcare Ltd (05316871) is a private limited with share capital incorporated on 20/12/2004 (21 years old) and registered in hemel hempstead, HP27TG. The company operates under SIC code 86101 - hospital activities.
We are a dynamic, innovative company at the forefront of infection prevention technology. we specialise in the manufacture and distribution of unique ipc products and the provision of exceptional aftercare support. we are a global company with 200 staff spread over 6 locations in the united kingdom,...
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Resolution
Category:Resolution
Date:14-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:18-12-2017
Auditors Resignation Company
Category:Auditors
Date:26-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Resolution
Category:Resolution
Date:12-04-2016
Capital Allotment Shares
Category:Capital
Date:12-04-2016
Resolution
Category:Resolution
Date:12-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2013
Legacy
Category:Mortgage
Date:13-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2013
Legacy
Category:Mortgage
Date:29-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:06-07-2011
Capital Name Of Class Of Shares
Category:Capital
Date:20-06-2011
Capital Allotment Shares
Category:Capital
Date:20-06-2011
Resolution
Category:Resolution
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2010
Legacy
Category:Mortgage
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Legacy
Category:Mortgage
Date:14-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2009
Legacy
Category:Annual Return
Date:12-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Mortgage
Date:05-11-2008
Legacy
Category:Mortgage
Date:23-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Address
Date:17-01-2008
Legacy
Category:Annual Return
Date:03-01-2008
Legacy
Category:Address
Date:27-09-2007
Legacy
Category:Annual Return
Date:15-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2006
Legacy
Category:Accounts
Date:15-06-2006
Legacy
Category:Annual Return
Date:02-02-2006
Legacy
Category:Accounts
Date:14-12-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2005
Legacy
Category:Officers
Date:13-01-2005
Legacy
Category:Officers
Date:13-01-2005
Legacy
Category:Officers
Date:13-01-2005
Legacy
Category:Officers
Date:13-01-2005
Legacy
Category:Address
Date:13-01-2005
Innovate Grants
2
This company received a grant of £29509.0 for Investigation Of Efflux Pump Biocide And Antibacterial Resistance Mitigation In Organisms Within Biofilms. The project started on 01/04/2016 and ended on 31/03/2017.
This company received a grant of £59530.0 for Encapsulated Antimicrobial Precursors For Non-Antibiotic Treatment Of Mdro In Poultry.. The project started on 01/02/2019 and ended on 31/08/2022.
Risk Assessment
very low risk
International Score
Future Factor
excellent
Performance Rating
Accounts
Typefull accounts
Due Date31/12/2026
Filing Date18/09/2025
Latest Accounts31/03/2025
Trading Addresses
The Maylands Building, Maylands Avenue, Hemel Hempstead, Hp2 7Tg, HP27TGRegistered