About

Registered Number: 04699761
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Third Floor, Langdon House, Langdon Road, Swansea, SA1 8QY,

 

Established in 2003, Gofal Health Care Ltd have registered office in Swansea, it's status at Companies House is "Active". This company has 5 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Heledd Ffion, Doctor 17 March 2003 04 July 2016 1
ELLIS WILLIAMS, Gillian Wyn, Doctor 17 March 2003 04 July 2016 1
JONES, Gareth John, Doctor 17 March 2003 04 July 2016 1
KINNEAR, Jonathan Clive, Doctor 09 July 2004 04 July 2016 1
Secretary Name Appointed Resigned Total Appointments
HARLOW, Gareth William 04 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
MR01 - N/A 05 February 2020
MR01 - N/A 05 February 2020
AA - Annual Accounts 18 November 2019
PSC04 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 13 September 2017
AP03 - Appointment of secretary 07 August 2017
CS01 - N/A 20 March 2017
MR01 - N/A 07 March 2017
AA - Annual Accounts 13 July 2016
MR01 - N/A 11 July 2016
MR01 - N/A 06 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AD01 - Change of registered office address 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 03 October 2015
MR04 - N/A 25 September 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 05 June 2006
395 - Particulars of a mortgage or charge 26 November 2005
395 - Particulars of a mortgage or charge 24 November 2005
AA - Annual Accounts 22 November 2005
395 - Particulars of a mortgage or charge 16 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
363s - Annual Return 09 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2005
AA - Annual Accounts 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

A registered charge 03 February 2020 Outstanding

N/A

A registered charge 06 March 2017 Outstanding

N/A

A registered charge 07 July 2016 Outstanding

N/A

A registered charge 04 July 2016 Outstanding

N/A

Legal charge 22 November 2005 Fully Satisfied

N/A

Legal charge 09 November 2005 Fully Satisfied

N/A

Debenture 05 April 2005 Fully Satisfied

N/A

Debenture 05 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.