About

Registered Number: 04415685
Date of Incorporation: 12/04/2002 (22 years ago)
Company Status: Active
Registered Address: Independent Living Centre St. Georges Road, Semington, Trowbridge, BA14 6JQ,

 

Founded in 2002, Carer Support Wiltshire are based in Trowbridge, it's status at Companies House is "Active". The current directors of the organisation are Martindale, Ruth, Baldwin, Ian, Brown, Elizabeth Ruscoe, Edwards, Frank, Hayes, Derek Arthur, Mason, Jennifer Jane, Meier, Christopher Philip, Minett, Arthur (James) Douglas, Moore, Donna, Williams, Edward Toby, Dr, Allnatt, Philip George, Burchell, Jeni, Finch, Diana Jacqueline, Poulsom, Lindsay Jane, Thomas, Jeni, Bradbrooke, Jeremy Guy, Dr, Caudrelier, Roger Denis, Clapp, Angela Marion, Davey, Brian, Dore, Janet Elizabeth, Elford, Gillian, Elliott, Steven Frank, Farquhar, Anna, Gittins, Sonia, Greenman, Margaret Ruth, Griffiths, Elizabeth, Henry, William Stuart, Hollands, Susan Elizabeth, Hollinsworth, Hilary Jean, Horsman, Marion, Howells, Jayne Mary, Montgomery, Gerard, Pridmore, Jo Anne Louise, Richmond, Stuart Peter, Sawyer, Gillian Colette, Seymour, Malcolm Baillie John, Stedman, Susanne Ariel, Stevens, David George, Doctor, Surr, Janet Louise, Trowbridge, Barry Peter, Webb, Gaye.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Ian 13 May 2020 - 1
BROWN, Elizabeth Ruscoe 09 May 2018 - 1
EDWARDS, Frank 13 May 2020 - 1
HAYES, Derek Arthur 29 September 2011 - 1
MASON, Jennifer Jane 27 April 2016 - 1
MEIER, Christopher Philip 27 April 2016 - 1
MINETT, Arthur (James) Douglas 14 January 2015 - 1
MOORE, Donna 05 February 2020 - 1
WILLIAMS, Edward Toby, Dr 09 May 2018 - 1
BRADBROOKE, Jeremy Guy, Dr 29 September 2011 31 March 2018 1
CAUDRELIER, Roger Denis 25 February 2015 22 October 2015 1
CLAPP, Angela Marion 29 September 2010 31 March 2011 1
DAVEY, Brian 29 September 2011 31 March 2012 1
DORE, Janet Elizabeth 29 September 2011 04 June 2015 1
ELFORD, Gillian 29 September 2011 28 October 2015 1
ELLIOTT, Steven Frank 07 September 2006 30 November 2013 1
FARQUHAR, Anna 01 August 2013 16 September 2014 1
GITTINS, Sonia 03 December 2003 31 March 2011 1
GREENMAN, Margaret Ruth 09 October 2002 29 September 2011 1
GRIFFITHS, Elizabeth 12 April 2002 19 November 2003 1
HENRY, William Stuart 19 November 2004 29 April 2015 1
HOLLANDS, Susan Elizabeth 07 October 2008 29 September 2010 1
HOLLINSWORTH, Hilary Jean 29 September 2011 10 October 2012 1
HORSMAN, Marion 12 April 2002 11 September 2002 1
HOWELLS, Jayne Mary 05 February 2003 20 May 2004 1
MONTGOMERY, Gerard 16 November 2016 09 October 2018 1
PRIDMORE, Jo Anne Louise 29 September 2011 06 March 2013 1
RICHMOND, Stuart Peter 03 December 2003 27 February 2004 1
SAWYER, Gillian Colette 13 June 2003 31 March 2009 1
SEYMOUR, Malcolm Baillie John 29 January 2014 17 February 2020 1
STEDMAN, Susanne Ariel 29 September 2011 03 September 2014 1
STEVENS, David George, Doctor 29 September 2010 31 March 2013 1
SURR, Janet Louise 27 April 2016 01 June 2020 1
TROWBRIDGE, Barry Peter 20 May 2004 07 September 2006 1
WEBB, Gaye 19 November 2004 07 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MARTINDALE, Ruth 01 October 2016 - 1
ALLNATT, Philip George 12 April 2002 11 September 2002 1
BURCHELL, Jeni 01 April 2009 30 March 2011 1
FINCH, Diana Jacqueline 25 February 2015 30 September 2016 1
POULSOM, Lindsay Jane 01 January 2007 01 April 2009 1
THOMAS, Jeni 05 February 2003 01 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 21 May 2020
AP01 - Appointment of director 21 May 2020
RESOLUTIONS - N/A 07 May 2020
MA - Memorandum and Articles 07 May 2020
CS01 - N/A 16 April 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 19 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 10 August 2018
AP01 - Appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 22 November 2016
AD01 - Change of registered office address 18 November 2016
AP03 - Appointment of secretary 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
RESOLUTIONS - N/A 13 September 2016
CC04 - Statement of companies objects 13 September 2016
AA - Annual Accounts 09 August 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 29 October 2015
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 12 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 16 April 2015
AP03 - Appointment of secretary 14 April 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 19 September 2014
CH01 - Change of particulars for director 22 August 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 27 September 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AP01 - Appointment of director 21 December 2011
RESOLUTIONS - N/A 20 December 2011
CC04 - Statement of companies objects 20 December 2011
MEM/ARTS - N/A 20 December 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
CERTNM - Change of name certificate 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 07 October 2010
RESOLUTIONS - N/A 02 September 2010
CC04 - Statement of companies objects 02 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AP01 - Appointment of director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 21 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 April 2008
353 - Register of members 19 April 2008
287 - Change in situation or address of Registered Office 19 April 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
AA - Annual Accounts 03 February 2004
RESOLUTIONS - N/A 29 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
225 - Change of Accounting Reference Date 27 November 2003
363s - Annual Return 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.