GALINSOGA LIMITED
WARWICK CALTHORPE CLINIC LIMITED

Hellopages » Warwickshire » Warwick » CV35 8AQ

Company number 00454147
Status Active
Incorporation Date 14 May 1948
Company Type Private Limited Company
Address 4 THE BARFORD EXCHANGE WELLESBOURNE ROAD, BARFORD, WARWICK, WARWICKSHIRE, CV35 8AQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Micro company accounts made up to 30 June 2016; Appointment of Mrs Margaret Mary Dufty as a director on 26 January 2017. The most likely internet sites of GALINSOGA LIMITED are www.galinsoga.co.uk, and www.galinsoga.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. The distance to to Warwick Rail Station is 3.5 miles; to Claverdon Rail Station is 4.7 miles; to Hatton (Warks) Rail Station is 4.9 miles; to Dorridge Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Galinsoga Limited is a Private Limited Company. The company registration number is 00454147. Galinsoga Limited has been working since 14 May 1948. The present status of the company is Active. The registered address of Galinsoga Limited is 4 The Barford Exchange Wellesbourne Road Barford Warwick Warwickshire Cv35 8aq. The company`s financial liabilities are £16.54k. It is £-10.35k against last year. And the total assets are £52.27k, which is £-5.72k against last year. DUFTY, Michael is a Secretary of the company. DUFTY, Margaret Mary is a Director of the company. DUFTY, Michael is a Director of the company. Secretary COLE, Steven Angus Jonathon has been resigned. Director CAUTHERY, Philip has been resigned. Director COLE, Lisa Claire has been resigned. Director COLE, Martin has been resigned. Director COLE, Sarah Louise has been resigned. Director COLE, Steven Angus Jonathon has been resigned. The company operates in "Other human health activities".


galinsoga Key Finiance

LIABILITIES £16.54k
-39%
CASH n/a
TOTAL ASSETS £52.27k
-10%
All Financial Figures

Current Directors

Secretary
DUFTY, Michael
Appointed Date: 27 March 2012

Director
DUFTY, Margaret Mary
Appointed Date: 26 January 2017
90 years old

Director
DUFTY, Michael
Appointed Date: 03 April 2000
90 years old

Resigned Directors

Secretary
COLE, Steven Angus Jonathon
Resigned: 27 March 2012

Director
CAUTHERY, Philip
Resigned: 10 August 1995
100 years old

Director
COLE, Lisa Claire
Resigned: 27 March 2012
Appointed Date: 25 March 2008
50 years old

Director
COLE, Martin
Resigned: 02 June 2015
93 years old

Director
COLE, Sarah Louise
Resigned: 27 March 2012
Appointed Date: 26 April 2011
47 years old

Director
COLE, Steven Angus Jonathon
Resigned: 27 March 2012
68 years old

Persons With Significant Control

Martin Cole Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALINSOGA LIMITED Events

21 Mar 2017
Confirmation statement made on 1 March 2017 with updates
20 Mar 2017
Micro company accounts made up to 30 June 2016
26 Jan 2017
Appointment of Mrs Margaret Mary Dufty as a director on 26 January 2017
30 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000

21 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 101 more events
15 Jun 1987
Return made up to 30/04/87; full list of members

16 Mar 1987
New director appointed

02 Oct 1986
Return made up to 30/04/86; full list of members

02 Aug 1986
Accounts for a small company made up to 30 November 1985

14 May 1948
Incorporation

GALINSOGA LIMITED Charges

14 October 1980
Mortgage
Delivered: 17 October 1980
Status: Satisfied on 31 May 2012
Persons entitled: Midland Bank PLC
Description: L/H 4 arthur rd, edgbaston, birmingham together with all…
10 October 1980
Deed of substituted security
Delivered: 11 October 1980
Status: Satisfied
Persons entitled: A J Churchley
Description: 4 arthur rd, edgbaston, birmingham as comprised in a lease…
30 June 1980
Mortgage
Delivered: 16 July 1980
Status: Satisfied on 31 May 2012
Persons entitled: Midland Bank PLC
Description: Lease relating to 4 arthur rd. Edgbaston birmingham…
31 January 1980
Mortgage
Delivered: 7 February 1980
Status: Satisfied on 31 May 2012
Persons entitled: Midland Bank PLC
Description: L/H 4 arthur rd, edgbaston, birmingham together with all…
14 January 1980
Charge
Delivered: 21 January 1980
Status: Satisfied on 31 May 2012
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…
29 August 1969
Mortgage
Delivered: 19 September 1969
Status: Satisfied on 31 May 2012
Persons entitled: A J Churchley
Description: L/H no. 4 arthur rd. Edgbaston birmingham.