Company NameGalen Care Limited
DirectorBryan Andrew Pratt
Company StatusActive
Company Number02995983
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Previous NamesNO. 229 Leicester Limited and Galen Care Homes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bryan Andrew Pratt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(29 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Elder House Elder Gate
Milton Keynes
MK9 1LR
Secretary NameReact Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed05 August 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressC/O React Business Services City Pavilion, Cannon
27 Bush Lane
London
EC4R 0AA
Director NameJulie Rose Vallance
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Castle Fields
Anstey Heights
Leicester
Leicestershire
LE4 1AN
Secretary NamePaula Clare Hollis
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Colchester Road
Leicester
Leicestershire
LE5 2DF
Director NameDave Parmanum
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address5 Hayfield Close
Glenfield
Leicester
LE3 8RH
Director NameMr Jonathan Paul Silver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 1 month (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Elder House Elder Gate
Milton Keynes
MK9 1LR
Secretary NameMr Jonathan Paul Silver
NationalityBritish
StatusResigned
Appointed13 January 1995(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Exchange Avenue
London
EC3V 3LT
Director NameMr Edwin Hugh Butler
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(2 years, 9 months after company formation)
Appointment Duration15 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard House 10 Main Street
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2NJ
Director NameJohn Wakerley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address21 Causeway Lane Cropston
Leicester
Leicestershire
LE7 7ED

Location

Registered AddressC/O React Business Services City Pavilion
Cannon Green, 27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Galen Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

1 July 1996Delivered on: 5 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a dove house, dairy lane, sudbury, ashbourne, derbyshire t/no. SF348421 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 May 1996Delivered on: 17 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

