UKBizDB.co.uk

CATHEDRAL CARE (GLOUCESTER) LIMITED

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chaxhill Barn, Chaxhill, Westbury On Severn, GL14 1QP

Director03 April 2002Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director17 August 2022Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director03 August 2023Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director03 August 2023Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director03 August 2023Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director14 November 2018Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Secretary14 November 2018Active
The Coach House, Stanley Road Battledown Hill, Cheltenham, GL52 6PB

Secretary29 July 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 July 1999Active
Chaxhill Barn, Chaxhill, Westbury On Severn, GL14 1QP

Director06 April 2001Active
The Junction, Grange Court Road, Westbury On Severn, GL14 1PL

Director29 July 1999Active
20 Broad Leys Road, Barnwood, GL4 3YW

Director29 July 1999Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director30 March 2021Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director30 March 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 July 1999Active
The Coach House, Stanley Road Battledown, Cheltenham, GL52 6PB

Director03 April 2002Active
The Coach House, Stanley Road Battledown Hill, Cheltenham, GL52 6PB

Director29 July 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Change account reference date company current shortened.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.