THE GLOUCESTERSHIRE CARE PARTNERSHIP - LINCOLN


Company Profile Company Filings

Overview

THE GLOUCESTERSHIRE CARE PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LINCOLN ENGLAND and has the status: Active.
THE GLOUCESTERSHIRE CARE PARTNERSHIP was incorporated 21 years ago on 17/02/2003 and has the registered number: 04667322. The accounts status is FULL and accounts are next due on 28/12/2024.

THE GLOUCESTERSHIRE CARE PARTNERSHIP - LINCOLN

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 3 31/03/2023 28/12/2024

Registered Office

EYRE COURT
LINCOLN
LN6 3LQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE MILTON KEYNES CARE PARTNERSHIP (until 04/11/2004)

Confirmation Statements

Last Statement Next Statement Due
04/02/2024 18/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL COOK Jul 1971 British Director 2023-03-22 CURRENT
MRS JOANNA CAROLE DOWNING Secretary 2019-04-24 CURRENT
MS TRACEY WARDLE Dec 1972 British Director 2020-03-09 CURRENT
MR RICHARD HILL Aug 1968 British Director 2023-05-01 CURRENT
MR DANIEL HAYES Jul 1973 British Director 2015-09-01 CURRENT
MR MARK JULIAN LEE Oct 1967 British Director 2023-06-01 CURRENT
MR JULIAN ALEXANDER PEARCE Feb 1968 British Director 2020-10-02 CURRENT
MS PHILIPPA SPRATLEY Feb 1970 British Director 2018-02-20 CURRENT
MR MICHAEL ANTHONY STREDDER Jun 1969 British Director 2023-03-03 CURRENT
JOHN NORMAN Jan 1944 British Director 2005-03-24 UNTIL 2010-07-15 RESIGNED
MR DONALD WOOD May 1945 British Director 2007-06-27 UNTIL 2014-02-03 RESIGNED
MR BENJAMIN PATRICK FREEMAN Secretary 2010-06-12 UNTIL 2011-07-20 RESIGNED
MARK ANDREW JOHNSON Jan 1969 British Secretary 2003-02-17 UNTIL 2005-03-24 RESIGNED
MICHAEL JON HARTLEY Mar 1960 Secretary 2005-03-24 UNTIL 2010-06-12 RESIGNED
MR PAUL GRAY Secretary 2011-07-20 UNTIL 2019-03-22 RESIGNED
MRS MILDRED MARIA ELISABETH WENTWORTH-STANLEY Mar 1965 Dutch Director 2017-02-10 UNTIL 2023-02-02 RESIGNED
NIGEL JOHN IVO STOURTON Jul 1929 British Director 2005-03-24 UNTIL 2007-06-27 RESIGNED
NIGEL GEORGE REED Jul 1951 British Director 2005-03-24 UNTIL 2012-12-03 RESIGNED
DR RALPH HARRY STEPHENSON Jun 1944 British Director 2014-12-01 UNTIL 2019-09-25 RESIGNED
MS FIONA ESTELLE GREGORY Jan 1958 British Director 2010-07-15 UNTIL 2011-12-12 RESIGNED
ROGER CHARLES WHITBREAD Aug 1936 British Director 2005-03-24 UNTIL 2010-07-15 RESIGNED
MS JULIE MARGARET WITTICH Jun 1974 British Director 2015-12-22 UNTIL 2020-09-30 RESIGNED
MR DON EDWARD WOOD May 1945 British Director 2015-09-25 UNTIL 2017-02-01 RESIGNED
MR GEOFFREY FREDERICK POTTON Apr 1952 British Director 2010-07-15 UNTIL 2011-12-12 RESIGNED
MR KEVIN RONALD BOLT Apr 1957 British Director 2014-07-28 UNTIL 2023-04-30 RESIGNED
MR CHARLES NICHOLAS MANDER Mar 1950 British Director 2006-02-08 UNTIL 2014-09-24 RESIGNED
MR DAVID GEORGE KEELING Jan 1954 British Director 2011-12-12 UNTIL 2014-05-23 RESIGNED
MARK ANDREW JOHNSON Jan 1969 British Director 2003-02-17 UNTIL 2005-03-24 RESIGNED
MRS SARAH JANE FIRMAN IRELAND Jun 1964 British Director 2014-07-28 UNTIL 2017-06-15 RESIGNED
MRS ANNA CLARE HUMPHRIES Jul 1974 British Director 2019-04-24 UNTIL 2023-03-21 RESIGNED
ANTHONY EWEN HICKS Jun 1939 British Director 2005-11-16 UNTIL 2015-04-04 RESIGNED
MRS KERRY MARGARET DEARDEN Jun 1971 British Director 2017-02-01 UNTIL 2023-05-31 RESIGNED
MR PAUL LAWRENCE GRAY Jun 1961 British Director 2011-12-12 UNTIL 2019-03-22 RESIGNED
