CHELTENHAM HOUSING AID CENTRE

Register to unlock more data on OkredoRegister

CHELTENHAM HOUSING AID CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02241670

Incorporation date

07/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room B25 Municipal Offices, Promenade, Cheltenham, Gloucestershire GL50 9SACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1988)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/12/2024
Termination of appointment of Hazel Margaret Langford as a secretary on 2024-11-30
dot icon15/12/2024
Termination of appointment of Hazel Margaret Langford as a director on 2024-11-30
dot icon15/12/2024
Appointment of Mr Harry William Booty as a director on 2024-11-30
dot icon23/07/2024
Termination of appointment of Sara Frances Bennett as a director on 2024-07-22
dot icon22/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/11/2023
Appointment of Ms Gwen Communier Wilcox as a director on 2023-09-01
dot icon22/10/2023
Appointment of Ms Kelly Joanne Patterson as a director on 2023-09-01
dot icon13/07/2023
Termination of appointment of Pascale Aline Chosson as a director on 2023-03-31
dot icon13/07/2023
Termination of appointment of Robert James Wright as a director on 2023-03-31
dot icon13/07/2023
Termination of appointment of Gerald Winston Ford as a director on 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon02/12/2022
Registered office address changed from 31,Prestbury Road. Cheltenham Gloucestershire GL52 2PP to Room B25 Municipal Offices Promenade Cheltenham Gloucestershire GL50 9SA on 2022-12-02
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Termination of appointment of Pat Marie Thornton as a director on 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon18/07/2022
Termination of appointment of Carol While as a director on 2022-03-31
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Appointment of Sara Frances Bennett as a director on 2020-09-07
dot icon15/09/2020
Appointment of Mr Alan Charles Machin as a director on 2020-09-07
dot icon12/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon22/08/2019
Appointment of The Reverend Robert James Wright as a director on 2019-06-30
dot icon22/08/2019
Termination of appointment of Robin Desmond Radcliffe Andrews as a director on 2019-06-30
dot icon05/12/2018
Appointment of Mrs Pascale Aline Chosson as a director on 2018-11-25
dot icon05/12/2018
Termination of appointment of Richard John Vaughan Gould as a director on 2018-11-30
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon03/07/2017
Termination of appointment of Caroline Anne Walker as a director on 2016-10-12
dot icon08/08/2016
Annual return made up to 2016-06-26 no member list
dot icon08/08/2016
Termination of appointment of Martin Charles Horwood as a director on 2016-06-16
dot icon05/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-26 no member list
dot icon06/07/2015
Director's details changed for Mr Martin Charles Horwood on 2015-05-07
dot icon06/07/2015
Director's details changed for Carol While on 2015-06-30
dot icon06/07/2015
Director's details changed for Ms Caroline Anne Walker on 2015-06-30
dot icon06/07/2015
Termination of appointment of Anthony Christopher Eardley as a director on 2014-07-31
dot icon25/06/2015
Resolutions
dot icon13/05/2015
Statement of company's objects
dot icon11/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-26 no member list
dot icon30/06/2014
Termination of appointment of Carol Carpenter as a director
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-06-26 no member list
dot icon24/07/2013
Appointment of Ms Caroline Anne Walker as a director
dot icon24/07/2013
Appointment of Mr Tom Philip Cadogan as a director
dot icon23/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Hazel Margaret Langford as a director
dot icon29/08/2012
Annual return made up to 2012-06-26 no member list
dot icon29/08/2012
Termination of appointment of Hazel Langford as a director
dot icon29/08/2012
Appointment of Mr Martin Charles Horwood as a director
dot icon17/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-26 no member list
dot icon07/02/2011
Appointment of Mr Anthony Christopher Eardley as a director
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-06-26 no member list
dot icon09/08/2010
Director's details changed for Carol While on 2010-06-26
dot icon09/08/2010
Director's details changed for Hazel Margaret Langford on 2010-06-26
dot icon09/08/2010
