LILIAN FAITHFULL CARE

Register to unlock more data on OkredoRegister

LILIAN FAITHFULL CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06461263

Incorporation date

31/12/2007

Size

Full

Contacts

Registered address

Registered address

Faithfull House, Suffolk Square, Cheltenham GL50 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon05/03/2026
Termination of appointment of Fiona Jane Spencer as a director on 2026-03-02
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon27/11/2025
Termination of appointment of Fiona Court as a director on 2025-11-26
dot icon15/09/2025
Termination of appointment of Alan John Bishop as a director on 2025-09-10
dot icon15/09/2025
Director's details changed for Ms Fiona Court on 2025-09-12
dot icon15/09/2025
Director's details changed for Mrs Laura Jayne Williams on 2025-09-01
dot icon23/05/2025
Appointment of Mrs Laura Jayne Williams as a director on 2025-05-23
dot icon19/02/2025
Registered office address changed from PO Box GL50 3SH Ground Floor West, Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to Faithfull House Suffolk Square Cheltenham GL50 2DT on 2025-02-19
dot icon06/01/2025
Termination of appointment of Gareth Huw Parry as a director on 2024-12-20
dot icon06/01/2025
Appointment of Mrs Lucie Rebecca Eden as a director on 2025-01-01
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon20/03/2024
Termination of appointment of Leaine Thompson as a director on 2024-03-18
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon11/12/2023
Memorandum and Articles of Association
dot icon11/12/2023
Resolutions
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Appointment of Mr Adam Greg Watts as a director on 2023-06-12
dot icon01/06/2023
Appointment of Mrs Eve Suzanne Russell as a director on 2023-05-30
dot icon18/05/2023
Appointment of Mrs Emma Jane Morgan as a director on 2023-05-18
dot icon18/05/2023
Appointment of Mrs Leaine Thompson as a director on 2023-05-18
dot icon15/02/2023
Registration of charge 064612630004, created on 2023-01-31
dot icon10/01/2023
Appointment of Mrs Sandra Elizabeth Harding as a director on 2023-01-04
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates

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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trotter, Janet Olive
Director
12/06/2019 - Present
8
Hammill, William Stanley
Director
24/06/2010 - 12/02/2014
9
Bishop, Alan John
Director
17/12/2014 - 10/09/2025
3
Spencer, Fiona Jane
Director
15/06/2022 - 02/03/2026
6
Harding, Sandra Elizabeth
Director
04/01/2023 - Present
4

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 LILIAN FAITHFULL CARE

LILIAN FAITHFULL CARE is an(a) Active company incorporated on 31/12/2007 with the registered office located at Faithfull House, Suffolk Square, Cheltenham GL50 2DT. There are currently 10 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 LILIAN FAITHFULL CARE?

toggle

LILIAN FAITHFULL CARE is currently Active. It was registered on 31/12/2007 .

Where is LILIAN FAITHFULL CARE located?

toggle

LILIAN FAITHFULL CARE is registered at Faithfull House, Suffolk Square, Cheltenham GL50 2DT.

What does LILIAN FAITHFULL CARE do?

toggle

LILIAN FAITHFULL CARE operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for LILIAN FAITHFULL CARE?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Fiona Jane Spencer as a director on 2026-03-02.