ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gallagher Consultants (Healthcare) Limited

Gallagher Consultants (Healthcare) Limited is an active company incorporated on 1 February 1921 with the registered office located in London, City of London. Gallagher Consultants (Healthcare) Limited was registered 104 years ago.
Status
Active
Active since incorporation
Company No
00172919
Private limited company
Age
104 years
Incorporated 1 February 1921
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 December 2024 (8 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (3 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
The Walbrook Building
25 Walbrook
London
EC4N 8AW
United Kingdom
Address changed on 10 Jun 2024 (1 year 2 months ago)
Previous address was The Walbrook Building 25 Walbrook London EC4N 8AW United Kingdom
Telephone
02074291000
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Actuary • British • Lives in England • Born in Oct 1974
Director • Finance Director • British • Lives in England • Born in Jul 1965
Director • It Director • British • Lives in England • Born in Aug 1958
Director • Compliance Officer • British • Lives in UK • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gallagher (Administration & Investment) Limited
David Geoffrey Piltz, Michael Young, and 2 more are mutual people.
Active
Gallagher Actuarial Consultants Limited
David Geoffrey Piltz, Michael Young, and 2 more are mutual people.
Active
Caburn Hope Limited
Michael Young, Gillian ANN Rice, and 1 more are mutual people.
Active
Concert Consulting UK Limited
Michael Young, Gillian ANN Rice, and 1 more are mutual people.
Active
JTC Share Plan Trustees (UK) Limited
David Geoffrey Piltz and Michael Young are mutual people.
Active
Ormonde House (Bath) Management Company Limited
Gillian ANN Rice is a mutual person.
Active
Redington Limited
Michael Young is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£592K
Increased by £378K (+177%)
Turnover
£4.48M
Decreased by £292K (-6%)
Employees
30
Same as previous period
Total Assets
£6.85M
Increased by £2.78M (+68%)
Total Liabilities
-£3.42M
Increased by £3.04M (+802%)
Net Assets
£3.43M
Decreased by £261K (-7%)
Debt Ratio (%)
50%
Increased by 40.59% (+436%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Jul 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Alistair Charles Peel Resigned
1 Year 1 Month Ago on 26 Jul 2024
Buck Consultants Limited (PSC) Details Changed
1 Year 2 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 4 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Mr Alistair Charles Peel Appointed
2 Years 2 Months Ago on 19 Jun 2023
Get Credit Report
Discover Gallagher Consultants (Healthcare) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Confirmation statement made on 13 December 2024 with updates
Submitted on 17 Jan 2025
Change of details for Buck Consultants Limited as a person with significant control on 11 June 2024
Submitted on 13 Dec 2024
Termination of appointment of Alistair Charles Peel as a secretary on 26 July 2024
Submitted on 9 Aug 2024
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 10 June 2024
Submitted on 10 Jun 2024
Registered office address changed from 20 Wood Street London EC2V 7AF England to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 June 2024
Submitted on 7 Jun 2024
Certificate of change of name
Submitted on 7 Jun 2024
Full accounts made up to 31 December 2023
Submitted on 4 May 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 13 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year