Company NameGalaxy Care Services Limited
DirectorRamzy Fakhoury
Company StatusActive
Company Number06988247
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Previous NameIvortrain Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ramzy Fakhoury
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Holland Road
London
NW10 5AX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Khall Fakhoury
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Holland Road
London
NW10 5AX
Director NameMr Jaime Barbosa Dos Santos Junior
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed01 October 2010(1 year, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 09 May 2022)
RoleImport And Export
Country of ResidenceUnited Kingdom
Correspondence Address171 Holland Road
London
NW10 5AX

Location

Registered Address171 Holland Road
London
NW10 5AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Shareholders

1 at £1Junior Jaime Barbosa Dos Santos
100.00%
Ordinary

Financials

Year2014
Net Worth-£347
Cash£13
Current Liabilities£360

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

19 January 2024Cessation of Jaime Barbosa Dos Santos Junior as a person with significant control on 13 December 2023 (1 page)
19 January 2024Confirmation statement made on 13 December 2023 with updates (4 pages)
19 January 2024Notification of Ramzy Fakhoury as a person with significant control on 13 December 2023 (2 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
4 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 May 2022Appointment of Mr Ramzy Fakhoury as a director on 9 May 2022 (2 pages)
16 May 2022Termination of appointment of Jaime Barbosa Dos Santos Junior as a director on 9 May 2022 (1 page)
11 February 2022Registered office address changed from Suite 311 282 Harrow Road London W2 5ES to 171 Holland Road London NW10 5AX on 11 February 2022 (1 page)
22 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 March 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
15 January 2015Company name changed ivortrain LTD\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
(3 pages)
15 January 2015Company name changed ivortrain LTD\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Registered office address changed from 464 Unit 50 Edgware Road London W2 1AH United Kingdom to Suite 311 282 Harrow Road London W2 5ES on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 464 Unit 50 Edgware Road London W2 1AH United Kingdom to Suite 311 282 Harrow Road London W2 5ES on 10 September 2014 (1 page)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Registered office address changed from 171 Holland Road London NW10 5AX United Kingdom on 1 November 2010 (1 page)
1 November 2010Appointment of Mr Jaime Barbosa Dos Santos Junior as a director (2 pages)
1 November 2010Appointment of Mr Jaime Barbosa Dos Santos Junior as a director (2 pages)
1 November 2010Registered office address changed from 171 Holland Road London NW10 5AX United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 171 Holland Road London NW10 5AX United Kingdom on 1 November 2010 (1 page)
30 October 2010Termination of appointment of Khall Fakhoury as a director (1 page)
30 October 2010Termination of appointment of Khall Fakhoury as a director (1 page)
28 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
28 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
22 October 2009Registered office address changed from 171 Holland Road London NW10 5AX England on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 171 Holland Road London NW10 5AX England on 22 October 2009 (1 page)
19 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
19 October 2009Appointment of Mr Khalil Fakhoury as a director (2 pages)
19 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
19 October 2009Appointment of Mr Khalil Fakhoury as a director (2 pages)
19 October 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 19 October 2009 (1 page)
12 August 2009Incorporation (9 pages)
12 August 2009Incorporation (9 pages)