Community Foster Care GLOUCESTER


Founded in 1999, Community Foster Care, classified under reg no. 03719101 is an active company. Currently registered at Unit A, 76 Kingsholm Road GL1 3BD, Gloucester the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 7 directors in the the company, namely Jane C., Mary C. and Stephenie M. and others. In addition one secretary - Jennie D. - is with the firm. 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.

Community Foster Care Address / Contact

Office Address Unit A, 76 Kingsholm Road
Office Address2 Kingsholm Road
Town Gloucester
Post code GL1 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03719101
Date of Incorporation Wed, 24th Feb 1999
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Jane C.

Position: Director

Appointed: 31 March 2022

Mary C.

Position: Director

Appointed: 04 March 2021

Stephenie M.

Position: Director

Appointed: 19 July 2019

Jennie D.

Position: Secretary

Appointed: 01 April 2017

Jennifer D.

Position: Director

Appointed: 30 July 2015

Richard W.

Position: Director

Appointed: 27 November 2014

Mariana S.

Position: Director

Appointed: 27 July 2011

Joanna J.

Position: Director

Appointed: 30 September 2009

Hugh P.

Position: Director

Appointed: 27 April 2017

Resigned: 20 February 2018

Elaine H.

Position: Director

Appointed: 27 April 2017

Resigned: 01 January 2021

Derek C.

Position: Director

Appointed: 29 September 2016

Resigned: 28 February 2022

Richard W.

Position: Secretary

Appointed: 10 March 2016

Resigned: 27 April 2017

Alison O.

Position: Secretary

Appointed: 27 November 2014

Resigned: 10 March 2016

Richard S.

Position: Director

Appointed: 22 May 2013

Resigned: 22 January 2015

John M.

Position: Secretary

Appointed: 20 March 2013

Resigned: 27 November 2014

Katherine H.

Position: Director

Appointed: 24 October 2012

Resigned: 28 February 2014

Judi B.

Position: Director

Appointed: 24 October 2012

Resigned: 23 February 2015

Gareth B.

Position: Director

Appointed: 05 October 2011

Resigned: 14 December 2011

Diana R.

Position: Director

Appointed: 17 March 2010

Resigned: 26 November 2015

David G.

Position: Director

Appointed: 17 March 2010

Resigned: 28 August 2013

Cathy G.

Position: Director

Appointed: 30 September 2009

Resigned: 22 December 2010

Mary A.

Position: Secretary

Appointed: 26 March 2009

Resigned: 20 March 2013

Richard T.

Position: Director

Appointed: 28 January 2009

Resigned: 29 July 2009

Mary A.

Position: Director

Appointed: 28 January 2009

Resigned: 20 March 2013

Christine C.

Position: Director

Appointed: 18 June 2008

Resigned: 30 September 2009

Rebekah P.

Position: Secretary

Appointed: 06 June 2007

Resigned: 01 March 2009

Jane N.

Position: Director

Appointed: 15 May 2006

Resigned: 30 April 2009

Diana O.

Position: Director

Appointed: 05 May 2006

Resigned: 17 March 2010

Roy M.

Position: Director

Appointed: 18 April 2006

Resigned: 29 December 2011

Jean T.

Position: Secretary

Appointed: 01 March 2006

Resigned: 06 June 2007

Frank W.

Position: Director

Appointed: 15 November 2005

Resigned: 18 June 2008

Mark W.

Position: Director

Appointed: 02 September 2004

Resigned: 30 September 2010

Paul J.

Position: Director

Appointed: 20 December 2002

Resigned: 12 August 2005

Martin S.

Position: Director

Appointed: 20 December 2002

Resigned: 15 July 2003

John M.

Position: Director

Appointed: 05 June 2001

Resigned: 31 March 2017

Paul B.

Position: Director

Appointed: 05 June 2001

Resigned: 01 May 2005

Terrence B.

Position: Director

Appointed: 06 January 2000

Resigned: 22 March 2002

Andrew J.

Position: Director

Appointed: 20 June 1999

Resigned: 01 February 2001

Suzanna J.

Position: Director

Appointed: 24 February 1999

Resigned: 26 July 2000

Bernice T.

Position: Director

Appointed: 24 February 1999

Resigned: 01 January 2004

Christine C.

Position: Director

Appointed: 24 February 1999

Resigned: 29 March 1999

Suzanna J.

Position: Secretary

Appointed: 24 February 1999

Resigned: 01 February 2006

Valerie O.

Position: Director

Appointed: 24 February 1999

Resigned: 01 February 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Richard W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Mark K. This PSC has significiant influence or control over the company,. Moving on, there is Matthew R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Richard W.

Notified on 6 August 2018
Nature of control: significiant influence or control

Mark K.

Notified on 3 January 2018
Ceased on 2 July 2018
Nature of control: significiant influence or control

Matthew R.

Notified on 21 February 2017
Ceased on 8 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 10th, January 2024
Free Download (40 pages)

Company search