About

Registered Number: 06461263
Date of Incorporation: 31/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: GL50 3SH, Ground Floor West, Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH,

 

Founded in 2007, Lilian Faithfull Care have registered office in Gloucestershire, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLINGER, Janet Elizabeth 24 June 2010 - 1
BISHOP, Alan John 17 December 2014 - 1
COURT, Fiona 08 August 2018 - 1
FOX, Eleanor 23 October 2012 - 1
PARRY, Gareth Huw 20 December 2012 - 1
PYATT, Gill 24 June 2010 - 1
ALLARD, Susan Margaret 31 December 2007 21 June 2012 1
DOUGLAS, Keith 31 December 2007 01 January 2010 1
KAYE, Ro 31 December 2007 27 February 2008 1
LYONS, Richard Sharratt 31 December 2007 12 June 2019 1
MOLIVER, Adam 31 December 2007 26 September 2014 1
NYE, David, Rev Canon 31 December 2007 12 June 2019 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Gareth Huw 12 June 2019 - 1
BENNETT, Stuart Lancelot 31 December 2007 31 July 2008 1
LYONS, Richard Sharratt 01 September 2016 12 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 14 November 2019
AA - Annual Accounts 01 July 2019
AP03 - Appointment of secretary 25 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 13 December 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 19 July 2018
CERTNM - Change of name certificate 03 July 2018
MISC - Miscellaneous document 03 July 2018
CONNOT - N/A 03 July 2018
RESOLUTIONS - N/A 25 June 2018
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 01 December 2017
MR01 - N/A 06 July 2017
AA - Annual Accounts 04 June 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AP03 - Appointment of secretary 12 September 2016
MR01 - N/A 31 August 2016
MR01 - N/A 31 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 18 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
AD01 - Change of registered office address 17 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 13 June 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 18 August 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
353 - Register of members 19 January 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
NEWINC - New incorporation documents 31 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.