About

Registered Number: 03719101
Date of Incorporation: 24/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit A, 76 Kingsholm Road, Kingsholm Road, Gloucester, GL1 3BD,

 

Based in Gloucester, Community Foster Care was founded on 24 February 1999, it has a status of "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Dwight, Jennie, Conaty, Derek John, Dr, Haines, Elaine Mary, Jansen, Joanna Margaret, Straton, Mariana, Wade, Richard Charles Bathurst, Mclaughlin, John Robert, O'keeffe, Alison Kathryn, Tucker, Jean, Wade, Richard Charles Bathurst, Blake, Paul Anthony, Burns, Terrence James, Coward, Christine Adele, Cowley, Christine, Goosey, David John Patrick, Griffiths, Cathy, Harrington, Katherine Frances, Jarrett, Andrew Mark, Mcdowell, Roy Michael, O'connor, Valerie Margaret, Robinson, Diana Jane, Shotbolt, Martin David, Szadziewski, Richard Jozef, Townsend, Richard Ian, White, Frank, Wilkinson, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONATY, Derek John, Dr 29 September 2016 - 1
HAINES, Elaine Mary 27 April 2017 - 1
JANSEN, Joanna Margaret 30 September 2009 - 1
STRATON, Mariana 27 July 2011 - 1
WADE, Richard Charles Bathurst 27 November 2014 - 1
BLAKE, Paul Anthony 05 June 2001 01 May 2005 1
BURNS, Terrence James 06 January 2000 22 March 2002 1
COWARD, Christine Adele 18 June 2008 30 September 2009 1
COWLEY, Christine 24 February 1999 29 March 1999 1
GOOSEY, David John Patrick 17 March 2010 28 August 2013 1
GRIFFITHS, Cathy 30 September 2009 22 December 2010 1
HARRINGTON, Katherine Frances 24 October 2012 28 February 2014 1
JARRETT, Andrew Mark 20 June 1999 01 February 2001 1
MCDOWELL, Roy Michael 18 April 2006 29 December 2011 1
O'CONNOR, Valerie Margaret 24 February 1999 01 February 2006 1
ROBINSON, Diana Jane 17 March 2010 26 November 2015 1
SHOTBOLT, Martin David 20 December 2002 15 July 2003 1
SZADZIEWSKI, Richard Jozef 22 May 2013 22 January 2015 1
TOWNSEND, Richard Ian 28 January 2009 29 July 2009 1
WHITE, Frank 15 November 2005 18 June 2008 1
WILKINSON, Mark 02 September 2004 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DWIGHT, Jennie 01 April 2017 - 1
MCLAUGHLIN, John Robert 20 March 2013 27 November 2014 1
O'KEEFFE, Alison Kathryn 27 November 2014 10 March 2016 1
TUCKER, Jean 01 March 2006 06 June 2007 1
WADE, Richard Charles Bathurst 10 March 2016 27 April 2017 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 21 August 2019
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 03 January 2019
PSC01 - N/A 06 August 2018
RESOLUTIONS - N/A 30 July 2018
PSC07 - N/A 03 July 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 07 March 2018
PSC01 - N/A 04 January 2018
PSC07 - N/A 02 January 2018
AA - Annual Accounts 19 December 2017
RESOLUTIONS - N/A 19 May 2017
RESOLUTIONS - N/A 19 May 2017
AP01 - Appointment of director 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
AP01 - Appointment of director 04 May 2017
AP03 - Appointment of secretary 04 April 2017
CH03 - Change of particulars for secretary 04 April 2017
CH03 - Change of particulars for secretary 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 07 March 2017
RESOLUTIONS - N/A 24 February 2017
AA - Annual Accounts 01 November 2016
AP01 - Appointment of director 04 October 2016
AP03 - Appointment of secretary 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 28 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AP03 - Appointment of secretary 09 January 2015
AP01 - Appointment of director 09 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 29 October 2013
RESOLUTIONS - N/A 01 August 2013
MEM/ARTS - N/A 01 August 2013
AP01 - Appointment of director 23 May 2013
AP03 - Appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 04 November 2012
AP01 - Appointment of director 28 October 2012
AA - Annual Accounts 18 September 2012
RESOLUTIONS - N/A 20 June 2012
CC04 - Statement of companies objects 20 June 2012
MEM/ARTS - N/A 20 June 2012
AR01 - Annual Return 19 March 2012
RESOLUTIONS - N/A 16 February 2012
MEM/ARTS - N/A 16 February 2012
CC04 - Statement of companies objects 16 February 2012
TM01 - Termination of appointment of director 22 January 2012
TM01 - Termination of appointment of director 28 December 2011
AP01 - Appointment of director 20 November 2011
AP01 - Appointment of director 28 September 2011
AA - Annual Accounts 15 August 2011
MISC - Miscellaneous document 09 August 2011
RESOLUTIONS - N/A 15 June 2011
CONNOT - N/A 15 June 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 November 2010
RESOLUTIONS - N/A 19 October 2010
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 13 August 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 17 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
RESOLUTIONS - N/A 06 January 2010
MEM/ARTS - N/A 06 January 2010
CC04 - Statement of companies objects 14 December 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 15 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 July 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
AA - Annual Accounts 08 February 2009
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 09 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
363a - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
395 - Particulars of a mortgage or charge 14 October 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 18 February 2005
RESOLUTIONS - N/A 07 December 2004
MEM/ARTS - N/A 07 December 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 11 January 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 25 January 2003
395 - Particulars of a mortgage or charge 20 November 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 09 August 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 22 December 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
RESOLUTIONS - N/A 05 October 2000
225 - Change of Accounting Reference Date 25 July 2000
287 - Change in situation or address of Registered Office 19 June 2000
363s - Annual Return 01 March 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
RESOLUTIONS - N/A 04 February 2000
MEM/ARTS - N/A 04 February 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 October 2005 Outstanding

N/A

Rent deposit deed 11 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.