- Company Overview for GALLEON CARE HOMES LIMITED (00717017)
- Filing history for GALLEON CARE HOMES LIMITED (00717017)
- People for GALLEON CARE HOMES LIMITED (00717017)
- Charges for GALLEON CARE HOMES LIMITED (00717017)
- More for GALLEON CARE HOMES LIMITED (00717017)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 30 July 2024 with updates | |
04 Apr 2024 | AP01 | Appointment of Mr Charles Cannon Brookes as a director on 28 March 2024 | |
04 Apr 2024 | MR01 | Registration of charge 007170170022, created on 28 March 2024 | |
03 Apr 2024 | AP01 | Appointment of Mr Alexander James Hibbard as a director on 28 March 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Robin Elizabeth Saunders as a director on 28 March 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Sean Quinlan as a director on 28 March 2024 | |
17 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
01 Mar 2023 | TM01 | Termination of appointment of Paul William Richards as a director on 7 February 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Sharon Louise Grant as a director on 31 January 2023 | |
01 Mar 2023 | AP01 | Appointment of Adrian James Pancott as a director on 7 February 2023 | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
08 Aug 2022 | CH01 | Director's details changed for Ms Robin Elizabeth Saunders on 3 August 2022 | |
22 Apr 2022 | PSC05 | Change of details for Integrum Care Limited as a person with significant control on 22 April 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from First Floor, Egyptian House 170-173 Piccadilly London W1J 9EJ England to Hythe View 91 North Road Hythe Kent CT21 5ET on 22 April 2022 | |
31 Mar 2022 | MR04 | Satisfaction of charge 007170170021 in full | |
31 Mar 2022 | MR04 | Satisfaction of charge 007170170020 in full | |
31 Mar 2022 | MR04 | Satisfaction of charge 007170170019 in full | |
18 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Aug 2021 | CH01 | Director's details changed for Mrs Robin Elizabeth Saunders on 27 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
02 Aug 2021 | CH01 | Director's details changed for Mr. Sean James Quinlan on 27 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Julian Ball as a director on 6 July 2021 |