Termination of appointment of Martin Hale as a director
dot icon09/08/2010
Termination of appointment of Mark Paddison as a director
dot icon09/08/2010
Director's details changed for Carol May Carpenter on 2010-06-26
dot icon14/07/2010
Termination of appointment of Martin Hale as a director
dot icon24/03/2010
Appointment of Mr Richard John Vaughan Gould as a director
dot icon24/03/2010
Appointment of Mr Gerald Winston Ford as a director
dot icon08/03/2010
Appointment of Mrs Pat Marie Thornton as a director
dot icon31/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/06/2009
Annual return made up to 26/06/09
dot icon07/05/2009
Appointment terminated director iain cole
dot icon07/05/2009
Director's change of particulars / martin hale / 01/07/2008
dot icon04/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/06/2008
Annual return made up to 26/06/08
dot icon30/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/07/2007
Annual return made up to 26/06/07
dot icon01/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Annual return made up to 26/06/06
dot icon26/07/2006
New director appointed
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon28/07/2005
New director appointed
dot icon13/07/2005
Annual return made up to 26/06/05
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
Annual return made up to 26/06/04
dot icon27/02/2004
Full accounts made up to 2003-03-31
dot icon06/07/2003
Annual return made up to 26/06/03
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon02/07/2002
Annual return made up to 26/06/02
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon27/07/2001
Annual return made up to 01/07/01
dot icon27/07/2001
New secretary appointed
dot icon10/07/2001
Certificate of change of name
dot icon03/01/2001
Memorandum and Articles of Association
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon18/07/2000
Annual return made up to 01/07/00
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Annual return made up to 01/07/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon24/07/1998
Annual return made up to 01/07/98
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/07/1997
Annual return made up to 01/07/97
dot icon07/03/1997
Full accounts made up to 1996-03-31
dot icon01/08/1996
Annual return made up to 01/07/96
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon05/07/1995
Annual return made up to 01/07/95
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
Annual return made up to 01/07/94
dot icon26/04/1994
Amended full accounts made up to 1993-03-31
dot icon29/07/1993
New director appointed
dot icon29/07/1993
Full accounts made up to 1993-03-31
dot icon16/07/1993
Annual return made up to 01/07/93
dot icon18/08/1992
Full accounts made up to 1992-03-31
dot icon22/07/1992
Annual return made up to 01/07/92
dot icon09/08/1991
Full accounts made up to 1991-03-31
dot icon23/07/1991
Annual return made up to 01/07/91
dot icon18/09/1990
Annual return made up to 01/07/90
dot icon02/08/1990
Full accounts made up to 1990-03-31
dot icon28/07/1989
Full accounts made up to 1989-03-31
dot icon11/07/1989
Annual return made up to 01/07/89
dot icon03/05/1988
Secretary resigned;new secretary appointed
dot icon07/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
100.49K
-
96.51K
139.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chosson, Pascale Aline
Director
25/11/2018 - 31/03/2023
-
Ford, Gerald Winston
Director
08/12/2009 - 31/03/2023
-
Langford, Hazel Margaret
Director
01/10/2009 - 30/11/2024
-
Patterson, Kelly Joanne
Director
01/09/2023 - Present
2
Langford, Hazel Margaret
Secretary
10/01/2001 - 30/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELTENHAM HOUSING AID CENTRE

CHELTENHAM HOUSING AID CENTRE is an(a) Active company incorporated on 07/04/1988 with the registered office located at Room B25 Municipal Offices, Promenade, Cheltenham, Gloucestershire GL50 9SA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELTENHAM HOUSING AID CENTRE?

toggle

CHELTENHAM HOUSING AID CENTRE is currently Active. It was registered on 07/04/1988 .

Where is CHELTENHAM HOUSING AID CENTRE located?

toggle

CHELTENHAM HOUSING AID CENTRE is registered at Room B25 Municipal Offices, Promenade, Cheltenham, Gloucestershire GL50 9SA.

What does CHELTENHAM HOUSING AID CENTRE do?

toggle

CHELTENHAM HOUSING AID CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHELTENHAM HOUSING AID CENTRE?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.