COMMUNITY FOSTER CARE

Register to unlock more data on OkredoRegister

COMMUNITY FOSTER CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03719101

Incorporation date

24/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A, 76 Kingsholm Road, Kingsholm Road, Gloucester GL1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon19/03/2026
Director's details changed for Bahdar Skokar on 2025-03-13
dot icon19/03/2026
Termination of appointment of Richard Charles Bathurst Wade as a director on 2025-12-31
dot icon06/01/2026
Notification of Jennie Dwight as a person with significant control on 2026-01-01
dot icon30/12/2025
Cessation of Richard Charles Bathurst Wade as a person with significant control on 2025-12-30
dot icon30/12/2025
Termination of appointment of Joanna Margaret Jansen as a director on 2025-11-19
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Appointment of Bahdar Skokar as a director on 2025-03-13
dot icon21/05/2025
Appointment of Anne Bard as a director on 2025-03-13
dot icon21/05/2025
Appointment of Mr David Haydock as a director on 2025-03-13
dot icon21/05/2025
Appointment of Professor Hugh Mclaughlin as a director on 2025-03-13
dot icon26/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon12/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon29/02/2024
Appointment of Ms Jane Comerford as a director on 2022-03-31
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon09/11/2022
Satisfaction of charge 1 in full
dot icon09/11/2022
Satisfaction of charge 2 in full
dot icon25/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon25/03/2022
Termination of appointment of Derek John Conaty as a director on 2022-02-28
dot icon12/10/2021
Accounts for a small company made up to 2021-03-31
dot icon02/07/2021
Appointment of Stephenie Malone as a director on 2019-07-19
dot icon31/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon31/03/2021
Appointment of Mary Cox as a director on 2021-03-04
dot icon31/03/2021
Termination of appointment of Elaine Mary Haines as a director on 2021-01-01
dot icon30/11/2020
Accounts for a small company made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/08/2019
Registered office address changed from Unit a, 76 Kingsholm Road Kingsholm Road Gloucester GL1 3BD England to Unit a, 76 Kingsholm Road Kingsholm Road Gloucester GL1 3BD on 2019-08-21
dot icon21/08/2019
Registered office address changed from Unit 15, the Hawthorns Hawthorns Lane Staunton Gloucester Gloucestershire GL19 3NY to Unit a, 76 Kingsholm Road Kingsholm Road Gloucester GL1 3BD on 2019-08-21
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon06/08/2018
Notification of Richard Charles Bathurst Wade as a person with significant control on 2018-08-06
dot icon30/07/2018
Resolutions
dot icon03/07/2018
Cessation of Mark Andrew St John Kingston as a person with significant control on 2018-07-02
dot icon08/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon07/03/2018
Termination of appointment of Hugh Dominic Pelham as a director on 2018-02-20
dot icon04/01/2018
Notification of Mark Andrew St John Kingston as a person with significant control on 2018-01-03
dot icon02/01/2018
Cessation of Matthew St John Roberst as a person with significant control on 2017-06-08
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/05/2017
Resolutions
dot icon19/05/2017
Resolutions
dot icon11/05/2017
Appointment of Mrs Elaine Mary Haines as a director on 2017-04-27
dot icon11/05/2017
Termination of appointment of Richard Charles Bathurst Wade as a secretary on 2017-04-27
dot icon04/05/2017
Appointment of Mr Hugh Dominic Pelham as a director on 2017-04-27
dot icon04/04/2017
Appointment of Mrs Jennie Dwight as a secretary on 2017-04-01
dot icon04/04/2017
Secretary's details changed for Mrs Jennie Dwight on 2017-04-01
dot icon04/04/2017
Secretary's details changed for Mr Charles Wade on 2017-04-01
dot icon04/04/2017
Termination of appointment of John Robert Mclaughlin as a director on 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon24/02/2017
Resolutions
dot icon01/11/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Dr Derek John Conaty as a director on 2016-09-29
dot icon25/04/2016
Appointment of Mr Charles Wade as a secretary on 2016-03-10
dot icon25/04/2016
