UKBizDB.co.uk

HEADWAY COTSWOLD TRUST LIMITED

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

This company is commonly known as Headway Cotswold Trust Limited. The company was founded 35 years ago and was given the registration number 02274966. The firm's registered office is in GLOUCESTER. You can find them at Headway House Pullman Court, Off Great Western Road, Gloucester, Gloucestershire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HEADWAY COTSWOLD TRUST LIMITED
Company Number:02274966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Headway House Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Secretary15 July 1998Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, GL1 3EP

Director26 July 2017Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Director11 May 2011Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Director16 July 1997Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, GL1 3EP

Director15 September 2014Active
Pucks Hill, Cranham, Gloucester, England, GL4 8HP

Director23 May 2012Active
45 Colesbourne Road, Cheltenham, GL51 6DJ

Secretary-Active
Wickstone, Bisley Street, Painswick, GL6 6QQ

Secretary20 May 1992Active
Rose Cottage, Church Road, Tirley, GL19 4HH

Director05 November 2001Active
11 North Point, 19 Severn Road, Gloucester, GL1 2LE

Director08 May 2006Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Director10 May 2010Active
Crawford House, Chalford Hill Chalford, Stroud, GL6 8EL

Director20 May 1998Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Director16 May 2005Active
13 Rushy House, Cheltenham, GL52 3LN

Director-Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Director16 September 1998Active
45 Colesbourne Road, Cheltenham, GL51 6DJ

Director-Active
'Westfield House', 38 Kingshill Road, Dursley, GL11 4EQ

Director20 May 1995Active
Ashcroft Mill Lane, Cranham, Gloucester, GL4 8HU

Director18 May 1994Active
The Vicarage The Street, Frampton On Severn, Gloucester, GL2 7ED

Director20 May 1995Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Director26 April 2004Active
Northend House The Green, Frampton On Severn, Gloucester, GL2 7EY

Director20 May 1995Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Director12 May 2008Active
11 Six Acres, Upton St Leonards, Gloucester, GL4 8AY

Director-Active
Canopus Hillview, Gloucester Road, Cheltenham, GL51 0SU

Director11 March 2002Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Director10 May 2010Active
2 Argyll Place, Gloucester, GL2 0QS

Director20 May 1992Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Director19 November 2007Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Director11 March 2002Active
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP

Director-Active
2 Sanigar Farm Cottages, Sanigar Farm Cottage Newtown, Berkeley, GL13 9NQ

Director18 May 1996Active
2 Bathams Close, Longhope, GL17 0QX

Director18 May 1994Active
16 Ryeworth Road, Charlton Kings, Cheltenham, GL52 6LH

Director-Active
Richmond, Charlton Drive, Charlton Kings, Cheltenham, England, GL53 8ES

Director23 May 2012Active
1 Epney Road, Tuffley, Gloucester, GL4 0LS

Director20 May 1995Active
2 Fairhaven Court, Pittville Circus Road, Cheltenham, GL52 2QR

Director11 April 2005Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption full.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2016-03-21Annual return

Annual return company with made up date no member list.

Download
2015-10-26Officers

Termination director company with name termination date.

Download
2015-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.