GARFORTH CARE SERVICES LTD

GARFORTH CARE SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGARFORTH CARE SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12359675
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of GARFORTH CARE SERVICES LTD?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is GARFORTH CARE SERVICES LTD located?

    Registered Office Address
    12359675 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of GARFORTH CARE SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    LASH 'EM UP! LTDDec 11, 2019Dec 11, 2019

    What are the latest accounts for GARFORTH CARE SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GARFORTH CARE SERVICES LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2024

    What are the latest filings for GARFORTH CARE SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Address of officer Maryon Hamburger changed to 12359675 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 05, 2024

    1 pagesRP09

    Registered office address changed to PO Box 4385, 12359675 - Companies House Default Address, Cardiff, CF14 8LH on Jul 16, 2024

    1 pagesRP05

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Certificate of change of name

    Company name changed lash 'em up! LTD\certificate issued on 16/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 11, 2024

    RES15

    Confirmation statement made on Apr 09, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 16, 2024Part Admin Removed The shareholders details on the form CS01 was removed from public view on 16/07/2024.

    Notification of Garforth Care Homes Ltd as a person with significant control on Apr 04, 2024

    2 pagesPSC02

    Registered office address changed

    1 pagesAD01
    Annotations
    DateAnnotation
    Jul 16, 2024Part Admin Removed The registered office address on the form AD01 was removed from public view on 16/07/2024

    Termination of appointment of Nuala Thornton as a director on Apr 04, 2024

    1 pagesTM01

    Cessation of Nuala Thornton as a person with significant control on Apr 04, 2024

    1 pagesPSC07

    Appointment of Maryon Hamburger as a director on Apr 04, 2024

    2 pagesAP01

    Cessation of Cfs Secretaries Limited as a person with significant control on Apr 04, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 09, 2024 with updates

    5 pagesCS01

    Notification of Cfs Secretaries Limited as a person with significant control on Jan 09, 2024

    2 pagesPSC02

    Notification of Nuala Thornton as a person with significant control on Jan 09, 2024

    2 pagesPSC01

    Appointment of Mrs Nuala Thornton as a director on Jan 09, 2024

    2 pagesAP01

    Termination of appointment of Peter Anthony Valaitis as a director on Dec 11, 2023

    1 pagesTM01

    Cessation of Peter Valaitis as a person with significant control on Dec 11, 2023

    1 pagesPSC07

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Jan 09, 2024

    1 pagesAD01

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Dec 12, 2023

    1 pagesAD01

    Who are the officers of GARFORTH CARE SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMBURGER, Maryon
    4385
    CF14 8LH Cardiff
    12359675 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    12359675 - Companies House Default Address
    IsraelIsraeliDirector321668590001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritishDirector299105690002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritishDirector239138930001

    Who are the persons with significant control of GARFORTH CARE SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garforth Care Homes Ltd
    NW6 7AY London
    57 Brondesbury Park
    United Kingdom
    Apr 04, 2024
    NW6 7AY London
    57 Brondesbury Park
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number11005562
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Jan 09, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Jan 09, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Dec 11, 2019
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0