GOFAL CYMRU CARE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 2RH

Company number 06551427
Status Active
Incorporation Date 1 April 2008
Company Type Private Limited Company
Address 2 TIMOTHY REES CLOSE, DANESCOURT, CARDIFF, CF5 2RH
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Resolutions RES13 ‐ Shares transferred 17/10/2016 RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 4 . The most likely internet sites of GOFAL CYMRU CARE LIMITED are www.gofalcymrucare.co.uk, and www.gofal-cymru-care.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and seven months. Gofal Cymru Care Limited is a Private Limited Company. The company registration number is 06551427. Gofal Cymru Care Limited has been working since 01 April 2008. The present status of the company is Active. The registered address of Gofal Cymru Care Limited is 2 Timothy Rees Close Danescourt Cardiff Cf5 2rh. The company`s financial liabilities are £78.08k. It is £-62.43k against last year. The cash in hand is £260.39k. It is £219.67k against last year. And the total assets are £331.35k, which is £181.49k against last year. ABDOOLLA, Mohmad Rehaz is a Secretary of the company. ABDOOLLA, Angela May is a Director of the company. ABDOOLLA, Mohmad Rehaz is a Director of the company. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


gofal cymru care Key Finiance

LIABILITIES £78.08k
-45%
CASH £260.39k
+539%
TOTAL ASSETS £331.35k
+121%
All Financial Figures

Current Directors

Secretary
ABDOOLLA, Mohmad Rehaz
Appointed Date: 01 April 2008

Director
ABDOOLLA, Angela May
Appointed Date: 01 April 2008
64 years old

Director
ABDOOLLA, Mohmad Rehaz
Appointed Date: 01 April 2008
55 years old

GOFAL CYMRU CARE LIMITED Events

17 Nov 2016
Resolutions
  • RES13 ‐ Shares transferred 17/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

18 May 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4

01 Jul 2015
Registration of charge 065514270007, created on 25 June 2015
09 Jun 2015
Registration of charge 065514270005, created on 5 June 2015
...
... and 21 more events
31 Mar 2009
Accounting reference date extended from 30/04/2009 to 30/09/2009
05 Jun 2008
Particulars of a mortgage or charge / charge no: 1
15 May 2008
Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\
15 May 2008
Director appointed mohmad rehaz abdoolla
01 Apr 2008
Incorporation

GOFAL CYMRU CARE LIMITED Charges

25 June 2015
Charge code 0655 1427 0007
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 st mary's avenue barry t/n WA60296…
5 June 2015
Charge code 0655 1427 0006
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 timothy rees close llandaff cardiff…
5 June 2015
Charge code 0655 1427 0005
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 timothy rees close llandaff cardiff…
5 June 2015
Charge code 0655 1427 0004
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 timothy rees close llandaff cardiff…
5 June 2015
Charge code 0655 1427 0003
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 soberton avenue cardiff…
21 May 2015
Charge code 0655 1427 0002
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 May 2008
Debenture
Delivered: 5 June 2008
Status: Satisfied on 5 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…