ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gracious Ten Healthcare Ltd

Gracious Ten Healthcare Ltd is an active company incorporated on 10 May 2018 with the registered office located in Birmingham, West Midlands. Gracious Ten Healthcare Ltd was registered 7 years ago.
Status
Active
Active since 4 years ago
Company No
11355004
Private limited company
Age
7 years
Incorporated 10 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (4 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
10c The Green
Kings Norton
Birmingham
West Midlands
B38 8SD
England
Address changed on 27 May 2025 (3 months ago)
Previous address was 10C the Green Kings Norton Unit 2a & 3 Templar Business Park Birmingham West Midlands B38 8SD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
10
Controllers (PSC)
1
Director • Radiographer • Zimbabwean • Lives in UK • Born in Nov 1969
Director • Nurse • British • Lives in England • Born in Sep 1968
Director • Category Manager Procurement • British • Lives in UK • Born in Jun 1970
Director • Social Worker • British • Lives in UK • Born in Apr 1980
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
United Methodist Church (UK)
Karen Manyika is a mutual person.
Active
Tendah Brite Care Ltd
Mrs Franciscah Sekete is a mutual person.
Active
Universal Ultrasound Diagnostics Ltd
Nyaradzai Clara - May Gumbodete is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£6.31K
Increased by £6.31K (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£6.31K
Decreased by £9.25K (-59%)
Total Liabilities
-£39.9K
Decreased by £1.58K (-4%)
Net Assets
-£33.59K
Decreased by £7.67K (+30%)
Debt Ratio (%)
632%
Increased by 365.75% (+137%)
Latest Activity
Confirmation Submitted
1 Month Ago on 20 Jul 2025
Amended Full Accounts Submitted
3 Months Ago on 4 Jun 2025
Registered Address Changed
3 Months Ago on 27 May 2025
Registered Address Changed
3 Months Ago on 23 May 2025
Micro Accounts Submitted
6 Months Ago on 28 Feb 2025
Registered Address Changed
1 Year Ago on 19 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Nyaradzai Clara - May Gumbodete Resigned
1 Year 3 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 21 Mar 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover Gracious Ten Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 May 2025 with no updates
Submitted on 20 Jul 2025
Amended total exemption full accounts made up to 31 May 2024
Submitted on 4 Jun 2025
Registered office address changed from 10C the Green Kings Norton Unit 2a & 3 Templar Business Park Birmingham West Midlands B38 8SD United Kingdom to 10C the Green Kings Norton Birmingham West Midlands B38 8SD on 27 May 2025
Submitted on 27 May 2025
Registered office address changed from 10C the Green 10C the Green Kings Norton Birmingham B38 8SD England to 10C the Green Kings Norton Unit 2a & 3 Templar Business Park Birmingham West Midlands B38 8SD on 23 May 2025
Submitted on 23 May 2025
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Registered office address changed from Edmund House 12-22 Newhall St Birmingham West Midlands B3 3AS England to 10C the Green 10C the Green Kings Norton Birmingham B38 8SD on 19 August 2024
Submitted on 19 Aug 2024
Submitted on 2 Jul 2024
Termination of appointment of Nyaradzai Clara - May Gumbodete as a director on 11 June 2024
Submitted on 24 Jun 2024
Confirmation statement made on 13 May 2024 with no updates
Submitted on 18 Jun 2024
Registered office address changed from 55 Gillscroft Road, Kitts Green, Birmingham Gillscroft Road 55 Birmingham West Midlands B33 9PS United Kingdom to Edmund House 12-22 Newhall St Birmingham West Midlands B3 3AS on 21 March 2024
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year