This company is commonly known as Cathedral Care (gloucester) Limited. The company was founded 24 years ago and was given the registration number 03816326. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | CATHEDRAL CARE (GLOUCESTER) LIMITED |
---|---|---|
Company Number | : | 03816326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chaxhill Barn, Chaxhill, Westbury On Severn, GL14 1QP | Director | 03 April 2002 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 17 August 2022 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 03 August 2023 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 03 August 2023 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 03 August 2023 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 14 November 2018 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Secretary | 14 November 2018 | Active |
The Coach House, Stanley Road Battledown Hill, Cheltenham, GL52 6PB | Secretary | 29 July 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 July 1999 | Active |
Chaxhill Barn, Chaxhill, Westbury On Severn, GL14 1QP | Director | 06 April 2001 | Active |
The Junction, Grange Court Road, Westbury On Severn, GL14 1PL | Director | 29 July 1999 | Active |
20 Broad Leys Road, Barnwood, GL4 3YW | Director | 29 July 1999 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 30 March 2021 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 30 March 2021 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 July 1999 | Active |
The Coach House, Stanley Road Battledown, Cheltenham, GL52 6PB | Director | 03 April 2002 | Active |
The Coach House, Stanley Road Battledown Hill, Cheltenham, GL52 6PB | Director | 29 July 1999 | Active |
Holmleigh Care Homes Limited | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Mrs Kay Diana Correia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Mrs Susan Colette Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2020-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-01 | Officers | Termination secretary company with name termination date. | Download |
2020-01-31 | Accounts | Accounts with accounts type small. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Change account reference date company current shortened. | Download |
2018-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.