Company NameGorseway Care Limited
Company StatusDissolved
Company Number03493611
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NameLawgra (No.470) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(16 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(16 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusClosed
Appointed03 April 2017(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Stephen Gregory Street
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address10 English Street
Mile End
London
E3 4TA
Director NameMichael Sherer Burley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2002)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBurnham House 112 Station Road
Liss
Hampshire
GU33 7AQ
Director NameJacqueline Burns
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. Tristan Close
Locks Heath
Southampton
Hampshire
SO31 6XR
Director NameTerence William Sullivan
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2000)
RoleRetired
Correspondence Address27 Alexandra Avenue
Hayling Island
Hampshire
PO11 9AL
Director NameRoy Frederick Jones
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2006)
RoleRetired
Correspondence AddressLychgate 26 Bound Lane
Mengham
Hayling Island
Hampshire
PO11 9HU
Director NameDerek Edward Ridley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 30 March 2009)
RoleRetired
Correspondence Address12 St Aubins Park
Hayling Island
Hampshire
PO11 0HQ
Secretary NameIan David Matthews
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTiriana 1 Glen Eyre Drive
Southampton
Hampshire
SO16 3NQ
Director NameEric John James
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(10 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1999)
RoleRetired Building Trade
Correspondence AddressAppt 21 Gorseway 354 Sea Front
Hayling Island
Hampshire
PO11 0BA
Director NameMiss Margaret Ann Vilkas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2004)
RoleNurse
Country of ResidenceEngland
Correspondence Address107 Fortunes Way
Havant
Hampshire
PO9 3LY
Director NameShelagh Standen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2005)
RoleTeacher
Correspondence Address23 The Strand
Hayling Island
Havant
Hampshire
PO11 9UB
Secretary NameJacqueline Burns
NationalityBritish
StatusResigned
Appointed18 February 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. Tristan Close
Locks Heath
Southampton
Hampshire
SO31 6XR
Director NameRichard Munday
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2007)
RoleAccountant
Correspondence Address53 Commonside
Emsworth
Hampshire
PO10 8TD
Director NameMr Peter Herbert John Holmes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(4 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Tristan Close
Locks Heath
Southampton
Hampshire
SO31 6XR
Director NameMs Linda Anne Gibson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Hillfield Road
Selsey
Chichester
West Sussex
PO20 0LF
Director NameMr James Gilhooley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Timbers
Catisfield
Fareham
Hampshire
PO15 5NB
Director NameSimon David Sweetinburgh
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Mead
Malmesbury
Wiltshire
SN16 0DZ
Secretary NameMargaret Ann Belcher
NationalityBritish
StatusResigned
Appointed30 April 2007(9 years, 3 months after company formation)
Appointment Duration5 months (resigned 28 September 2007)
RoleChief Executive
Correspondence Address67 Evelyn Crescent
Upper Shirley
Southampton
Hampshire
SO15 5JF
Secretary NameDavid Watson
NationalityBritish
StatusResigned
Appointed28 September 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2009)
RoleFinance Director
Correspondence Address2a Jessie Road
Havant
Hampshire
PO9 3TH
Director NameMr Robert William Mills
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Selbourne Avenue
New Haw
Addlestone
Surrey
KT15 3RD
Director NameFelicity Joan King
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondtorre Knowle Road
Lustleigh
Newton Abbot
Devon
TQ13 9SP
Secretary NameFelicity King
NationalityBritish
StatusResigned
Appointed31 March 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2010)
RoleCompany Director
Correspondence AddressStondtorre
Knowle Road, Lustleigh
Newton Abbot
TQ13 9SP
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201, The Chambers Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 2010(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201, The Chambers Chelsea Harbour
London
SW10 0XF
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed16 July 2010(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2011)
RoleCompany Director
Correspondence AddressSuite 201, The Chambers Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitebarchester.com

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barchester Propco Two LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 July 2010Delivered on: 23 July 2010
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 August 2000Delivered on: 25 August 2000
Satisfied on: 15 June 2010
Persons entitled: Halifax PLC (The Security Agent)