MR JOHN WILLIAM CROSS Jul 1953 British Director 2005-03-24 UNTIL 2014-01-31 RESIGNED
MR ANDREW CHEESBROUGH Jul 1959 British Director 2012-12-03 UNTIL 2015-08-31 RESIGNED
MR ANTONY CRAVEN CHAMBERS Dec 1943 British Director 2005-03-24 UNTIL 2006-02-08 RESIGNED
GRAHAM BURNS Oct 1964 Director 2003-02-17 UNTIL 2005-03-24 RESIGNED
MRS JANET ELIZABETH TOWERS Mar 1956 English Director 2015-09-11 UNTIL 2017-02-10 RESIGNED
REAR ADMIRAL FREDERICK BRIAN GOODSON May 1938 British Director 2014-09-24 UNTIL 2015-09-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Orders Of St John Care Trust 2016-04-06 Lincoln   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPB LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
JPMORGAN ASSET MANAGEMENT MARKETING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LONDON HOUSING FOUNDATION LIMITED LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
AIRSPRUNG GROUP PLC WILTS Active GROUP 70100 - Activities of head offices
CHRISTIE GROUP PLC LONDON Active GROUP 82990 - Other business support service activities n.e.c.
LECKHAMPTON FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
FITZROY SUPPORT PETERSFIELD Active FULL 87900 - Other residential care activities n.e.c.
BRAMAH HOUSE LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
CW DS7F (FINANCE LESSOR) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
PITTVILLE LEASING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
EURO SALES FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE ORDERS OF ST. JOHN CARE TRUST LINCOLN ENGLAND Active FULL 87100 - Residential nursing care facilities
ALTON CONVENT SCHOOL CHARITY ALTON ENGLAND Active SMALL 85100 - Pre-primary education
THE HOUSING FORUM LIMITED LONDON ENGLAND Active SMALL 84130 - Regulation of and contribution to more efficient operation of businesses
NATIONAL HOUSING FEDERATION INVESTMENTS LIMITED HOLBORN Active SMALL 64304 - Activities of open-ended investment companies
PIPEHAWK PLC ALDERSHOT ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
THE OXFORDSHIRE CARE PARTNERSHIP LINCOLN ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
NHF PROPERTY & SERVICES LIMITED LONDON Active SMALL 55900 - Other accommodation
JOHN CROSS CONSULTING LTD MARKET RASEN ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLEN SIGNS LIMITED LINCOLN Active TOTAL EXEMPTION FULL 20160 - Manufacture of plastics in primary forms
WELVENT LIMITED LINCOLN Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
THE SOCIETY OF WILL WRITERS AND ESTATE PLANNING PRACTITIONERS LINCOLN Active MICRO ENTITY 94120 - Activities of professional membership organizations
THE OXFORDSHIRE CARE PARTNERSHIP LINCOLN ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
THE SOCIETY OF WILL WRITERS (SERVICES) LIMITED LINCOLN Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TRUST WILLS AND PROBATE LIMITED LINCOLN ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
DYNAMIC ACCESS SOLUTIONS LIMITED LINCOLN Active MICRO ENTITY 25720 - Manufacture of locks and hinges
FOSSE WAY CARE DEVELOPMENTS LIMITED LINCOLN ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
COMMERCIAL CATERING EQUIPMENT SPECIALISTS LTD LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
CASTLE GROUP (LINCOLN) LIMITED LINCOLN ENGLAND Active MICRO ENTITY 41100 - Development of building projects