15 February 2024Termination of appointment of Jonathan Paul Silver as a director on 15 February 2024 (1 page)
15 February 2024Appointment of Mr Bryan Andrew Pratt as a director on 15 February 2024 (2 pages)
9 January 2024Confirmation statement made on 30 November 2023 with no updates (3 pages)
25 August 2023Change of details for Mr Jonathan Paul Silver as a person with significant control on 25 August 2023 (2 pages)
25 August 2023Director's details changed for Mr Jonathan Paul Silver on 25 August 2023 (2 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
7 February 2022Cessation of Roger William Purkiss as a person with significant control on 7 February 2022 (1 page)
7 February 2022Notification of Jonathan Paul Silver as a person with significant control on 7 February 2022 (2 pages)
3 February 2022Director's details changed for Mr Jonathan Paul Silver on 3 February 2022 (2 pages)
3 February 2022Change of details for Mr Roger William Purkiss as a person with significant control on 3 February 2022 (2 pages)
7 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 August 2020Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA on 21 August 2020 (1 page)
5 August 2020Appointment of React Secretarial Services Ltd as a secretary on 5 August 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 April 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
21 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Termination of appointment of Jonathan Paul Silver as a secretary on 6 December 2016 (1 page)
7 December 2016Termination of appointment of Jonathan Paul Silver as a secretary on 6 December 2016 (1 page)
7 December 2016Director's details changed for Mr Jonathan Paul Silver on 6 December 2016 (2 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Director's details changed for Mr Jonathan Paul Silver on 6 December 2016 (2 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
21 August 2015Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page)
20 August 2015Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 20 August 2015 (1 page)
20 August 2015Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 20 August 2015 (1 page)
13 May 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
13 May 2015Accounts for a dormant company made up to 31 January 2014 (6 pages)
13 May 2015Accounts for a dormant company made up to 31 January 2014 (6 pages)
13 May 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
26 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
24 February 2015Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 24 February 2015 (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 November 2013Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page)
5 November 2013Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page)
5 November 2013Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page)
5 November 2013Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
23 December 2012Termination of appointment of Edwin Butler as a director (1 page)
23 December 2012Termination of appointment of Edwin Butler as a director (1 page)
13 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
22 December 2010Registered office address changed from 4 De Montfort Street Leicester LE1 7GA on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from 4 De Montfort Street Leicester LE1 7GA on 22 December 2010 (2 pages)
1 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages)
1 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages)
8 December 2009Full accounts made up to 31 January 2009 (10 pages)
8 December 2009Full accounts made up to 31 January 2009 (10 pages)
3 March 2009Return made up to 29/11/08; full list of members (3 pages)
3 March 2009Return made up to 29/11/08; full list of members (3 pages)
26 November 2008Full accounts made up to 31 January 2008 (10 pages)
26 November 2008Full accounts made up to 31 January 2008 (10 pages)
25 January 2008Return made up to 29/11/07; full list of members (2 pages)
25 January 2008Return made up to 29/11/07; full list of members (2 pages)
27 November 2007Full accounts made up to 31 January 2007 (10 pages)
27 November 2007Full accounts made up to 31 January 2007 (10 pages)
31 March 2007Full accounts made up to 31 January 2006 (10 pages)
31 March 2007Full accounts made up to 31 January 2006 (10 pages)
14 December 2006Return made up to 29/11/06; full list of members (7 pages)
14 December 2006Return made up to 29/11/06; full list of members (7 pages)
15 June 2006Registered office changed on 15/06/06 from: 58 london road leicester leicestershire LE2 0QD (1 page)
15 June 2006Registered office changed on 15/06/06 from: 58 london road leicester leicestershire LE2 0QD (1 page)
10 February 2006Full accounts made up to 31 January 2005 (9 pages)
10 February 2006Full accounts made up to 31 January 2005 (9 pages)
4 January 2006Return made up to 29/11/05; full list of members (7 pages)
4 January 2006Return made up to 29/11/05; full list of members (7 pages)
28 January 2005Return made up to 29/11/04; full list of members (7 pages)
28 January 2005Return made up to 29/11/04; full list of members (7 pages)
25 November 2004Full accounts made up to 31 January 2004 (10 pages)
25 November 2004Full accounts made up to 31 January 2004 (10 pages)
19 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2003Full accounts made up to 31 January 2003 (10 pages)
5 December 2003Full accounts made up to 31 January 2003 (10 pages)
2 January 2003Return made up to 29/11/02; full list of members (7 pages)
2 January 2003Return made up to 29/11/02; full list of members (7 pages)
2 December 2002Full accounts made up to 31 January 2002 (10 pages)
2 December 2002Full accounts made up to 31 January 2002 (10 pages)
10 January 2002Return made up to 29/11/01; full list of members (7 pages)
10 January 2002Return made up to 29/11/01; full list of members (7 pages)
24 September 2001Full accounts made up to 31 January 2001 (10 pages)
24 September 2001Full accounts made up to 31 January 2001 (10 pages)
18 December 2000Return made up to 29/11/00; full list of members (7 pages)
18 December 2000Return made up to 29/11/00; full list of members (7 pages)
10 November 2000Full accounts made up to 31 January 2000 (10 pages)
10 November 2000Full accounts made up to 31 January 2000 (10 pages)
7 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 1999Full accounts made up to 31 January 1999 (10 pages)
2 November 1999Full accounts made up to 31 January 1999 (10 pages)
22 September 1999Registered office changed on 22/09/99 from: galen house 66 commercial square freemens common leicester LE2 7SR (1 page)
22 September 1999Registered office changed on 22/09/99 from: galen house 66 commercial square freemens common leicester LE2 7SR (1 page)
16 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 December 1998Return made up to 29/11/98; full list of members (6 pages)
8 December 1998Return made up to 29/11/98; full list of members (6 pages)
5 January 1998Return made up to 29/11/97; no change of members (4 pages)
5 January 1998Return made up to 29/11/97; no change of members (4 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
20 January 1997Return made up to 29/11/96; no change of members (4 pages)
20 January 1997Return made up to 29/11/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
14 December 1995Return made up to 29/11/95; full list of members (6 pages)
14 December 1995Return made up to 29/11/95; full list of members (6 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)