UKBizDB.co.uk

GALEN MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Galen Management Services Limited. The company was founded 88 years ago and was given the registration number 00310466. The firm's registered office is in MILTON KEYNES. You can find them at Suite 576, 2nd Floor, Elder House, Elder Gate, Milton Keynes, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:GALEN MANAGEMENT SERVICES LIMITED
Company Number:00310466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1936
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Suite 576, 2nd Floor, Elder House, Elder Gate, Milton Keynes, MK9 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR

Director06 February 2024Active
1, Royal Exchange Avenue, London, United Kingdom, EC3V 3LT

Secretary-Active
Courtyard House 10 Main Street, Frisby On The Wreake, Melton Mowbray, LE14 2NJ

Director-Active
13 Yelverton Avenue, Leicester, LE5 6XS

Director-Active
41 Pymm Ley Lane, Groby, Leicester, LE6 0GZ

Director28 January 1994Active
68 Kingsford Road, Radford, Coventry, CV6 3LP

Director-Active
5 Hayfield Close, Glenfield, Leicester, LE3 8RH

Director08 July 1994Active
103 Longmoor Lane, Sandiacre, Nottingham, NG10 5LT

Director28 January 1994Active
2nd Floor, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR

Director-Active
Red Roofs 41 Main Street, Houghton On The Hill, Leicester, LE7 9GE

Director-Active
21 Causeway Lane Cropston, Leicester, LE7 7ED

Director09 September 1997Active
10 Dove Close, Honiton, EX14 2GP

Director-Active
2nd Floor, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR

Director18 September 2023Active

People with Significant Control

Mr Jonathan Paul Silver
Notified on:27 July 2021
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:2nd Floor, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR
Nature of control:
  • Significant influence or control
Ashwood Capital Inc
Notified on:29 March 2019
Status:Active
Country of residence:United States
Address:8800 Commodity Circle, Suite 36, Florida, United States, FL32819
Nature of control:
  • Significant influence or control
Mr Roger William Purkiss
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Suite 576, 2nd Floor, Elder House, Elder Gate, Milton Keynes, MK9 1LR
Nature of control:
  • Significant influence or control as firm

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 (8 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
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Change account reference date company previous extended.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.