Termination of appointment of Alison Kathryn O'keeffe as a secretary on 2016-03-10
dot icon26/02/2016
Annual return made up to 2016-02-24 no member list
dot icon15/12/2015
Termination of appointment of Diana Jane Robinson as a director on 2015-11-26
dot icon05/11/2015
Full accounts made up to 2015-03-31
dot icon03/08/2015
Appointment of Mrs Jennifer Ann Dwight as a director on 2015-07-30
dot icon31/03/2015
Annual return made up to 2015-02-24 no member list
dot icon03/03/2015
Termination of appointment of Judi Barbara Bonham as a director on 2015-02-23
dot icon28/01/2015
Termination of appointment of Richard Jozef Szadziewski as a director on 2015-01-22
dot icon09/01/2015
Termination of appointment of John Robert Mclaughlin as a secretary on 2014-11-27
dot icon09/01/2015
Appointment of Mrs Alison Kathryn O'keeffe as a secretary on 2014-11-27
dot icon09/01/2015
Appointment of His Honour Richard Charles Bathurst Wade as a director on 2014-11-27
dot icon24/12/2014
Full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-24 no member list
dot icon24/03/2014
Termination of appointment of Katherine Harrington as a director
dot icon28/11/2013
Termination of appointment of David Goosey as a director
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon01/08/2013
Memorandum and Articles of Association
dot icon01/08/2013
Resolutions
dot icon23/05/2013
Appointment of Mr Richard Szadziewski as a director
dot icon09/04/2013
Appointment of Mr John Robert Mclaughlin as a secretary
dot icon09/04/2013
Termination of appointment of Mary Adlard as a director
dot icon09/04/2013
Director's details changed for John Robert Mclaughlin on 2013-03-20
dot icon09/04/2013
Termination of appointment of Mary Adlard as a secretary
dot icon04/03/2013
Annual return made up to 2013-02-24 no member list
dot icon04/11/2012
Appointment of Katherine Frances Harrington as a director
dot icon28/10/2012
Appointment of Mrs Judi Barbara Bonham as a director
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon20/06/2012
Statement of company's objects
dot icon20/06/2012
Memorandum and Articles of Association
dot icon20/06/2012
Resolutions
dot icon19/03/2012
Annual return made up to 2012-02-24 no member list
dot icon16/02/2012
Memorandum and Articles of Association
dot icon16/02/2012
Resolutions
dot icon16/02/2012
Statement of company's objects
dot icon22/01/2012
Termination of appointment of Roy Mcdowell as a director
dot icon28/12/2011
Termination of appointment of Gareth Blackett as a director
dot icon20/11/2011
Appointment of Mr Gareth Blackett as a director
dot icon28/09/2011
Appointment of Ms Mariana Straton as a director
dot icon15/08/2011
Full accounts made up to 2011-03-31
dot icon09/08/2011
Miscellaneous
dot icon15/06/2011
Change of name notice
dot icon15/06/2011
Resolutions
dot icon12/04/2011
Annual return made up to 2011-02-24 no member list
dot icon15/02/2011
Termination of appointment of Cathy Griffiths as a director
dot icon15/11/2010
Termination of appointment of Mark Wilkinson as a director
dot icon19/10/2010
Resolutions
dot icon27/09/2010
Registered office address changed from Unit 10-13 Twigworth Court Business Centre Twigworth Gloucestershire GL2 9PG on 2010-09-27
dot icon13/08/2010
Full accounts made up to 2010-03-31
dot icon19/04/2010
Appointment of Mrs Diana Jane Robinson as a director
dot icon19/04/2010
Appointment of Mr David John Patrick Goosey as a director
dot icon17/04/2010
Termination of appointment of Diana Organ as a director
dot icon17/03/2010
Annual return made up to 2010-02-24 no member list
dot icon17/03/2010
Director's details changed for Diana Organ on 2010-03-06
dot icon17/03/2010
Director's details changed for Mr Mark Wilkinson on 2010-03-06
dot icon17/03/2010
Director's details changed for Roy Michael Mcdowell on 2010-03-06
dot icon17/03/2010
Director's details changed for Mrs Cathy Griffiths on 2010-03-06
dot icon17/03/2010
Director's details changed for Mrs Joanna Margaret Jansen on 2010-03-06
dot icon06/01/2010
Memorandum and Articles of Association
dot icon06/01/2010
Resolutions
dot icon14/12/2009
Statement of company's objects
dot icon04/11/2009
Appointment of Mrs Joanna Margaret Jansen as a director
dot icon15/10/2009
Appointment of Mrs Cathy Griffiths as a director
dot icon01/10/2009
Appointment terminated director christine coward
