GARFORTH CARE SERVICES LTD
Overview
Company Name | GARFORTH CARE SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 12359675 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | Yes |
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 Address | No |
What were the previous names of GARFORTH CARE SERVICES LTD?
Company Name | From | Until |
---|---|---|
LASH 'EM UP! LTD | Dec 11, 2019 | Dec 11, 2019 |
What are the latest accounts for GARFORTH CARE SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GARFORTH CARE SERVICES LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 09, 2024 |
What are the latest filings for GARFORTH CARE SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Address of officer Maryon Hamburger changed to 12359675 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 05, 2024 | 1 pages | RP09 | ||||||||||
Registered office address changed to PO Box 4385, 12359675 - Companies House Default Address, Cardiff, CF14 8LH on Jul 16, 2024 | 1 pages | RP05 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Certificate of change of name Company name changed lash 'em up! LTD\certificate issued on 16/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 09, 2024 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Notification of Garforth Care Homes Ltd as a person with significant control on Apr 04, 2024 | 2 pages | PSC02 | ||||||||||
Registered office address changed | 1 pages | AD01 | ||||||||||
| ||||||||||||
Termination of appointment of Nuala Thornton as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Apr 04, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Maryon Hamburger as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Apr 04, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Jan 09, 2024 | 2 pages | PSC02 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Jan 09, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Jan 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Dec 11, 2023 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of GARFORTH CARE SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMBURGER, Maryon | Director | 4385 CF14 8LH Cardiff 12359675 - Companies House Default Address | Israel | Israeli | Director | 321668590001 | ||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | Director | 299105690002 | ||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 England | England | British | Director | 239138930001 |
Who are the persons with significant control of GARFORTH CARE SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Garforth Care Homes Ltd | Apr 04, 2024 | NW6 7AY London 57 Brondesbury Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Jan 09, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Jan 09, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Valaitis | Dec 11, 2019 | High Street Westbury On Trym BS9 3BY Bristol 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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