About

Registered Number: 05322533
Date of Incorporation: 30/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 7 Abbotswood Close, Keynsham, Bristol, BS31 1FR,

 

Garton Care Ltd was registered on 30 December 2004 and are based in Bristol, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNLOP, Iain Gregor 01 January 2015 09 April 2020 1
DUNLOP, Iain Gregor 30 December 2004 05 December 2005 1
STEVENS, Gary Brian 30 December 2004 24 February 2010 1
STEVENS, Toni Sylvana 30 December 2004 09 April 2020 1
Secretary Name Appointed Resigned Total Appointments
AJIJEDIDUN, Ayomide Babatunde 09 April 2020 - 1

Filing History

Document Type Date
PSC07 - N/A 30 April 2020
PSC02 - N/A 30 April 2020
AD01 - Change of registered office address 30 April 2020
AP03 - Appointment of secretary 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM02 - Termination of appointment of secretary 30 April 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
MR04 - N/A 30 April 2020
MR01 - N/A 17 April 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 11 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 30 December 2015
AP01 - Appointment of director 07 August 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 15 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 18 May 2009
RESOLUTIONS - N/A 29 April 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 10 August 2006
395 - Particulars of a mortgage or charge 15 March 2006
363s - Annual Return 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
NEWINC - New incorporation documents 30 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

Legal and general charge 10 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.