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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP | Secretary | 15 July 1998 | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, GL1 3EP | Director | 26 July 2017 | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP | Director | 11 May 2011 | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP | Director | 16 July 1997 | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, GL1 3EP | Director | 15 September 2014 | Active |
Pucks Hill, Cranham, Gloucester, England, GL4 8HP | Director | 23 May 2012 | Active |
45 Colesbourne Road, Cheltenham, GL51 6DJ | Secretary | - | Active |
Wickstone, Bisley Street, Painswick, GL6 6QQ | Secretary | 20 May 1992 | Active |
Rose Cottage, Church Road, Tirley, GL19 4HH | Director | 05 November 2001 | Active |
11 North Point, 19 Severn Road, Gloucester, GL1 2LE | Director | 08 May 2006 | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP | Director | 10 May 2010 | Active |
Crawford House, Chalford Hill Chalford, Stroud, GL6 8EL | Director | 20 May 1998 | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP | Director | 16 May 2005 | Active |
13 Rushy House, Cheltenham, GL52 3LN | Director | - | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP | Director | 16 September 1998 | Active |
45 Colesbourne Road, Cheltenham, GL51 6DJ | Director | - | Active |
'Westfield House', 38 Kingshill Road, Dursley, GL11 4EQ | Director | 20 May 1995 | Active |
Ashcroft Mill Lane, Cranham, Gloucester, GL4 8HU | Director | 18 May 1994 | Active |
The Vicarage The Street, Frampton On Severn, Gloucester, GL2 7ED | Director | 20 May 1995 | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP | Director | 26 April 2004 | Active |
Northend House The Green, Frampton On Severn, Gloucester, GL2 7EY | Director | 20 May 1995 | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP | Director | 12 May 2008 | Active |
11 Six Acres, Upton St Leonards, Gloucester, GL4 8AY | Director | - | Active |
Canopus Hillview, Gloucester Road, Cheltenham, GL51 0SU | Director | 11 March 2002 | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP | Director | 10 May 2010 | Active |
2 Argyll Place, Gloucester, GL2 0QS | Director | 20 May 1992 | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP | Director | 19 November 2007 | Active |
Headway House, Pullman Court, Off Great Western Road, Gloucester, England, GL1 3EP | Director | 11 March 2002 | Active |
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 | Director | 18 May 1996 | Active |
2 Bathams Close, Longhope, GL17 0QX | Director | 18 May 1994 | Active |
16 Ryeworth Road, Charlton Kings, Cheltenham, GL52 6LH | Director | - | Active |
Richmond, Charlton Drive, Charlton Kings, Cheltenham, England, GL53 8ES | Director | 23 May 2012 | Active |
1 Epney Road, Tuffley, Gloucester, GL4 0LS | Director | 20 May 1995 | Active |
2 Fairhaven Court, Pittville Circus Road, Cheltenham, GL52 2QR | Director | 11 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-14 | Officers | Termination director company with name termination date. | Download |
2016-07-14 | Officers | Termination director company with name termination date. | Download |
2016-03-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.