CHELTENHAM BOROUGH HOMES LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

CHELTENHAM BOROUGH HOMES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELTENHAM ENGLAND and has the status: Active.
CHELTENHAM BOROUGH HOMES LIMITED was incorporated 21 years ago on 12/11/2002 and has the registered number: 04587658. The accounts status is GROUP and accounts are next due on 31/12/2024.

CHELTENHAM BOROUGH HOMES LIMITED - CHELTENHAM

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

OAKLEY RESOURCE CENTRE
CHELTENHAM
GL52 5QJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GLENN ANDREWS Sep 1969 British Director 2022-07-15 CURRENT
MRS PATRICIA ANN BLAIN Apr 1961 British Director 2018-03-28 CURRENT
MS SARAH ANN GODFREY Aug 1970 British Director 2021-11-24 CURRENT
MR MARTIN JOHN SURL Mar 1957 British Director 2022-10-26 CURRENT
MR JOHN OLIVER RAWSON Nov 1948 British Director 2019-05-29 CURRENT
MR RICHARD JAMES PINEGER Dec 1968 British Director 2021-07-13 CURRENT
MR ANDREW JAMES PARFITT Jan 1982 British Director 2024-02-28 CURRENT
MR IAN CHARLES MASON Oct 1971 British Director 2022-07-27 CURRENT
DR CHRISTINE ELIZABETH GORE May 1961 British Director 2021-10-27 CURRENT
MR ADAM WALLER Secretary 2022-06-29 UNTIL 2024-02-29 RESIGNED
MR STEVEN ROGER SLATER Secretary 2019-12-02 UNTIL 2020-05-01 RESIGNED
MR MICHAEL FRENCH Dec 1961 British Director 2012-10-10 UNTIL 2014-01-21 RESIGNED
MR MARTIN RICHARD HALE May 1950 British Director 2003-03-28 UNTIL 2006-06-29 RESIGNED
MRS ALISON CHRISTINE FOSTER Dec 1959 British Director 2012-10-10 UNTIL 2021-10-27 RESIGNED
MICHAEL JOHN EUSTON Jun 1947 British Director 2003-06-23 UNTIL 2006-05-08 RESIGNED
MARTIN JOHN DUNNE Jan 1966 British Director 2008-07-30 UNTIL 2009-06-30 RESIGNED
MRS BARBARA DRIVER Mar 1937 British Director 2003-03-28 UNTIL 2004-02-25 RESIGNED
MRS BEVERLEY GRIMSTER Sep 1961 British Director 2021-10-27 UNTIL 2023-09-27 RESIGNED
MRS BARBARA DRIVER Mar 1937 British Director 2006-06-29 UNTIL 2014-05-23 RESIGNED
MRS CAROLINE MARY ELIZABETH ALLEN Secretary 2016-03-17 UNTIL 2017-09-29 RESIGNED
MR ROBERT DAGGER Mar 1951 Secretary 2004-11-01 UNTIL 2011-03-30 RESIGNED
MS HELEN PRICE Secretary 2018-02-01 UNTIL 2019-12-02 RESIGNED
REX JAMES HAMEY Jun 1929 British Director 2006-07-26 UNTIL 2008-10-15 RESIGNED
MRS JANE MARGARET STONE Sep 1959 British Secretary 2002-11-12 UNTIL 2004-10-31 RESIGNED
MRS NICOLA TEMPLEMAN Secretary 2011-03-30 UNTIL 2016-03-17 RESIGNED
MR STAFFORD RORKE DAVIS CRUSE Secretary 2020-05-01 UNTIL 2022-06-29 RESIGNED
MR STEVEN ROGER SLATER Secretary 2017-09-29 UNTIL 2018-01-31 RESIGNED
ANTHONY CHARLES BRINLEY Feb 1933 British Director 2004-05-12 UNTIL 2005-07-27 RESIGNED
MR WILLIAM BRITTON-LEWIS Dec 1980 British Director 2018-09-26 UNTIL 2021-09-17 RESIGNED
MR JASON CHARLES LANGLEY Dec 1972 British Director 2015-09-23 UNTIL 2022-10-26 RESIGNED
MR SHANE BRIMFIELD Nov 1959 British Director 2017-03-29 UNTIL 2021-08-06 RESIGNED
MR LAWRENCE DAVID BOYD May 1949 British Director 2003-03-28 UNTIL 2006-11-01 RESIGNED
MR LAWRENCE DAVID BOYD May 1949 British Director 2006-11-01 UNTIL 2012-10-10 RESIGNED
FIONA VIVIAN BOLTON Jan 1952 British Director 2005-07-27 UNTIL 2008-10-15 RESIGNED
PETER JOHN BOLAN Mar 1947 British Director 2003-03-28 UNTIL 2005-07-06 RESIGNED
