Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALLUOGI POTENS WALES LIMITED
Company Information for

GALLUOGI POTENS WALES LIMITED

68 GRANGE ROAD WEST, BIRKENHEAD, MERSEYSIDE, CH41 4DB,
Company Registration Number
05394727
Private Limited Company
Active

Company Overview

About Galluogi Potens Wales Ltd
GALLUOGI POTENS WALES LIMITED was founded on 2005-03-16 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Galluogi Potens Wales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GALLUOGI POTENS WALES LIMITED
 
Legal Registered Office
68 GRANGE ROAD WEST
BIRKENHEAD
MERSEYSIDE
CH41 4DB
Other companies in B45
 
Previous Names
GALLUGI POTENS WALES LIMITED04/03/2017
GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED09/02/2017
EUROPEAN LIFESTYLES (A) LIMITED19/04/2011
EUROPEAN CARE LIFESTYLES (A) LIMITED30/01/2007
HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED27/04/2006
MC PROPERTY LIMITED10/06/2005
Filing Information
Company Number 05394727
Company ID Number 05394727
Date formed 2005-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:36:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLUOGI POTENS WALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GALLUOGI POTENS WALES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE ARNOLD
Director 2017-01-31
JOHN FARRAGHER
Director 2017-01-31
RACHEL FARRAGHER
Director 2017-01-31
NICKI JANE STADAMES
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY LEE
Director 2014-10-22 2017-01-31
DAVID LINDSAY MANSON
Director 2012-03-15 2017-01-31
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2006-12-11 2012-05-21
TREON ANOUP
Director 2005-06-06 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2005-06-06 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2005-03-16 2005-06-06
ABERGAN REED LIMITED
Nominated Director 2005-03-16 2005-06-06
INTERNATIONAL CORPORATE FINANCE LTD
Director 2005-06-06 2005-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GEORGE ARNOLD ACHIEVE WITH US (HINCKLEY) C.I.C. Director 2018-03-01 CURRENT 2013-01-25 Active
THOMAS GEORGE ARNOLD ACHIEVE WITH US LTD. Director 2018-03-01 CURRENT 2012-07-05 Active
THOMAS GEORGE ARNOLD POTENS CONTRACT SERVICES LIMITED Director 2016-12-15 CURRENT 2002-10-31 Active
THOMAS GEORGE ARNOLD WOODSIDE FARMHOUSE LIMITED Director 2016-03-17 CURRENT 2006-11-28 Active
THOMAS GEORGE ARNOLD MEADOWBANK CARE LIMITED Director 2016-03-17 CURRENT 2001-09-05 Active
THOMAS GEORGE ARNOLD SUPPORTED LIVES SERVICES LTD Director 2015-11-13 CURRENT 2005-12-21 Active
THOMAS GEORGE ARNOLD OLIVE TREE DOMICILIARY SERVICES LTD Director 2015-11-12 CURRENT 2010-07-22 Active
THOMAS GEORGE ARNOLD BESMART SOUTH WEST LIMITED Director 2015-09-11 CURRENT 2002-05-21 Active
THOMAS GEORGE ARNOLD THE GOOD DAYS PROJECT LIMITED Director 2015-09-07 CURRENT 2009-12-22 Active
THOMAS GEORGE ARNOLD PENDLE RESIDENTIAL CARE LIMITED Director 2013-12-02 CURRENT 1995-12-27 Active
THOMAS GEORGE ARNOLD GLENCOYNE ASSOCIATES LIMITED Director 2013-12-02 CURRENT 1996-07-19 Active
THOMAS GEORGE ARNOLD PENDLETON CARE LIMITED Director 2010-05-21 CURRENT 2004-07-19 Active
THOMAS GEORGE ARNOLD POTENSIAL LIMITED Director 2010-05-21 CURRENT 2006-06-14 Active
JOHN FARRAGHER ACHIEVE WITH US (HINCKLEY) C.I.C. Director 2018-03-01 CURRENT 2013-01-25 Active
JOHN FARRAGHER ACHIEVE WITH US LTD. Director 2018-03-01 CURRENT 2012-07-05 Active
JOHN FARRAGHER POTENS CONTRACT SERVICES LIMITED Director 2016-12-15 CURRENT 2002-10-31 Active
RACHEL FARRAGHER ACHIEVE WITH US (HINCKLEY) C.I.C. Director 2018-03-01 CURRENT 2013-01-25 Active
RACHEL FARRAGHER ACHIEVE WITH US LTD. Director 2018-03-01 CURRENT 2012-07-05 Active
RACHEL FARRAGHER POTENS CONTRACT SERVICES LIMITED Director 2016-12-15 CURRENT 2002-10-31 Active
RACHEL FARRAGHER WOODSIDE FARMHOUSE LIMITED Director 2016-03-17 CURRENT 2006-11-28 Active
RACHEL FARRAGHER MEADOWBANK CARE LIMITED Director 2016-03-17 CURRENT 2001-09-05 Active
RACHEL FARRAGHER SUPPORTED LIVES SERVICES LTD Director 2015-11-13 CURRENT 2005-12-21 Active
RACHEL FARRAGHER OLIVE TREE DOMICILIARY SERVICES LTD Director 2015-11-12 CURRENT 2010-07-22 Active
RACHEL FARRAGHER BESMART SOUTH WEST LIMITED Director 2015-09-11 CURRENT 2002-05-21 Active
RACHEL FARRAGHER THE GOOD DAYS PROJECT LIMITED Director 2015-09-07 CURRENT 2009-12-22 Active
NICKI JANE STADAMES ACHIEVE WITH US (HINCKLEY) C.I.C. Director 2018-03-01 CURRENT 2013-01-25 Active
NICKI JANE STADAMES ACHIEVE WITH US LTD. Director 2018-03-01 CURRENT 2012-07-05 Active
NICKI JANE STADAMES POTENS CONTRACT SERVICES LIMITED Director 2016-12-15 CURRENT 2002-10-31 Active
NICKI JANE STADAMES WOODSIDE FARMHOUSE LIMITED Director 2016-03-17 CURRENT 2006-11-28 Active
NICKI JANE STADAMES MEADOWBANK CARE LIMITED Director 2016-03-17 CURRENT 2001-09-05 Active
NICKI JANE STADAMES SUPPORTED LIVES SERVICES LTD Director 2015-11-13 CURRENT 2005-12-21 Active
NICKI JANE STADAMES OLIVE TREE DOMICILIARY SERVICES LTD Director 2015-11-12 CURRENT 2010-07-22 Active
NICKI JANE STADAMES BESMART SOUTH WEST LIMITED Director 2015-09-11 CURRENT 2002-05-21 Active
