COTSWOLD HOUSE CARE HOME LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD HOUSE CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765985

Incorporation date

19/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cotswold House Care Home Church Road, Cainscross, Stroud, Gloucestershire GL5 4JECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1992)
dot icon03/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/01/2022
Director's details changed for Mr Graham James Rigby on 2022-01-14
dot icon14/01/2022
Director's details changed for Mrs Kate Gota Horsted on 2022-01-14
dot icon14/01/2022
Secretary's details changed for Mrs Maja Rigby on 2022-01-14
dot icon02/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon04/10/2017
Registered office address changed from Head Office for Cotswold House, Unit 3 Shepherd Road Gloucester GL2 5EL England to Cotswold House Care Home Church Road Cainscross Stroud Gloucestershire GL5 4JE on 2017-10-04
dot icon19/09/2017
Satisfaction of charge 2 in full
dot icon09/05/2017
Satisfaction of charge 1 in full
dot icon29/03/2017
Registration of charge 027659850004, created on 2017-03-24
dot icon24/03/2017
Registration of charge 027659850003, created on 2017-03-23
dot icon31/01/2017
Accounts for a small company made up to 2016-04-30
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon10/03/2016
Registered office address changed from C/O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Head Office for Cotswold House, Unit 3 Shepherd Road Gloucester GL2 5EL on 2016-03-10
dot icon02/03/2016
Auditor's resignation
dot icon23/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon12/11/2015
Accounts for a small company made up to 2015-04-30
dot icon24/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/06/2014
Secretary's details changed for Mrs Maja Rigby on 2014-06-23
dot icon23/06/2014
Director's details changed for Mrs Kate Gota Horsted on 2014-06-23
dot icon23/06/2014
Director's details changed for Mr Graham James Rigby on 2014-06-23
dot icon23/06/2014
Registered office address changed from 60 Kings Walk Gloucester Glos GL1 1LA on 2014-06-23
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon21/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon20/11/2009
Director's details changed for Graham James Rigby on 2009-11-19
dot icon20/11/2009
Director's details changed for Mrs Kate Gota Horsted on 2009-11-19
dot icon04/12/2008
Return made up to 19/11/08; full list of members
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2008
Director appointed mrs kate gota horsted
dot icon01/08/2008
Ad 24/07/08\gbp si 98@1=98\gbp ic 2/100\
dot icon10/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Certificate of change of name
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/12/2007
Return made up to 19/11/07; full list of members
dot icon07/12/2006
Return made up to 19/11/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon30/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon17/01/2006
Return made up to 19/11/05; full list of members
dot icon17/01/2006
Registered office changed on 17/01/06 from: j gorse kingscott dix 60 kings walk gloucester GL1 1LA
dot icon29/11/2004
Return made up to 19/11/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/08/2004
Registered office changed on 05/08/04 from: uplands church road maisemore gloucestershire GL2 8HB
dot icon21/07/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/06/2004
Return made up to 19/11/03; no change of members
dot icon14/06/2004
Secretary resigned
dot icon21/05/2004
New secretary appointed
dot icon21/05/2004
Registered office changed on 21/05/04 from: po box 8000 one redcliff street bristol BS99 2SD
dot icon21/05/2004
Director resigned
dot icon09/12/2003
New director appointed
dot icon09/12/2003
Secretary resigned;director resigned
dot icon02/12/2003
Certificate of change of name
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon29/01/2003
Return made up to 19/11/02; full list of members
dot icon27/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon20/11/2001
Return made up to 19/11/01; full list of members
dot icon02/05/2001
Accounts for a dormant company made up to 2000-04-30
dot icon29/11/2000
Return made up to 19/11/00; full list of members
dot icon26/10/2000
Certificate of change of name
dot icon12/04/2000
Certificate of change of name
dot icon15/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon03/12/1999
Return made up to 19/11/99; full list of members
dot icon26/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon15/12/1998
Return made up to 19/11/98; no change of members
dot icon20/04/1998
Accounts for a dormant company made up to 1997-04-30
dot icon09/01/1998
Registered office changed on 09/01/98 from: 34 st nicholas street bristol BS1 1TS
dot icon02/12/1997
Return made up to 19/11/97; no change of members
dot icon25/03/1997
Accounts for a dormant company made up to 1996-04-30
dot icon25/02/1997
Return made up to 19/11/96; full list of members
dot icon09/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon10/11/1995
Return made up to 19/11/95; change of members
dot icon19/04/1995
Certificate of change of name
dot icon08/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a dormant company made up to 1993-04-30
dot icon09/11/1994
Resolutions
dot icon08/11/1994
Return made up to 19/11/94; no change of members
dot icon23/02/1994
Registered office changed on 23/02/94 from: pannell kerr foster sovereign house queen street manchester
dot icon24/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1994
Certificate of change of name
dot icon01/12/1993
Return made up to 19/11/93; full list of members
dot icon04/11/1993
Accounting reference date extended from 30/11 to 30/04
dot icon30/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1993
Director resigned;new director appointed
dot icon30/03/1993
Registered office changed on 30/03/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon23/03/1993
Certificate of change of name
dot icon19/11/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.29M
-
0.00
424.92K
-
2022
45
1.70M
-
0.00
418.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, Graham James
Director
11/01/1994 - Present
8
Taylor, Robert James
Director
28/11/2003 - 19/04/2004
7
Horsted, Kate Gota
Director
24/07/2008 - Present
10

Persons with Significant Control

0

No PSC data available.

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 COTSWOLD HOUSE CARE HOME LIMITED

COTSWOLD HOUSE CARE HOME LIMITED is an(a) Active company incorporated on 19/11/1992 with the registered office located at Cotswold House Care Home Church Road, Cainscross, Stroud, Gloucestershire GL5 4JE. There are currently 2 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 COTSWOLD HOUSE CARE HOME LIMITED?

toggle

COTSWOLD HOUSE CARE HOME LIMITED is currently Active. It was registered on 19/11/1992 .

Where is COTSWOLD HOUSE CARE HOME LIMITED located?

toggle

COTSWOLD HOUSE CARE HOME LIMITED is registered at Cotswold House Care Home Church Road, Cainscross, Stroud, Gloucestershire GL5 4JE.

What does COTSWOLD HOUSE CARE HOME LIMITED do?

toggle

COTSWOLD HOUSE CARE HOME LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for COTSWOLD HOUSE CARE HOME LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-19 with no updates.