UKBizDB.co.uk

HOME-START COTSWOLDS LTD.

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

This company is commonly known as Home-start Cotswolds Ltd.. The company was founded 18 years ago and was given the registration number 05468592. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 203 Alexander Drive, Cirencester, Gloucestershire, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HOME-START COTSWOLDS LTD.
Company Number:05468592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:203 Alexander Drive, Cirencester, Gloucestershire, GL7 1UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
203 Alexander Drive, Cirencester, GL7 1UH

Secretary01 June 2005Active
Broadwater House, Fairford Park, Fairford, GL7 4JQ

Director27 September 2006Active
Cirencester Baptist Church, Chesterton Lane, Cirencester, England, GL7 1YE

Director23 November 2014Active
5, The Avenue, Cirencester, England, GL7 1EJ

Director20 June 2017Active
128, Partridge Way, Cirencester, England, GL7 1BQ

Director26 June 2019Active
Manor House, Bourton On The Hill, Moreton-In-Marsh, England, GL56 9AQ

Director23 June 2021Active
The Mill House, Horsley, Stroud, England, GL6 0PL

Director24 June 2020Active
Lower Mill Cottage, Mill Lane, Somerford Keynes, Cirencester, England, GL7 6DU

Director01 June 2005Active
50, Bartletts Park, Stow On The Wold, GL54 1EB

Director20 June 2008Active
38, Pheasant Way, Cirencester, England, GL7 1BL

Director20 June 2017Active
Crickley Barrow Farm, Northleach, Cheltenham, GL54 3QA

Director27 September 2006Active
Beaumoor House, East End, Fairford, GL7 4AP

Director23 January 2008Active
10, Dale Street, Naunton, Cheltenham, England, GL54 3AU

Director26 June 2012Active
Hawthorns, Clarks Hay, South Cerney, GL7 5UA

Director27 September 2006Active
High House Shawseven, Rendcomb, Cirencester, GL7 7HD

Director13 July 2007Active
The Tower House, 26 Shepherds Way, Stow On The Wold, Cheltenham, England, GL54 1EA

Director23 June 2015Active
Sycamore House,, Upper Up South Cerney, Cirencester, GL7 5US

Director01 June 2005Active
Sheepfold Barn, Sheephouse Lane, Ampney Crucis, Cirencester, England, GL7 5DZ

Director20 June 2017Active
Upper Mill, Coln St. Aldwyns, Cirencester, England, GL7 5AJ

Director28 June 2011Active
4 Sudeley Drive, South Cerney, Cirencester, GL7 5XN

Director01 June 2005Active
Field Barn Cottage, Stow Road, Cirencester, England, GL7 5HA

Director26 June 2012Active
28, Overhill Road, Stratton, Cirencester, England, GL7 2LG

Director20 June 2017Active
Orchard House, Downington, Lechlade, Cirencester, England, GL7 3DL

Director28 June 2011Active
Ampney Down Farm, Stow Road, Baunton, Cirencester, England, GL7 5EU

Director21 June 2016Active
18, Wayte Street, Swindon, England, SN2 2BF

Director26 June 2019Active

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
2024-02-02Address

Change registered office address company with date old address new address.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-12-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.