About

Registered Number: 04667322
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1 Des Roches Square, Witney, Oxfordshire, OX28 4BE,

 

Founded in 2003, The Gloucestershire Care Partnership have registered office in Witney, it's status at Companies House is "Active". The current directors of this organisation are Downing, Joanna Carole, Dearden, Kerry Margaret, Hayes, Daniel, Humphries, Anna Clare, Wardle, Tracey, Freeman, Benjamin Patrick, Gray, Paul, Hartley, Michael Jon, Cheesbrough, Andrew, Hicks, Anthony Ewen, Whitbread, Roger Charles, Wood, Don Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARDEN, Kerry Margaret 01 February 2017 - 1
HAYES, Daniel 01 September 2015 - 1
HUMPHRIES, Anna Clare 24 April 2019 - 1
WARDLE, Tracey 09 March 2020 - 1
CHEESBROUGH, Andrew 03 December 2012 31 August 2015 1
HICKS, Anthony Ewen 16 November 2005 04 April 2015 1
WHITBREAD, Roger Charles 24 March 2005 15 July 2010 1
WOOD, Don Edward 25 September 2015 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
DOWNING, Joanna Carole 24 April 2019 - 1
FREEMAN, Benjamin Patrick 12 June 2010 20 July 2011 1
GRAY, Paul 20 July 2011 22 March 2019 1
HARTLEY, Michael Jon 24 March 2005 12 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
AD01 - Change of registered office address 13 July 2020
AP01 - Appointment of director 03 April 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 24 December 2019
TM01 - Termination of appointment of director 04 October 2019
AP01 - Appointment of director 02 May 2019
AP03 - Appointment of secretary 25 April 2019
TM02 - Termination of appointment of secretary 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 09 December 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 09 May 2018
AA01 - Change of accounting reference date 09 March 2018
CS01 - N/A 07 March 2018
AA01 - Change of accounting reference date 14 December 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 11 February 2016
AP01 - Appointment of director 23 December 2015
AA01 - Change of accounting reference date 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
CH01 - Change of particulars for director 11 December 2015
TM01 - Termination of appointment of director 14 October 2015
RP04 - N/A 23 July 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 12 March 2015
AA - Annual Accounts 11 November 2014
TM01 - Termination of appointment of director 04 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AP03 - Appointment of secretary 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 08 December 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AP03 - Appointment of secretary 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AD01 - Change of registered office address 04 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 10 July 2008
AA - Annual Accounts 05 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
AUD - Auditor's letter of resignation 10 September 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
225 - Change of Accounting Reference Date 13 May 2005
287 - Change in situation or address of Registered Office 21 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 02 March 2005
RESOLUTIONS - N/A 30 December 2004
AA - Annual Accounts 30 November 2004
CERTNM - Change of name certificate 04 November 2004
363s - Annual Return 15 March 2004
225 - Change of Accounting Reference Date 15 January 2004
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 29 April 2005 Outstanding

N/A

Deed of assignment 29 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.