UKBizDB.co.uk

GALAHAD SUBSTANCE MISUSE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Galahad Substance Misuse Solutions Limited. The company was founded 25 years ago and was given the registration number 03610489. The firm's registered office is in LUTTERWORTH. You can find them at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GALAHAD SUBSTANCE MISUSE SOLUTIONS LIMITED
Company Number:03610489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 August 1998
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 72200 - Research and experimental development on social sciences and humanities
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, Brook Hill, Oxted, RH8 9LR

Director05 August 1998Active
28 Moor Mead Road, Twickenham, TW1 1JS

Secretary05 August 1998Active
The Coach House, Trindles Road, South Nutfield, Redhill, RH1 4JN

Secretary13 August 2009Active
The Coach House, Trindles Road, South Nutfield, Redhill, RH1 4JN

Secretary27 September 1999Active
Keyte & Co House, Coombe Avenue, Croydon, CR0 5SD

Corporate Secretary27 March 2007Active
3 The Waldrons, Hurst Green, Oxted, RH8 9DY

Director01 September 2005Active
28 Moor Mead Road, Twickenham, TW1 1JS

Director05 August 1998Active
20 Wavendon House, Wavendon, MK17 8AJ

Director01 September 2005Active
Brook House, Brook Hill, Oxted, England, RH8 9LR

Director01 April 2014Active
18 William Street, Tunbridge Wells, TN4 9RS

Director01 September 2005Active
The Coach House, Trindles Road, South Nutfield, Redhill, RH1 4JN

Director01 September 2005Active
1 Railway Cottages, Bishopstrow, Warminster, BA12 0ER

Director01 September 2005Active

People with Significant Control

Mr Alistair John Maag
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Mount Pleasant, Old Lane, Westerham, England, TN16 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Anne Fox
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Brook House, Brook Hill, Oxted, England, RH8 9LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-03Gazette

Gazette dissolved liquidation.

Download
2022-08-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-03Address

Change registered office address company with date old address new address.

Download
2020-06-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-12Resolution

Resolution.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Officers

Termination secretary company with name termination date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Capital

Capital cancellation shares.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Resolution

Resolution.

Download
2017-09-05Capital

Capital return purchase own shares.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type micro entity.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type micro entity.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.