GALLEON CARE HOMES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3QH
Company number 00717017
Status Active
Incorporation Date 5 March 1962
Company Type Private Limited Company
Address TITLEWORTH HOUSE, ALEXANDRA PLACE, GUILDFORD, SURREY, GU1 3QH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 734 . The most likely internet sites of GALLEON CARE HOMES LIMITED are www.galleoncarehomes.co.uk, and www.galleon-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Galleon Care Homes Limited is a Private Limited Company. The company registration number is 00717017. Galleon Care Homes Limited has been working since 05 March 1962. The present status of the company is Active. The registered address of Galleon Care Homes Limited is Titleworth House Alexandra Place Guildford Surrey Gu1 3qh. . PAYNE, Julien George is a Secretary of the company. COOMBS, David Andrew is a Director of the company. PAYNE, Julien George is a Director of the company. SPENCER, Mervyn John is a Director of the company. Secretary ADAMS, Jane Stephanie has been resigned. Secretary ASHDOWN, Merfyn John has been resigned. Secretary PENNSEC LIMITED has been resigned. Director ADAMS, Jane Stephanie has been resigned. Director ASHDOWN, Merfyn John has been resigned. Director CROWTER, Gillian Mary has been resigned. Director HURREY, Peter Kenneth has been resigned. Director NEWNES-SMITH, Suzanne Gabrielle has been resigned. Director SCOTT, Gary Malcolm has been resigned. Director WINTER, Steven Andrew has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PAYNE, Julien George
Appointed Date: 22 May 2008

Director
COOMBS, David Andrew
Appointed Date: 11 February 2013
63 years old

Director
PAYNE, Julien George
Appointed Date: 19 March 2008
54 years old

Director
SPENCER, Mervyn John
Appointed Date: 02 January 2009
73 years old

Resigned Directors

Secretary
ADAMS, Jane Stephanie
Resigned: 19 March 2008
Appointed Date: 08 November 1999

Secretary
ASHDOWN, Merfyn John
Resigned: 08 November 1999

Secretary
PENNSEC LIMITED
Resigned: 20 December 2008
Appointed Date: 19 March 2008

Director
ADAMS, Jane Stephanie
Resigned: 19 March 2008
Appointed Date: 01 March 1998
78 years old

Director
ASHDOWN, Merfyn John
Resigned: 19 March 2008
Appointed Date: 17 March 1993
76 years old

Director
CROWTER, Gillian Mary
Resigned: 31 March 2000
88 years old

Director
HURREY, Peter Kenneth
Resigned: 19 March 2008
Appointed Date: 17 March 1993
77 years old

Director
NEWNES-SMITH, Suzanne Gabrielle
Resigned: 19 March 2012
Appointed Date: 12 October 2009
59 years old

Director
SCOTT, Gary Malcolm
Resigned: 28 February 2002
Appointed Date: 08 November 1999
65 years old

Director
WINTER, Steven Andrew
Resigned: 01 May 2013
Appointed Date: 04 January 2010
65 years old

Persons With Significant Control

Mr Julien George Payne Ba Hons
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

GALLEON CARE HOMES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 734

04 Oct 2015
Full accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 734

...
... and 142 more events
16 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Jun 1987
Registered office changed on 01/06/87 from: sussex chambers, 8/10 havelock road, hastings, sussex

08 Dec 1986
Accounts made up to 28 February 1986

08 Dec 1986
Return made up to 08/08/86; full list of members
09 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

GALLEON CARE HOMES LIMITED Charges

5 November 2014
Charge code 0071 7017 0017
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 39 harvard road ringmer east sussex…
31 October 2014
Charge code 0071 7017 0016
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Lindsay hall 128 dorset road bexhill on sea t/no ESX220284…
19 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Queen marys care home 7 hollington park road st leonards on…
19 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Highbeech care home 124 dorset road bexhill on sea t/no…
19 March 2008
Debenture
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2001
Legal mortgage
Delivered: 23 January 2001
Status: Satisfied on 29 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a queen mary's lodge nursing home 7…
10 September 1999
Legal mortgage
Delivered: 14 September 1999
Status: Satisfied on 29 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 124 dorset road bexhill on sea east sussex-ESX30848…
1 May 1998
Legal mortgage
Delivered: 7 May 1998
Status: Satisfied on 25 September 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a highbeech residential care home 15-17…
17 February 1998
Legal mortgage
Delivered: 20 February 1998
Status: Satisfied on 8 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a oakhaven nursing home 46 terminus avenue…
17 February 1998
Legal mortgage
Delivered: 20 February 1998
Status: Satisfied on 29 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lindsay hall nursing home 128 dorset road…
13 February 1998
Mortgage debenture
Delivered: 23 February 1998
Status: Satisfied on 29 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 March 1997
Legal charge
Delivered: 2 April 1997
Status: Satisfied on 30 April 1998
Persons entitled: Barclays Bank PLC
Description: 128 dorset road bexhill on sea east sussex.
22 April 1993
Legal charge
Delivered: 4 May 1993
Status: Satisfied on 30 April 1998
Persons entitled: Barclays Bank PLC
Description: Oakhaven, 46 terminus avenue bexhill-on-sea east sussex…
24 March 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 30 April 1998
Persons entitled: Barclays Bank PLC
Description: 128 dorset road bexhill-on-sea east sussex.
17 March 1993
Debenture
Delivered: 25 March 1993
Status: Satisfied on 30 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1990
Fixed and floating charge
Delivered: 28 August 1990
Status: Satisfied on 3 April 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…