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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Nodes, Shortwood Nailsworth, Stroud, GL6 0SN | Director | 10 November 2004 | Active |
Home Farm, High Street South Woodchester, Stroud, GL5 5EL | Director | 10 November 2004 | Active |
Suites F&G The Wheelhouse, Bond's Mill Estate, Stonehouse, England, GL10 3RF | Director | 08 July 2020 | Active |
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, GL10 3RF | Director | 01 April 2018 | Active |
Suites F&G The Wheelhouse, Bond's Mill Estate, Stonehouse, England, GL10 3RF | Director | 20 July 2021 | Active |
Suites F&G The Wheelhouse, Bond's Mill Estate, Stonehouse, England, GL10 3RF | Director | 12 July 2016 | Active |
4 Thompson Road, Stroud, GL5 1TE | Secretary | 10 November 2004 | Active |
31 Lansdown, Stroud, GL5 1BG | Director | 10 November 2004 | Active |
Briarton, Walkley Hill Rodborough, Stroud, GL5 3LP | Director | 10 November 2004 | Active |
34 Everlands, Cam, Dursley, GL11 5NL | Director | 29 September 2005 | Active |
The Vicarage, Church Street, Stroud, GL5 1JL | Director | 10 November 2004 | Active |
4 Maitlands, Brookthorpe, Gloucester, GL4 0XE | Director | 10 November 2004 | Active |
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF | Director | 02 July 2013 | Active |
20 Hanover Lodge, Hunters Way, Stroud, GL5 4UH | Director | 29 September 2005 | Active |
Willow House, Slad Road, Stroud, GL5 1QJ | Director | 29 September 2009 | Active |
5, Wickwar Road, Kingswood, Wotton Under Edge, GL12 8RF | Director | 10 November 2004 | Active |
Frocester Cottage, Frocester, Stonehouse, GL10 3TE | Director | 05 April 2005 | Active |
Willow House, Slad Road, Stroud, GL5 1QJ | Director | 13 October 2011 | Active |
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, GL10 3RF | Director | 12 July 2017 | Active |
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF | Director | 02 July 2014 | Active |
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF | Director | 29 September 2009 | Active |
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF | Director | 02 July 2014 | Active |
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, GL10 3RF | Director | 08 July 2020 | Active |
Five Points, Teescombe Hill Amberley, Stroud, GL5 5AT | Director | 14 November 2007 | Active |
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF | Director | 02 July 2013 | Active |
Inschdene, Atcombe Road South Woodchester, Stroud, GL5 5EW | Director | 07 September 2006 | Active |
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF | Director | 13 October 2011 | Active |
Annexe 3, The Wheelhouse, Bond's Mill Estate, Bristol Road, Stonehouse, England, GL10 3RF | Director | 01 February 2011 | Active |
Willow House, Slad Road, Stroud, GL5 1QJ | Director | 06 July 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Miscellaneous | Miscellaneous. | Download |
2019-12-17 | Change of name | Change of name notice. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.