Gofal Health Care Limited SWANSEA


Founded in 2003, Gofal Health Care, classified under reg no. 04699761 is an active company. Currently registered at The Third Floor, Langdon House SA1 8QY, Swansea the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Gareth H. and Penelope K.. In addition one secretary - Gareth H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gareth J. who worked with the the company until 4 July 2016.

Gofal Health Care Limited Address / Contact

Office Address The Third Floor, Langdon House
Office Address2 Langdon Road
Town Swansea
Post code SA1 8QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04699761
Date of Incorporation Mon, 17th Mar 2003
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Gareth H.

Position: Director

Appointed: 04 July 2016

Penelope K.

Position: Director

Appointed: 04 July 2016

Gareth H.

Position: Secretary

Appointed: 04 July 2016

Jonathan K.

Position: Director

Appointed: 09 July 2004

Resigned: 04 July 2016

Gareth J.

Position: Director

Appointed: 17 March 2003

Resigned: 04 July 2016

Heledd D.

Position: Director

Appointed: 17 March 2003

Resigned: 04 July 2016

Gillian E.

Position: Director

Appointed: 17 March 2003

Resigned: 04 July 2016

Gareth J.

Position: Secretary

Appointed: 17 March 2003

Resigned: 04 July 2016

Lesley G.

Position: Nominee Director

Appointed: 17 March 2003

Resigned: 17 March 2003

Anthony G.

Position: Director

Appointed: 17 March 2003

Resigned: 04 July 2016

Dorothy G.

Position: Nominee Secretary

Appointed: 17 March 2003

Resigned: 17 March 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Penelope K. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Gareth H. This PSC has significiant influence or control over the company,.

Penelope K.

Notified on 4 July 2016
Nature of control: significiant influence or control

Gareth H.

Notified on 4 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 5031 1693 3821 816118 831190 81250 65114 318
Current Assets249 724229 773218 362264 495319 008349 432780 730920 503
Debtors182 721179 733176 457223 643164 643103 501686 223746 335
Net Assets Liabilities850 873819 309827 074796 413759 823400 146408 965138 118
Other Debtors22 73312 7017 39942 45041 111 78 53680 657
Property Plant Equipment183 574180 731179 637178 761180 499179 329178 424176 694
Total Inventories56 50048 87138 52339 03635 53455 11943 856 
Other
Accumulated Amortisation Impairment Intangible Assets 76 580153 160229 740306 320382 900459 480536 060
Accumulated Depreciation Impairment Property Plant Equipment40 45239 69540 78941 66543 17744 34745 25243 732
Average Number Employees During Period 11111315173258
Bank Borrowings Overdrafts124 08872 65125 01418 815 186  
Corporation Tax Payable     20 77558 07467 330
Creditors124 088279 323171 095170 600187 111499 649844 8151 177 258
Dividends Paid     497 532497 532515 991
Fixed Assets949 376869 953792 279714 823639 981562 231484 746406 436
Increase From Amortisation Charge For Year Intangible Assets 76 58076 58076 58076 58076 58076 58076 580
Increase From Depreciation Charge For Year Property Plant Equipment 1 4421 0948761 5121 170905359
Intangible Assets765 802689 222612 642536 062459 482382 902306 322229 742
Intangible Assets Gross Cost765 802765 802765 802765 802765 802765 802765 802 
Net Current Assets Liabilities27 067-49 55047 26793 895131 897-150 217-64 085-256 755
Other Creditors49 17374 73120 2814 1504 150312 741326 269636 362
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 879
Other Disposals Property Plant Equipment       3 250
Other Taxation Social Security Payable25 97112 65020 26216 67310 59024 8617 68910 731
Profit Loss     137 855506 351245 144
Property Plant Equipment Gross Cost224 026220 426220 426220 426223 676223 676223 676220 426
Provisions For Liabilities Balance Sheet Subtotal1 4821 09412 47212 30512 05511 86811 69611 563
Total Assets Less Current Liabilities976 443820 403839 546808 718771 878412 014420 661149 681
Trade Creditors Trade Payables122 717119 291105 538130 962172 371162 047452 783462 835
Trade Debtors Trade Receivables159 988167 032169 058181 193123 532103 501607 687665 678
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 199      
Disposals Property Plant Equipment 4 700      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 5962 5961 947    
Total Additions Including From Business Combinations Property Plant Equipment 1 100  3 250   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, December 2023
Free Download (12 pages)

Company search

Advertisements