dot icon01/10/2009
Appointment terminated director richard townsend
dot icon03/09/2009
Full accounts made up to 2009-03-31
dot icon05/07/2009
Director's change of particulars / mark wilkinson / 29/06/2009
dot icon14/05/2009
Appointment terminated director jane needham
dot icon30/03/2009
Secretary appointed mrs mary adlard
dot icon26/03/2009
Appointment terminated secretary rebekah pearson
dot icon27/02/2009
Annual return made up to 24/02/09
dot icon27/02/2009
Appointment terminated director frank white
dot icon23/02/2009
Director appointed richard ian townsend
dot icon23/02/2009
Director appointed mary adlard
dot icon08/02/2009
Full accounts made up to 2008-03-31
dot icon24/06/2008
Director appointed christine adele coward
dot icon11/03/2008
Annual return made up to 24/02/08
dot icon11/03/2008
Director's change of particulars / john mclaughlin / 11/03/2008
dot icon16/01/2008
Full accounts made up to 2007-03-31
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
Secretary resigned
dot icon07/03/2007
Annual return made up to 24/02/07
dot icon08/02/2007
Accounts made up to 2006-03-31
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon09/07/2006
New secretary appointed
dot icon26/06/2006
New director appointed
dot icon11/04/2006
Annual return made up to 24/02/06
dot icon11/04/2006
Secretary resigned
dot icon30/01/2006
Accounts made up to 2005-03-31
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Director resigned
dot icon23/12/2005
New director appointed
dot icon23/12/2005
Director resigned
dot icon14/10/2005
Particulars of mortgage/charge
dot icon30/08/2005
Director resigned
dot icon15/03/2005
Annual return made up to 24/02/05
dot icon07/03/2005
New director appointed
dot icon18/02/2005
Accounts made up to 2004-03-31
dot icon07/12/2004
Memorandum and Articles of Association
dot icon07/12/2004
Resolutions
dot icon08/04/2004
Annual return made up to 24/02/04
dot icon11/01/2004
Accounts made up to 2003-03-31
dot icon14/10/2003
Director resigned
dot icon14/06/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon25/03/2003
Annual return made up to 24/02/03
dot icon25/01/2003
Accounts made up to 2002-03-31
dot icon20/11/2002
Particulars of mortgage/charge
dot icon07/08/2002
Director resigned
dot icon19/07/2002
Director resigned
dot icon12/03/2002
Annual return made up to 24/02/02
dot icon09/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/07/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon14/03/2001
Annual return made up to 24/02/01
dot icon22/12/2000
Accounts made up to 2000-03-31
dot icon06/10/2000
Director resigned
dot icon05/10/2000
Resolutions
dot icon25/07/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon19/06/2000
Registered office changed on 19/06/00 from: coney hill neighbourhood project 1A stanway road coney hill gloucester GL4 4RE
dot icon01/03/2000
Annual return made up to 24/02/00
dot icon28/02/2000
Secretary's particulars changed;director's particulars changed
dot icon04/02/2000
Memorandum and Articles of Association
dot icon04/02/2000
Resolutions
dot icon12/01/2000
New director appointed
dot icon29/07/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Hugh, Professor
Director
13/03/2025 - Present
3
Haydock, David
Director
13/03/2025 - Present
3
Straton, Mariana
Director
27/07/2011 - Present
5
Wade, Richard Charles Bathurst
Director
27/11/2014 - 31/12/2025
2
Dwight, Jennifer Ann
Director
30/07/2015 - Present
3

Persons with Significant Control

5
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 COMMUNITY FOSTER CARE

COMMUNITY FOSTER CARE is an(a) Active company incorporated on 24/02/1999 with the registered office located at Unit A, 76 Kingsholm Road, Kingsholm Road, Gloucester GL1 3BD. There are currently 9 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 COMMUNITY FOSTER CARE?

toggle

COMMUNITY FOSTER CARE is currently Active. It was registered on 24/02/1999 .

Where is COMMUNITY FOSTER CARE located?

toggle

COMMUNITY FOSTER CARE is registered at Unit A, 76 Kingsholm Road, Kingsholm Road, Gloucester GL1 3BD.

What does COMMUNITY FOSTER CARE do?

toggle

COMMUNITY FOSTER CARE operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for COMMUNITY FOSTER CARE?

toggle

The latest filing was on 19/03/2026: Director's details changed for Bahdar Skokar on 2025-03-13.