GORSEWAY CARE LIMITED - LONDON
Overview
GORSEWAY CARE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
GORSEWAY CARE LIMITED was incorporated 26 years ago on 16/01/1998 and has the registered number: 03493611. The accounts status is FULL.
GORSEWAY CARE LIMITED was incorporated 26 years ago on 16/01/1998 and has the registered number: 03493611. The accounts status is FULL.
GORSEWAY CARE LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
3RD FLOOR THE ASPECT
LONDON
EC2A 1AS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL PATRICK O'REILLY | Secretary | 2017-04-03 | CURRENT | ||
DR PETE CALVELEY | Nov 1960 | British | Director | 2014-10-14 | CURRENT |
DR DR MARK ANTONY HAZLEWOOD | Mar 1966 | British | Director | 2014-10-14 | CURRENT |
MR MICHAEL PATRICK O'REILLY | May 1960 | British | Director | 2017-04-03 | CURRENT |
JON HATHER | Secretary | 2010-07-16 UNTIL 2011-11-22 | RESIGNED | ||
MR IAN JOHN PORTAL | Aug 1959 | British | Director | 2014-11-05 UNTIL 2016-10-05 | RESIGNED |
FELICITY JOAN KING | Jun 1961 | British | Director | 2008-09-15 UNTIL 2010-07-16 | RESIGNED |
MARGARET ANN VILKAS | Apr 1954 | British | Director | 1999-11-24 UNTIL 2004-05-31 | RESIGNED |
ROBERT WILLIAM MILLS | Aug 1969 | British | Director | 2008-09-15 UNTIL 2010-07-16 | RESIGNED |
MARGARET ANN BELCHER | Dec 1956 | British | Secretary | 2007-04-30 UNTIL 2007-09-28 | RESIGNED |
MR MICHAEL DENNIS PARSONS | Aug 1950 | British | Director | 2010-07-16 UNTIL 2013-10-08 | RESIGNED |
JACQUELINE BURNS | Apr 1957 | British | Secretary | 2002-02-18 UNTIL 2007-04-30 | RESIGNED |
MR IAN PORTAL | Secretary | 2011-11-22 UNTIL 2016-10-05 | RESIGNED | ||
SHELAGH STANDEN | Jun 1948 | British | Director | 2000-11-21 UNTIL 2005-07-04 | RESIGNED |
DAVID WATSON | Secretary | 2007-09-28 UNTIL 2009-03-31 | RESIGNED | ||
MR IAN DAVID MATTHEWS | Dec 1955 | British | Secretary | 1998-04-29 UNTIL 2002-02-20 | RESIGNED |
FELICITY KING | Secretary | 2009-03-31 UNTIL 2010-07-16 | RESIGNED | ||
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-01-16 UNTIL 1998-04-29 | RESIGNED | ||
RICHARD MUNDAY | Dec 1948 | British | Director | 2002-07-12 UNTIL 2007-08-15 | RESIGNED |
MR DAVID DUNCAN | Jan 1967 | British | Director | 2010-07-16 UNTIL 2014-10-14 | RESIGNED |
TERENCE WILLIAM SULLIVAN | May 1936 | British | Director | 1998-04-29 UNTIL 2000-11-21 | RESIGNED |
ROY FREDERICK JONES | Sep 1926 | British | Director | 1998-04-29 UNTIL 2006-10-09 | RESIGNED |
SIMON DAVID SWEETINBURGH | May 1958 | United Kingdom | Director | 2006-12-29 UNTIL 2009-03-30 | RESIGNED |
MR STEPHEN GREGORY STREET | Dec 1969 | British | Director | 1998-01-16 UNTIL 1998-04-29 | RESIGNED |
DEREK EDWARD RIDLEY | Oct 1931 | British | Director | 1998-04-29 UNTIL 2009-03-30 | RESIGNED |
MS LINDA ANNE GIBSON | Nov 1962 | British | Director | 2005-04-01 UNTIL 2006-12-15 | RESIGNED |
MICHAEL SHERER BURLEY | Aug 1955 | British | Director | 1998-04-29 UNTIL 2002-07-12 | RESIGNED |
ERIC JOHN JAMES | Mar 1924 | British | Director | 1998-12-02 UNTIL 1999-11-24 | RESIGNED |
JACQUELINE BURNS | Apr 1957 | British | Director | 1998-04-29 UNTIL 1999-07-28 | RESIGNED |
MR PETER HERBERT JOHN HOLMES | Mar 1941 | British | Director | 2002-07-12 UNTIL 2003-04-06 | RESIGNED |
MR JON HATHER | Apr 1950 | English | Director | 2010-07-16 UNTIL 2014-10-14 | RESIGNED |
MR JAMES GILHOOLEY | Sep 1956 | British | Director | 2005-09-07 UNTIL 2009-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Barchester Healthcare Homes Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |