GLOUCESTERSHIRE BREASTFEEDING SUPPORTERS' NETWORK - CHELTENHAM


Company Profile Company Filings

Overview

GLOUCESTERSHIRE BREASTFEEDING SUPPORTERS' NETWORK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHELTENHAM ENGLAND and has the status: Active.
GLOUCESTERSHIRE BREASTFEEDING SUPPORTERS' NETWORK was incorporated 17 years ago on 08/05/2007 and has the registered number: 06239404. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

GLOUCESTERSHIRE BREASTFEEDING SUPPORTERS' NETWORK - CHELTENHAM

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

9 WARDS ROAD
CHELTENHAM
GL51 6HS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/01/2024 23/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KIRSTIE MCLAREN CLARKE Oct 1979 British Director 2019-02-11 CURRENT
NICOLA JANE BRADLEY Nov 1976 British Director 2008-10-26 CURRENT
MRS REBECCA CHLOE HOOPER Oct 1977 British Director 2019-02-11 CURRENT
DR NICOLA LINDSAY WILSON Jun 1980 British Director 2018-12-11 CURRENT
MRS KATE JOY MARTIN Apr 1991 British Director 2022-11-20 CURRENT
MRS SUSAN GALE MAXWELL Apr 1965 British Director 2009-09-30 UNTIL 2018-12-01 RESIGNED
MRS AMY PINCHBECK-SMITH Jul 1987 British Director 2017-01-19 UNTIL 2018-02-26 RESIGNED
LINDA ANNE JACKSON Sep 1966 British Director 2008-10-26 UNTIL 2010-12-04 RESIGNED
REVEREND KATHLEEN IRENE MORGAN Sep 1952 British Director 2007-05-08 UNTIL 2008-10-26 RESIGNED
JENNIFER CLAIRE MONTAGUE Oct 1978 British Director 2012-01-30 UNTIL 2016-09-08 RESIGNED
SALLY NUTT May 1964 British Director 2007-05-08 UNTIL 2008-10-26 RESIGNED
MRS ELAINE MINETT-SMITH Feb 1985 British Director 2016-06-09 UNTIL 2017-09-07 RESIGNED
MRS JOANNA LOUISE MERCER Feb 1984 British Director 2017-10-24 UNTIL 2018-12-01 RESIGNED
MRS ANNA LOUISE MCMAHON Oct 1981 British Director 2017-09-07 UNTIL 2018-07-26 RESIGNED
MRS ELIZABETH MARGARET MAYO Jan 1964 British Director 2007-05-08 UNTIL 2008-10-26 RESIGNED
MRS ELIZABETH MARGARET MAYO Jan 1964 British Director 2019-02-11 UNTIL 2022-11-20 RESIGNED
ANNE MARIE THOMAS Feb 1972 British Director 2007-05-08 UNTIL 2009-03-31 RESIGNED
MRS SUSAN GALE MAXWELL Apr 1965 British Director 2009-09-30 UNTIL 2009-10-01 RESIGNED
ALISON JANE MARSTRAND Aug 1970 British Director 2007-05-08 UNTIL 2009-06-30 RESIGNED
CHRISTINE ANN MITCHELL Apr 1956 British Director 2007-05-08 UNTIL 2008-10-26 RESIGNED
MISS ANNA CATHERINE WOOD Secretary 2018-07-26 UNTIL 2024-03-11 RESIGNED
ALISON JANE MARSTRAND Aug 1970 British Secretary 2007-05-08 UNTIL 2009-06-30 RESIGNED
MRS ELLEN MARIE BUTT Secretary 2009-09-30 UNTIL 2009-10-01 RESIGNED
MRS ELLEN MARIE BUTT Secretary 2009-09-30 UNTIL 2018-07-26 RESIGNED
MRS LUCY SARAH HAGUE Nov 1981 British Director 2019-02-11 UNTIL 2019-09-01 RESIGNED
VENTURE NOMINEES (1) LIMITED Corporate Secretary 2007-05-08 UNTIL 2008-01-31 RESIGNED
GLOUCESTERSHIRE BREASTFEEDING SUPPORTERS' NETWORK Corporate Director 2009-09-30 UNTIL 2009-10-01 RESIGNED
MRS SUZANNE ELIZABETH BARRETT Aug 1969 English Director 2010-12-04 UNTIL 2014-06-04 RESIGNED
MRS RUTH FASHAM Jul 1981 British Director 2013-12-12 UNTIL 2015-03-22 RESIGNED
JANE DYER Dec 1967 British Director 2007-05-08 UNTIL 2008-10-26 RESIGNED
MRS LUCY DE MELLO Jan 1984 British Director 2016-06-09 UNTIL 2019-03-05 RESIGNED
MRS JULIA CONSTABLE Feb 1970 British Director 2014-11-20 UNTIL 2018-12-06 RESIGNED
MISS GEORGINA CONNOLLY Jul 1990 British Director 2014-01-22 UNTIL 2017-09-07 RESIGNED
MRS ELLEN MARIE BUTT May 1978 British Director 2009-09-30 UNTIL 2018-07-26 RESIGNED
MRS KELSEY MARIELLA HARRISON Dec 1977 British Director 2017-12-07 UNTIL 2018-12-01 RESIGNED
MRS ELLEN MAIRE BUTT May 2009 British Director 2009-09-30 UNTIL 2009-09-30 RESIGNED
MISS RACHEL BRAY Nov 1977 British Director 2014-01-22 UNTIL 2016-04-10 RESIGNED
GLOVER BETONY Oct 1977 British Director 2012-01-30 UNTIL 2014-01-20 RESIGNED
MRS KIRSTY ANNE BASSETT Feb 1974 British Director 2009-09-30 UNTIL 2015-01-23 RESIGNED
SHARON MARGARET ROWE Dec 1970 British Director 2007-05-08 UNTIL 2009-06-30 RESIGNED
MRS JOLENE ABBOTT Dec 1977 British Director 2010-07-26 UNTIL 2017-12-07 RESIGNED
MRS KIMBERLEY ELIZABETH BRIERLEY Jan 1981 British Director 2019-08-01 UNTIL 2020-02-12 RESIGNED
MRS NICOLE GEORGINA HASTIE Feb 1977 British,Irish Director 2009-09-30 UNTIL 2013-12-12 RESIGNED
MS BRONWYN HARGREAVES Aug 1978 English Director 2011-01-26 UNTIL 2013-01-30 RESIGNED
MS CATHERINE ANNE JAMES Aug 1970 British Director 2019-02-11 UNTIL 2023-12-31 RESIGNED
MISS ANNA CATHERINE WOOD Jan 1983 British Director 2018-07-26 UNTIL 2024-03-11 RESIGNED
MRS DONNA WEBB Aug 1981 English Director 2015-06-01 UNTIL 2018-12-01 RESIGNED
MRS LUCY WADE Aug 1980 British Director 2011-01-26 UNTIL 2011-12-12 RESIGNED
CLAIRE ELIZABETH TRAFFORD Jun 1974 British Director 2007-05-08 UNTIL 2008-10-26 RESIGNED
MRS SOPHIE LOUISE FERGUSON Feb 1979 British Director 2017-03-01 UNTIL 2018-12-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GLOUCESTERSHIRE DEAF ASSOCIATION BARNWOOD Active SMALL 86900 - Other human health activities
STONEBEE TRAVEL LIMITED MORPETH ENGLAND Active MICRO ENTITY 74990 - Non-trading company
FOOD FOR BENJAMIN LTD BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
BABYWEARING UK CIC TIVERTON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
BLUE SKIES NATURAL PARENTING LTD DERBY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CONSTRUCTING EXCELLENCE SOUTH WEST LTD EXETER ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
KANGAROO CARE UK LTD MELTON MOWBRAY ENGLAND Dissolved... TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
DANIEL BAIRD SOIL CONSULTANCY LTD CIRENCESTER UNITED KINGDOM Active MICRO ENTITY 74901 - Environmental consulting activities
COTSWOLD CREATIVE COMMUNICATIONS LIMITED STONEHOUSE UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
BNATURAL GROUP LTD TEWKESBURY ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
DUCK COTTAGE WELLBEING LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - GLOUCESTERSHIRE BREASTFEEDING SUPPORTERS' NETWORK 2019-03-15 31-05-2018 £22,323 equity