Classification: Debenture
Secured details: All present and future indebtedness of hemitage to the finance parties (as defined) and in relation to this debenture.
Particulars: Floating charge the undertaking and all its property assets revenues and rights present and future.
Fully Satisfied

Filing History

27 September 2017Full accounts made up to 31 December 2016 (13 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
8 August 2016Registration of charge 034936110004, created on 1 August 2016 (46 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(6 pages)
7 October 2015Full accounts made up to 31 December 2014 (13 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
29 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
6 January 2014Resolutions
  • RES13 ‐ Transactions agrrement 18/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2014Memorandum and Articles of Association (5 pages)
20 December 2013Registration of charge 034936110003 (15 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 2 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
19 January 2012Appointment of Mr Jon Hather as a director (2 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
24 November 2010Section 519 (1 page)
28 September 2010Full accounts made up to 31 March 2010 (16 pages)
7 September 2010Registered office address changed from 33 East Street Havant Hampshire PO9 1AA on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from 33 East Street Havant Hampshire PO9 1AA on 7 September 2010 (2 pages)
7 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
6 August 2010Appointment of David Duncan as a director (3 pages)
6 August 2010Termination of appointment of Felicity King as a secretary (2 pages)
6 August 2010Termination of appointment of Robert Mills as a director (2 pages)
6 August 2010Appointment of Jon Hather as a secretary (3 pages)
6 August 2010Termination of appointment of Felicity King as a director (2 pages)
6 August 2010Appointment of Mr Michael Dennis Parsons as a director (3 pages)
5 August 2010Memorandum and Articles of Association (4 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Director's details changed for Felicity Joan King on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Robert William Mills on 16 January 2010 (2 pages)
11 February 2010Director's details changed for Felicity Joan King on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
26 September 2009Full accounts made up to 31 March 2009 (16 pages)
11 May 2009Appointment terminated director simon sweetinburgh (1 page)
11 May 2009Appointment terminated director james gilhooley (1 page)
11 May 2009Appointment terminated director derek ridley (1 page)
11 May 2009Return made up to 16/01/09; full list of members (4 pages)
6 April 2009Secretary appointed felicity joan king (1 page)
6 April 2009Appointment terminated secretary david watson (1 page)
6 April 2009Director appointed felicity joan king (2 pages)
6 April 2009Director appointed robert william mills (2 pages)
22 October 2008Full accounts made up to 31 March 2008 (16 pages)
7 May 2008Return made up to 16/01/08; no change of members (7 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
13 July 2007Full accounts made up to 31 March 2007 (16 pages)
6 March 2007New director appointed (2 pages)
28 February 2007Full accounts made up to 31 March 2006 (15 pages)
22 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
10 August 2006Return made up to 16/01/06; full list of members (8 pages)
25 August 2005Full accounts made up to 31 March 2005 (15 pages)
22 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2004Full accounts made up to 31 March 2004 (14 pages)
19 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2004Registered office changed on 08/01/04 from: compass house meridian centre havant hampshire PO9 1UN (1 page)
28 July 2003Full accounts made up to 31 March 2003 (15 pages)
8 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
13 August 2002Full accounts made up to 31 March 2002 (14 pages)
13 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
25 February 2002Return made up to 16/01/02; full list of members (7 pages)
25 July 2001Full accounts made up to 31 March 2001 (15 pages)
6 March 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(7 pages)
6 March 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
4 December 2000Full accounts made up to 31 March 2000 (16 pages)
25 August 2000Particulars of mortgage/charge (6 pages)
1 February 2000New director appointed (2 pages)
24 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1999Full accounts made up to 31 March 1999 (16 pages)
28 May 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
15 March 1999Return made up to 16/01/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 January 1999New director appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
2 March 1998Company name changed lawgra (no.470) LIMITED\certificate issued on 04/03/98 (2 pages)
16 January 1998Incorporation (19 pages)