Glebe House (charnwood) Limited LOUGHBOROUGH


Founded in 1992, Glebe House (charnwood), classified under reg no. 02724141 is an active company. Currently registered at Woodgate Chambers LE11 2TZ, Loughborough the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 6 directors, namely Sharon D., Michael E. and Lisa N. and others. Of them, Marie M. has been with the company the longest, being appointed on 22 February 2002 and Sharon D. has been with the company for the least time - from 10 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glebe House (charnwood) Limited Address / Contact

Office Address Woodgate Chambers
Office Address2 70 Woodgate
Town Loughborough
Post code LE11 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02724141
Date of Incorporation Thu, 18th Jun 1992
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (101 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Sharon D.

Position: Director

Appointed: 10 August 2023

Michael E.

Position: Director

Appointed: 26 January 2023

Lisa N.

Position: Director

Appointed: 04 December 2019

Sarah E.

Position: Director

Appointed: 29 November 2018

Naveed C.

Position: Director

Appointed: 04 May 2017

Marie M.

Position: Director

Appointed: 22 February 2002

Tobias U.

Position: Director

Appointed: 21 June 2018

Resigned: 17 July 2024

Louisa W.

Position: Director

Appointed: 25 January 2018

Resigned: 18 June 2018

Bryan H.

Position: Director

Appointed: 26 November 2015

Resigned: 29 August 2023

David F.

Position: Director

Appointed: 17 July 2014

Resigned: 30 July 2022

Geoffrey H.

Position: Director

Appointed: 17 December 2013

Resigned: 24 May 2018

Bryan H.

Position: Director

Appointed: 08 August 2013

Resigned: 20 February 2014

Ian B.

Position: Director

Appointed: 22 March 2013

Resigned: 30 November 2017

Colin R.

Position: Director

Appointed: 08 February 2013

Resigned: 13 November 2014

Geetha B.

Position: Director

Appointed: 08 February 2013

Resigned: 12 June 2023

Raymond M.

Position: Director

Appointed: 14 October 2011

Resigned: 21 October 2016

Tara T.

Position: Director

Appointed: 15 January 2010

Resigned: 08 August 2013

John C.

Position: Director

Appointed: 15 January 2010

Resigned: 24 November 2016

Claire F.

Position: Director

Appointed: 15 January 2010

Resigned: 24 May 2012

Kathryn M.

Position: Secretary

Appointed: 04 January 2010

Resigned: 28 February 2013

Jason W.

Position: Director

Appointed: 14 November 2008

Resigned: 16 November 2012

Donna M.

Position: Director

Appointed: 04 April 2008

Resigned: 27 May 2015

Claire F.

Position: Secretary

Appointed: 18 January 2008

Resigned: 03 January 2010

Mohamed E.

Position: Director

Appointed: 11 January 2008

Resigned: 31 March 2009

Donald W.

Position: Director

Appointed: 18 July 2003

Resigned: 16 June 2008

Julie C.

Position: Director

Appointed: 12 November 2002

Resigned: 28 October 2004

Robert L.

Position: Director

Appointed: 26 July 2002

Resigned: 19 March 2015

Philip L.

Position: Director

Appointed: 03 September 2001

Resigned: 19 September 2009

Susan R.

Position: Director

Appointed: 20 July 2001

Resigned: 25 May 2012

Elizabeth W.

Position: Director

Appointed: 09 June 2000

Resigned: 17 May 2013

Trudi J.

Position: Director

Appointed: 12 July 1996

Resigned: 22 May 2003

Sandra J.

Position: Director

Appointed: 12 July 1996

Resigned: 02 September 1996

Timothy C.

Position: Director

Appointed: 29 June 1995

Resigned: 02 June 2001

Robert T.

Position: Director

Appointed: 03 February 1994

Resigned: 11 August 1995

Joanna F.

Position: Director

Appointed: 31 March 1993

Resigned: 10 July 1996

Geoffrey H.

Position: Director

Appointed: 31 March 1993

Resigned: 21 February 2008

Brian H.

Position: Director

Appointed: 31 March 1993

Resigned: 17 November 2006

Judith E.

Position: Director

Appointed: 31 March 1993

Resigned: 09 January 1995

John D.

Position: Director

Appointed: 31 March 1993

Resigned: 26 July 1999

Barbara M.

Position: Secretary

Appointed: 31 March 1993

Resigned: 18 January 2008

Raymond M.

Position: Director

Appointed: 15 June 1992

Resigned: 31 October 2007

Sheila M.

Position: Secretary

Appointed: 15 June 1992

Resigned: 31 March 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1992

Resigned: 18 June 1992

Josephine H.

Position: Director

Appointed: 15 June 1992

Resigned: 09 January 1996

Suzanne B.

Position: Director

Appointed: 15 June 1992

Resigned: 19 October 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Peter W. The abovementioned PSC has significiant influence or control over the company,.

Peter W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 28th, September 2023
Free Download (32 pages)

Company search

Advertisements