NICKI JANE STADAMES THE GOOD DAYS PROJECT LIMITED Director 2015-09-07 CURRENT 2009-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-28Resolutions passed:<ul><li>Resolution Documents 29/11/2023</ul>
2023-12-11Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-07REGISTRATION OF A CHARGE / CHARGE CODE 053947270011
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-01DIRECTOR APPOINTED MR GLENN ADAM CHARLES BARNETT
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053947270009
2022-06-23PSC05Change of details for Potensial Limited as a person with significant control on 2022-06-01
2022-06-20Memorandum articles filed
2022-06-20Resolutions passed:<ul><li>Resolution Company business 23/05/2022<li>Resolution passed adopt articles</ul>
2022-06-20RES13Resolutions passed:
  • Company business 23/05/2022
  • ADOPT ARTICLES
2022-06-20MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053947270010
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07PSC05Change of details for Potensial Limited as a person with significant control on 2020-04-01
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053947270009
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053947270008
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053947270007
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-04RES15CHANGE OF COMPANY NAME 11/01/23
2017-03-04CERTNMCOMPANY NAME CHANGED GALLUGI POTENS WALES LIMITED CERTIFICATE ISSUED ON 04/03/17
2017-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-09RES15CHANGE OF COMPANY NAME 11/01/23
2017-02-09CERTNMCOMPANY NAME CHANGED GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED CERTIFICATE ISSUED ON 09/02/17
2017-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-01AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2017-02-01AP01DIRECTOR APPOINTED MS NICKI JANE STADAMES
2017-02-01AP01DIRECTOR APPOINTED MRS RACHEL FARRAGHER
2017-02-01AP01DIRECTOR APPOINTED MR JOHN FARRAGHER
2017-02-01AP01DIRECTOR APPOINTED MR THOMAS GEORGE ARNOLD
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-21AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-16
2015-06-26ANNOTATIONClarification
2015-06-16RES15CHANGE OF COMPANY NAME 27/11/19
2015-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053947270008
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053947270007
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0116/03/15 FULL LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-30AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0116/03/14 FULL LIST
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2014-01-13MISCSECTION 519
2013-12-17MISCAUDITOR RESIGNATION SEC 519
2013-09-24AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-03-20AR0116/03/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 WELBECK STREET LONDON GREATER LONDON W1G 8EW
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-22AR0116/03/12 FULL LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TREON ANOUP
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-20AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-20AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-01AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-19RES15CHANGE OF NAME 13/01/2011
2011-04-19CERTNMCOMPANY NAME CHANGED EUROPEAN LIFESTYLES (A) LIMITED CERTIFICATE ISSUED ON 19/04/11
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-25RES01ALTER ARTICLES 22/03/2011
2011-03-25AR0116/03/11 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED MR PRITESH AMLANI
2011-02-28AP01DIRECTOR APPOINTED DAVID WILLIAM PERRY
2011-01-26RES15CHANGE OF NAME 13/01/2011
2011-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0116/03/10 FULL LIST
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-06-05363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-30CERTNMCOMPANY NAME CHANGED EUROPEAN CARE LIFESTYLES (A) LIM ITED CERTIFICATE ISSUED ON 30/01/07
2006-12-22288aNEW DIRECTOR APPOINTED
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-05363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-27CERTNMCOMPANY NAME CHANGED HYGIA PROFESSIONAL TRAINING & AS SESMENT LIMITED CERTIFICATE ISSUED ON 27/04/06
2005-06-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse



Licences & Regulatory approval
We could not find any licences issued to GALLUOGI POTENS WALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALLUOGI POTENS WALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of GALLUOGI POTENS WALES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLUOGI POTENS WALES LIMITED

Intangible Assets
Patents
We have not found any records of GALLUOGI POTENS WALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLUOGI POTENS WALES LIMITED
Trademarks
We have not found any records of GALLUOGI POTENS WALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLUOGI POTENS WALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as GALLUOGI POTENS WALES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where GALLUOGI POTENS WALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLUOGI POTENS WALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALLUOGI POTENS WALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.