Ge Healthcare Financial Services Ltd

DataGardener
ge healthcare financial services ltd
live
Micro

Ge Healthcare Financial Services Ltd

01102466Private Limited With Share Capital

3Rd Floor 1 Ashley Road, Altrincham, Cheshire, WA142DT
Incorporated

19/03/1973

Company Age

53 years

Directors

3

Employees

5

SIC Code

64999

Risk

low risk

Company Overview

Registration, classification & business activity

Ge Healthcare Financial Services Ltd (01102466) is a private limited with share capital incorporated on 19/03/1973 (53 years old) and registered in cheshire, WA142DT. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Ge capital equipment finance ltd. is an investment management company based out of meridian trinity square, 23/59 staines rd, hounslow, united kingdom.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 19/03/1973
WA142DT
5 employees

Financial Overview

Total Assets

£74.66M

Liabilities

£1.96M

Net Assets

£72.70M

Turnover

£7.32M

Cash

£137.0K

Key Metrics

5

Employees

3

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

12

Registered

10

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:16-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-11-2022
Legacy
Category:Insolvency
Date:07-11-2022
Legacy
Category:Capital
Date:07-11-2022
Resolution
Category:Resolution
Date:07-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:26-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:08-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:15-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Resolution
Category:Resolution
Date:02-04-2019
Capital Allotment Shares
Category:Capital
Date:22-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2017
Capital Allotment Shares
Category:Capital
Date:09-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2015
Move Registers To Sail Company With New Address
Category:Address
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-03-2015
Miscellaneous
Category:Miscellaneous
Date:21-01-2015
Auditors Resignation Company
Category:Auditors
Date:09-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Resolution
Category:Resolution
Date:10-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2013
Termination Director Company With Name
Category:Officers
Date:02-05-2013
Termination Director Company With Name
Category:Officers
Date:19-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:03-10-2012
Termination Secretary Company With Name
Category:Officers
Date:07-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:01-08-2012
Change Sail Address Company
Category:Address
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date05/08/2025
Latest Accounts31/12/2024

Trading Addresses

1St Floor, Beech House, 840 Brighton Road, Purley, Surrey, CR82BH
3Rd Floor 1 Ashley Road, Altrincham, Cheshire Wa14 2Dt, WA142DTRegistered
Capital House, 35 Church Road, Lymm, Cheshire, WA130QS
Duncan Road, Park Gate, Southampton, Hampshire, SO311BX
Emco House, 5-7 New York Road, Leeds, West Yorkshire, LS27GE

Contact

3Rd Floor 1 Ashley Road, Altrincham, Cheshire, WA142DT