UKBizDB.co.uk

HOME-START STROUD AND GLOUCESTER

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

This company is commonly known as Home-start Stroud And Gloucester. The company was founded 19 years ago and was given the registration number 05282509. The firm's registered office is in STONEHOUSE. You can find them at Annexe 3, The Wheelhouse Bond's Mill Estate, Bristol Road, Stonehouse, Gloucestershire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START STROUD AND GLOUCESTER
Company Number:05282509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Annexe 3, The Wheelhouse Bond's Mill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nodes, Shortwood Nailsworth, Stroud, GL6 0SN

Director10 November 2004Active
Home Farm, High Street South Woodchester, Stroud, GL5 5EL

Director10 November 2004Active
Suites F&G The Wheelhouse, Bond's Mill Estate, Stonehouse, England, GL10 3RF

Director08 July 2020Active
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, GL10 3RF

Director01 April 2018Active
Suites F&G The Wheelhouse, Bond's Mill Estate, Stonehouse, England, GL10 3RF

Director20 July 2021Active
Suites F&G The Wheelhouse, Bond's Mill Estate, Stonehouse, England, GL10 3RF

Director12 July 2016Active
4 Thompson Road, Stroud, GL5 1TE

Secretary10 November 2004Active
31 Lansdown, Stroud, GL5 1BG

Director10 November 2004Active
Briarton, Walkley Hill Rodborough, Stroud, GL5 3LP

Director10 November 2004Active
34 Everlands, Cam, Dursley, GL11 5NL

Director29 September 2005Active
The Vicarage, Church Street, Stroud, GL5 1JL

Director10 November 2004Active
4 Maitlands, Brookthorpe, Gloucester, GL4 0XE

Director10 November 2004Active
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director02 July 2013Active
20 Hanover Lodge, Hunters Way, Stroud, GL5 4UH

Director29 September 2005Active
Willow House, Slad Road, Stroud, GL5 1QJ

Director29 September 2009Active
5, Wickwar Road, Kingswood, Wotton Under Edge, GL12 8RF

Director10 November 2004Active
Frocester Cottage, Frocester, Stonehouse, GL10 3TE

Director05 April 2005Active
Willow House, Slad Road, Stroud, GL5 1QJ

Director13 October 2011Active
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, GL10 3RF

Director12 July 2017Active
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director02 July 2014Active
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director29 September 2009Active
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director02 July 2014Active
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, GL10 3RF

Director08 July 2020Active
Five Points, Teescombe Hill Amberley, Stroud, GL5 5AT

Director14 November 2007Active
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director02 July 2013Active
Inschdene, Atcombe Road South Woodchester, Stroud, GL5 5EW

Director07 September 2006Active
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director13 October 2011Active
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director01 February 2011Active
Willow House, Slad Road, Stroud, GL5 1QJ

Director06 July 2012Active

People with Significant Control

Mr Malcom Swait
Notified on:12 July 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Annexe 3, The Wheelhouse, Bond's Mill Estate, Stonehouse, GL10 3RF
Nature of control:
  • Significant influence or control
Dr Gervase Robert Hamilton
Notified on:12 July 2016
Status:Active
Date of birth:August 1939
Nationality:British
Address:Annexe 3, The Wheelhouse, Bond's Mill Estate, Stonehouse, GL10 3RF
Nature of control:
  • Significant influence or control
Mrs Elizabeth Ewart-James
Notified on:12 July 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Suites F&G The Wheelhouse, Bond's Mill Estate, Stonehouse, England, GL10 3RF
Nature of control:
  • Significant influence or control
Mrs Heather Gray Cunild
Notified on:12 July 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:The Nodes, Shortwood, Stroud, England, GL6 0SN
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Address

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

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-01-13Resolution

Resolution.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Miscellaneous

Miscellaneous.

Download
2019-12-17Change of name

Change of name notice.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.