GALEN CARE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1LR

Company number 02995983
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address SUITE 576, 2ND FLOOR, ELDER HOUSE, ELDER GATE, MILTON KEYNES, MK9 1LR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Jonathan Paul Silver on 6 December 2016; Termination of appointment of Jonathan Paul Silver as a secretary on 6 December 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of GALEN CARE LIMITED are www.galencare.co.uk, and www.galen-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Galen Care Limited is a Private Limited Company. The company registration number is 02995983. Galen Care Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Galen Care Limited is Suite 576 2nd Floor Elder House Elder Gate Milton Keynes Mk9 1lr. . SILVER, Jonathan Paul is a Director of the company. Nominee Secretary HOLLIS, Paula Clare has been resigned. Secretary SILVER, Jonathan Paul has been resigned. Director BUTLER, Edwin Hugh has been resigned. Director BUTLER, Edwin Hugh has been resigned. Director PARMANUM, Dave has been resigned. Nominee Director VALLANCE, Julie Rose has been resigned. Director WAKERLEY, John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SILVER, Jonathan Paul
Appointed Date: 13 January 1995
69 years old

Resigned Directors

Nominee Secretary
HOLLIS, Paula Clare
Resigned: 13 January 1995
Appointed Date: 29 November 1994

Secretary
SILVER, Jonathan Paul
Resigned: 06 December 2016
Appointed Date: 13 January 1995

Director
BUTLER, Edwin Hugh
Resigned: 01 October 2012
Appointed Date: 08 September 1997
94 years old

Director
BUTLER, Edwin Hugh
Resigned: 25 June 1996
Appointed Date: 13 January 1995
94 years old

Director
PARMANUM, Dave
Resigned: 31 July 2003
Appointed Date: 13 January 1995
74 years old

Nominee Director
VALLANCE, Julie Rose
Resigned: 13 January 1995
Appointed Date: 29 November 1994
62 years old

Director
WAKERLEY, John
Resigned: 31 July 1998
Appointed Date: 09 September 1997
91 years old

Persons With Significant Control

Mr Roger William Purkiss
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control as a member of a firm

GALEN CARE LIMITED Events

07 Dec 2016
Director's details changed for Mr Jonathan Paul Silver on 6 December 2016
07 Dec 2016
Termination of appointment of Jonathan Paul Silver as a secretary on 6 December 2016
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 January 2016
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

...
... and 68 more events
18 Jan 1995
Registered office changed on 18/01/95 from: 20 new walk leicester LE1 6TX

17 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Jan 1995
Company name changed galen care homes LIMITED\certificate issued on 05/01/95

14 Dec 1994
Company name changed no. 229 leicester LIMITED\certificate issued on 15/12/94

29 Nov 1994
Incorporation

GALEN CARE LIMITED Charges

1 July 1996
Legal mortgage
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a dove house, dairy lane, sudbury…
13 May 1996
Mortgage debenture
Delivered: 17 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…