Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Guidestone Solutions Ltd
Guidestone Solutions Ltd is an active company incorporated on 15 January 2021 with the registered office located in Wincanton, Somerset. Guidestone Solutions Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
2 years ago
Compulsory strike-off
pending since 16 hours ago
Company No
13136072
Private limited company
Age
4 years
Incorporated
15 January 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
65 days
Dated
23 August 2024
(1 year 2 months ago)
Next confirmation dated
23 August 2025
Was due on
6 September 2025
(2 months ago)
Last change occurred
2 years 2 months ago
Accounts
Overdue
Accounts overdue by
10 days
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2025
Was due on
31 October 2025
(10 days ago)
Learn more about Guidestone Solutions Ltd
Contact
Update Details
Address
11a Church Street Church Street
Wincanton
BA9 9AA
England
Address changed on
1 Jul 2022
(3 years ago)
Previous address was
6 Foundry Walk Paulton Bristol BS39 7AD England
Companies in BA9 9AA
Telephone
Unreported
Email
Unreported
Website
Gshealthcare.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Ashany Gujadur
Director • Mauritian • Lives in England • Born in Jul 1980
Sam Lloyd Green
Director • English • Lives in England • Born in Mar 1993
Mr Samuel Lloyd Green
PSC • British • Lives in England • Born in Mar 1993
Miss Ashany Gujadhur
PSC • Mauritian • Lives in England • Born in Jul 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Artful Hearts Foundation Cic
Ashany Gujadur is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£0
Same as previous period
Total Liabilities
-£2.64K
Increased by £2.64K (%)
Net Assets
-£2.64K
Decreased by £2.64K (%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
16 Hours Ago on 11 Nov 2025
Micro Accounts Submitted
1 Year Ago on 27 Oct 2024
Confirmation Submitted
1 Year Ago on 27 Oct 2024
Dormant Accounts Submitted
2 Years Ago on 25 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Aug 2023
Aaron Jesse Baker Resigned
2 Years 2 Months Ago on 23 Aug 2023
Aaron Jesse Baker (PSC) Resigned
2 Years 2 Months Ago on 23 Aug 2023
Confirmation Submitted
2 Years 10 Months Ago on 19 Dec 2022
Grant George Beale Resigned
2 Years 10 Months Ago on 17 Dec 2022
Grant George Beale (PSC) Resigned
2 Years 10 Months Ago on 17 Dec 2022
Get Alerts
Get Credit Report
Discover Guidestone Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 11 Nov 2025
Micro company accounts made up to 31 January 2024
Submitted on 27 Oct 2024
Confirmation statement made on 23 August 2024 with no updates
Submitted on 27 Oct 2024
Certificate of change of name
Submitted on 29 Mar 2024
Accounts for a dormant company made up to 31 January 2023
Submitted on 25 Oct 2023
Cessation of Aaron Jesse Baker as a person with significant control on 23 August 2023
Submitted on 23 Aug 2023
Termination of appointment of Aaron Jesse Baker as a director on 23 August 2023
Submitted on 23 Aug 2023
Confirmation statement made on 23 August 2023 with updates
Submitted on 23 Aug 2023
Confirmation statement made on 19 December 2022 with updates
Submitted on 19 Dec 2022
Cessation of Grant George Beale as a person with significant control on 17 December 2022
Submitted on 18 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs