GAUFRON HEALTH CARE LIMITED
LLANDRINDOD WELLS

Hellopages » Powys » Powys » LD1 5RG

Company number 03215764
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address LOWER GAUFRON FARM, HOWEY, LLANDRINDOD WELLS, POWYS, LD1 5RG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2 . The most likely internet sites of GAUFRON HEALTH CARE LIMITED are www.gaufronhealthcare.co.uk, and www.gaufron-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Gaufron Health Care Limited is a Private Limited Company. The company registration number is 03215764. Gaufron Health Care Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of Gaufron Health Care Limited is Lower Gaufron Farm Howey Llandrindod Wells Powys Ld1 5rg. . HALL, Matthew Jonathon is a Secretary of the company. ROWLANDS, Paul Andrew is a Director of the company. Secretary WILCOX JONES, Peter Trevor has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HALL, Matthew Jonathon
Appointed Date: 12 December 2005

Director
ROWLANDS, Paul Andrew
Appointed Date: 16 July 1996
61 years old

Resigned Directors

Secretary
WILCOX JONES, Peter Trevor
Resigned: 12 December 2005
Appointed Date: 16 July 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 July 1996
Appointed Date: 24 June 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 July 1996
Appointed Date: 24 June 1996

Persons With Significant Control

Mr Paul Andrew Rowlands
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

GAUFRON HEALTH CARE LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 76 more events
05 Aug 1996
Director resigned
05 Aug 1996
Registered office changed on 05/08/96 from: 120 east road london N1 6AA
05 Aug 1996
Secretary resigned
23 Jul 1996
Company name changed warmaid LIMITED\certificate issued on 24/07/96
24 Jun 1996
Incorporation

GAUFRON HEALTH CARE LIMITED Charges

11 August 2011
Charge of agreement for lease
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assigns to the bank the agreement being an agreement dated…
11 August 2011
Charge of agreement for lease
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assigns to the bank the agreement being an agreement dated…
11 August 2011
Charge of agreement for lease
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assigns to the bank the agreement being an agreement dated…
11 August 2011
Charge of agreement for lease
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assigns to the bank the agreement being an agreement dated…
11 August 2011
Charge of agreement for lease
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assigns to the bank the agreement being an agreement dated…
11 August 2011
Charge of agreement for lease
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assigns to the bank the agreement being an agreement dated…
11 August 2011
Legal charge
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property that is the land and buildings at penglais…
3 July 2009
Deed of assignment
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
3 July 2009
Supplemental deed
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land and buildings k/a glanrhyd surgery riverside…
7 April 2008
Deed of assignment
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
7 April 2008
Supplemental deed
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Chapelwood surgery, western valley road, rogerstone and…
4 August 2006
Deed of assignment
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
21 November 2005
Supplemental deed
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Llwynhendy health centre pemberton road llanelli including…
1 March 2004
Deed of assignment
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
19 August 2003
Deed of assignment
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited (As Trustee for Itself and Others)
Description: All the rights titles benefits and interests of the company…
5 July 2002
Supplemental deed
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Freehold property k/a the medical centre goring road…
1 August 2001
Deed of assignment
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
1 August 2001
Deed of assignment
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
1 August 2001
Deed of assignment
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
1 August 2001
Supplemental deed
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Surgery at forest road hay on wye breconshire together with…
9 July 2001
Deed of assignment
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: With full title guarantee assigned by way of security to…
13 June 2001
Supplemental deed
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The doctors surgery talgarth powys wales together with all…
7 March 2001
Supplemental deed
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited (For Itself or Any Other Lender or Any Lender Supplemental to the Legal Charge
Description: 1). the health centre llanwrytd wells powys WA685025…
7 March 2001
Deed of assignment
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All monies from time to time due owing oe incurred to the…
6 March 2001
Deed of charge
Delivered: 10 March 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property k/a land and premises k/a the surgery…
10 June 1999
Assignment by way of charge
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All right title benefit and interest of the company in all…
18 March 1999
Legal charge
Delivered: 31 March 1999
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The f/h land formingh part of penybont cemmaes road…
3 February 1999
Asignment by way of charge
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Assigned by way of charge all the rights titles benefits…
23 December 1998
Legal charge
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The l/h property situate at forest road hay on wye together…
28 August 1998
Assignment by way of charge
Delivered: 3 September 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All right title benefit and interest of the company in all…
3 October 1997
Deed of legal charge
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property to be k/a the health centre the old hospital…