GALLEON CARE HOMES LIMITED - HYTHE
Company Profile | Company Filings |
Overview
GALLEON CARE HOMES LIMITED is a Private Limited Company from HYTHE UNITED KINGDOM and has the status: Active.
GALLEON CARE HOMES LIMITED was incorporated 62 years ago on 05/03/1962 and has the registered number: 00717017. The accounts status is FULL and accounts are next due on 30/09/2024.
GALLEON CARE HOMES LIMITED was incorporated 62 years ago on 05/03/1962 and has the registered number: 00717017. The accounts status is FULL and accounts are next due on 30/09/2024.
GALLEON CARE HOMES LIMITED - HYTHE
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HYTHE VIEW
HYTHE
KENT
CT21 5ET
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBIN ELIZABETH SAUNDERS | Jun 1962 | American | Director | 2018-11-22 | CURRENT |
ADRIAN JAMES PANCOTT | Aug 1969 | British | Director | 2023-02-07 | CURRENT |
MR SEAN JAMES QUINLAN | Feb 1989 | British | Director | 2018-11-22 | CURRENT |
MR MERVYN JOHN SPENCER | Jul 1952 | British | Director | 2009-01-02 UNTIL 2018-11-22 | RESIGNED |
JANE STEPHANIE ADAMS | Oct 1947 | Secretary | 1999-11-08 UNTIL 2008-03-19 | RESIGNED | |
MR MERFYN JOHN ASHDOWN | May 1949 | British | Secretary | RESIGNED | |
MR JULIEN GEORGE PAYNE | May 1971 | British | Secretary | 2008-05-22 UNTIL 2018-11-22 | RESIGNED |
SHARON LOUISE GRANT | Dec 1970 | British | Director | 2021-07-01 UNTIL 2023-01-31 | RESIGNED |
MR PAUL WILLIAM RICHARDS | May 1963 | British | Director | 2021-06-07 UNTIL 2023-02-07 | RESIGNED |
MS SUZANNE GABRIELLE NEWNES-SMITH | Mar 1966 | British | Director | 2009-10-12 UNTIL 2012-03-19 | RESIGNED |
MR JULIEN GEORGE PAYNE | May 1971 | British | Director | 2008-03-19 UNTIL 2018-11-22 | RESIGNED |
MR GARY MALCOLM SCOTT | Jun 1960 | British | Director | 1999-11-08 UNTIL 2002-02-28 | RESIGNED |
PENNSEC LIMITED | Corporate Secretary | 2008-03-19 UNTIL 2008-12-20 | RESIGNED | ||
MR PETER KENNETH HURREY | Jan 1949 | British | Director | 1993-03-17 UNTIL 2008-03-19 | RESIGNED |
MR DAVID ANDREW COOMBS | Sep 1962 | British | Director | 2013-02-11 UNTIL 2018-11-22 | RESIGNED |
MISS GILLIAN MARY CROWTER | Sep 1937 | British | Director | RESIGNED | |
JULIAN CHARLES BALL | May 1964 | British | Director | 2018-11-22 UNTIL 2021-07-06 | RESIGNED |
MR MERFYN JOHN ASHDOWN | May 1949 | British | Director | 1993-03-17 UNTIL 2008-03-19 | RESIGNED |
JANE STEPHANIE ADAMS | Oct 1947 | Director | 1998-03-01 UNTIL 2008-03-19 | RESIGNED | |
MR STEVEN ANDREW WINTER | Feb 1961 | British | Director | 2010-01-04 UNTIL 2013-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Integrum Care Limited | 2018-11-22 | Hythe Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Titleworth Holdings Limited | 2016-04-06 - 2018-11-22 | Guildford Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Julien George Payne | 2016-04-06 - 2016-04-07 | 5/1971 | Guildford Surrey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Galleon Care Homes Limited - Period Ending 2022-12-31 | 2023-08-18 | 31-12-2022 | £533,068 Cash £4,326,551 equity |
Galleon Care Homes Limited - Period Ending 2021-12-31 | 2022-10-01 | 31-12-2021 | £320,354 Cash £4,594,560 equity |
Galleon Care Homes Limited - Period Ending 2020-12-31 | 2021-08-19 | 31-12-2020 | £1,609,598 Cash £5,535,218 equity |