Carers Gloucestershire CHELTENHAM


Carers Gloucestershire was officially closed on 2020-11-10. Carers Gloucestershire was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at Chargrove House Shurdington Road, Shurdington, Cheltenham, GL51 4GA, ENGLAND. This company (formed on 2005-06-08) was run by 5 directors and 1 secretary.
Director Rosemary L. who was appointed on 30 July 2018.
Director Andrew C. who was appointed on 30 April 2018.
Director David N. who was appointed on 27 April 2015.
Among the secretaries, we can name: David N. appointed on 31 January 2019.

The company was officially classified as "other human health activities" (86900). The latest confirmation statement was filed on 2020-06-01 and last time the accounts were filed was on 30 June 2019. 2016-06-01 is the date of the latest annual return.

Carers Gloucestershire Address / Contact

Office Address Chargrove House Shurdington Road
Office Address2 Shurdington
Town Cheltenham
Post code GL51 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05475527
Date of Incorporation Wed, 8th Jun 2005
Date of Dissolution Tue, 10th Nov 2020
Industry Other human health activities
End of financial Year 30th June
Company age 15 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Tue, 15th Jun 2021
Last confirmation statement dated Mon, 1st Jun 2020

Company staff

David N.

Position: Secretary

Appointed: 31 January 2019

Rosemary L.

Position: Director

Appointed: 30 July 2018

Andrew C.

Position: Director

Appointed: 30 April 2018

David N.

Position: Director

Appointed: 27 April 2015

Diana B.

Position: Director

Appointed: 07 November 2012

Simon P.

Position: Director

Appointed: 23 November 2006

Christabel M.

Position: Director

Appointed: 30 January 2017

Resigned: 15 June 2018

Heather B.

Position: Director

Appointed: 30 January 2017

Resigned: 31 December 2018

Paul D.

Position: Director

Appointed: 27 April 2015

Resigned: 16 August 2017

Daphne S.

Position: Director

Appointed: 18 November 2014

Resigned: 14 October 2017

Martin F.

Position: Director

Appointed: 29 April 2013

Resigned: 31 July 2019

John E.

Position: Director

Appointed: 09 November 2010

Resigned: 31 October 2016

Suleman M.

Position: Director

Appointed: 12 November 2009

Resigned: 07 November 2012

Shanta N.

Position: Director

Appointed: 30 November 2008

Resigned: 12 November 2009

David H.

Position: Director

Appointed: 21 July 2008

Resigned: 16 October 2019

Geoff S.

Position: Director

Appointed: 10 July 2006

Resigned: 17 September 2012

Patricia A.

Position: Director

Appointed: 08 June 2005

Resigned: 12 November 2013

Deborah H.

Position: Director

Appointed: 08 June 2005

Resigned: 07 November 2012

Timothy P.

Position: Secretary

Appointed: 08 June 2005

Resigned: 31 January 2019

Pamela S.

Position: Director

Appointed: 08 June 2005

Resigned: 31 October 2016

Jean W.

Position: Director

Appointed: 08 June 2005

Resigned: 14 October 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2005

Resigned: 08 June 2005

David H.

Position: Director

Appointed: 08 June 2005

Resigned: 23 November 2006

James H.

Position: Director

Appointed: 08 June 2005

Resigned: 30 April 2012

Shokat J.

Position: Director

Appointed: 08 June 2005

Resigned: 22 January 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Full accounts data made up to 2019-06-30
filed on: 17th, March 2020
Free Download (28 pages)

Company search