COUNCILLOR LYDIA BISHOP Apr 1962 British Director 2003-03-28 UNTIL 2007-05-30 RESIGNED
CLAUDE GRANVILLE BULLINGHAM Feb 1930 British Director 2003-03-28 UNTIL 2007-10-24 RESIGNED
MS HELENE BEASLEY Oct 1964 British Director 2010-10-13 UNTIL 2011-12-14 RESIGNED
MR GARETH PAUL ARTHUR Sep 1955 British Director 2007-08-08 UNTIL 2010-02-11 RESIGNED
GRAHAM CARTER Feb 1951 British Director 2006-07-26 UNTIL 2006-11-06 RESIGNED
PAUL DAVIES May 1964 British Director 2002-11-12 UNTIL 2003-03-28 RESIGNED
MR DANIEL FREDERICK CLUTTEN Jul 1941 British Director 2008-10-15 UNTIL 2013-02-27 RESIGNED
MRS LISA KING May 1985 British Director 2015-09-23 UNTIL 2016-10-19 RESIGNED
MR STUART LEE HUTTON Dec 1968 British Director 2006-12-11 UNTIL 2016-10-19 RESIGNED
MS SANDRA HOLLIDAY Oct 1953 British Director 2010-01-27 UNTIL 2010-05-26 RESIGNED
MRS JUSTINE HIRST Oct 1968 British Director 2008-10-15 UNTIL 2015-05-27 RESIGNED
MR COLIN PETER HAY Aug 1955 British Director 2006-06-29 UNTIL 2014-10-22 RESIGNED
MISS TANYA HARRISON Jan 1986 British Director 2016-08-24 UNTIL 2016-11-02 RESIGNED
MR DAVID MICHAEL CLOWES May 1958 British Director 2016-11-30 UNTIL 2024-03-31 RESIGNED
PENELOPE LINDSAY HALL May 1941 British Director 2007-08-08 UNTIL 2008-07-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cheltenham Borough Council 2016-04-06 Cheltenham   Gloucestershire Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRUNELCARE BRISTOL Active FULL 55900 - Other accommodation
HILLSIDE RESIDENTS ASSOCIATION OF CHELTENHAM LIMITED CHELTENHAM Active TOTAL EXEMPTION FULL 98000 - Residents property management
WINSTON'S WISH GLOUCESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
OAKLEY NEIGHBOURHOOD PROJECT CHELTENHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
ST MICHAEL'S CORNERSTONE TRUST GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
WINSTON'S WISH (TRADING COMPANY) LIMITED GLOUCESTER ENGLAND Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
OAKLEY REGENERATION PARTNERSHIP LIMITED CHELTENHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TECH DOC DIRECT LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AGE CONCERN GLOUCESTERSHIRE GLOUCESTER ENGLAND Active SMALL 96090 - Other service activities n.e.c.
NATIONAL FEDERATION OF ALMOS LIMITED COVENTRY ENGLAND Active SMALL 70210 - Public relations and communications activities
CHELTENHAM BOROUGH HOMES SERVICES LIMITED CHELTENHAM ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HUTTON FINANCIAL MANAGEMENT LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE CHELTENHAM Active FULL 85310 - General secondary education
POLICE DIGITAL SERVICE LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PUBLICA GROUP LIMITED CIRENCESTER UNITED KINGDOM Active DORMANT 84110 - General public administration activities
PUBLICA GROUP ( SUPPORT) LIMITED CIRENCESTER ENGLAND Active FULL 84110 - General public administration activities
PUBLICA GROUP (SERVICES) LIMITED CIRENCESTER UNITED KINGDOM Active DORMANT 84110 - General public administration activities
SYNXIS LTD LEIGHTON BUZZARD ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CIRCUL8 ME LTD CHELTENHAM ENGLAND Active DORMANT 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHELTENHAM BOROUGH HOMES SERVICES LIMITED CHELTENHAM ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.