THE FAMILY HAVEN - GLOUCESTERSHIRE


Company Profile Company Filings

Overview

THE FAMILY HAVEN is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTERSHIRE and has the status: Active.
THE FAMILY HAVEN was incorporated 22 years ago on 06/07/2001 and has the registered number: 04247872. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE FAMILY HAVEN - GLOUCESTERSHIRE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

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

Registered Office

31 SPA ROAD
GLOUCESTERSHIRE
GL1 1UY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/07/2023 20/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GERALD ROGER HOLYHEAD Secretary 2017-01-25 CURRENT
MR ALISTAIR GEORGE HOLYHEAD Feb 1979 British Director 2020-05-06 CURRENT
MR GERALD ROGER HOLYHEAD Apr 1951 British Director 2012-11-14 CURRENT
MR THOMAS ANDREW LONGLEY Apr 1992 British Director 2023-06-07 CURRENT
JOHN MICHAEL ORCHARD May 1960 British Director 2018-04-24 CURRENT
MR. DAVID WILLIAM MUSTARDE Mar 1944 Scottish Director 2003-11-17 UNTIL 2008-12-16 RESIGNED
MR ANTHONY LLOYD ROBINSON Aug 1948 British Director 2001-07-06 UNTIL 2003-12-17 RESIGNED
DAVID JOHN RIGGS Mar 1945 British Director 2007-11-15 UNTIL 2012-09-17 RESIGNED
MR BRIAN RICHES Apr 1943 British Director 2014-01-16 UNTIL 2017-12-01 RESIGNED
MS HANNAH FELICITY LAYTON Nov 1972 British Director 2022-03-16 UNTIL 2022-10-19 RESIGNED
MR JOHN BERNARD PRICE Aug 1956 British Director 2004-03-17 UNTIL 2013-09-18 RESIGNED
MR JOHN BERNARD PRICE Aug 1956 British Director 2017-09-27 UNTIL 2021-03-15 RESIGNED
DUNCAN JOSEPH RICHARDSON Jan 1942 Director 2002-11-20 UNTIL 2008-05-15 RESIGNED
MISS ASYA PANDOR Jul 1984 British Director 2020-01-29 UNTIL 2023-11-15 RESIGNED
MS SYLVIA ODELL Oct 1947 British Director 2011-04-21 UNTIL 2012-09-17 RESIGNED
GREGORY DENNIS TREVERTON JONES Nov 1954 British Director 2004-01-21 UNTIL 2005-08-03 RESIGNED
MR RYAN MIESSNER Nov 1979 British Director 2019-10-23 UNTIL 2022-12-19 RESIGNED
DOREEN ELIZABETH MCLELLAN Jul 1951 British Director 2004-10-20 UNTIL 2019-10-23 RESIGNED
CANON IAN WESTWOOD MARSH Mar 1947 British Director 2001-07-06 UNTIL 2002-08-16 RESIGNED
DR GEMMA CLAIRE MADLE Oct 1978 British Director 2022-12-19 UNTIL 2023-02-15 RESIGNED
GILLIAN LESLEY LUNN Sep 1937 British Director 2006-12-21 UNTIL 2016-01-13 RESIGNED
ROBERT ALAN SHEA Oct 1937 Secretary 2001-07-06 UNTIL 2002-09-30 RESIGNED
MR THEO PLATT Mar 1984 British Director 2013-01-16 UNTIL 2016-01-13 RESIGNED
DUNCAN JOSEPH RICHARDSON Jan 1942 Secretary 2002-11-20 UNTIL 2008-05-15 RESIGNED
MR JOHN BERNARD PRICE Aug 1956 British Secretary 2008-05-15 UNTIL 2017-01-25 RESIGNED
EDEN JANET JENKINS Nov 1936 British Director 2002-03-09 UNTIL 2007-06-21 RESIGNED
MR STEPHEN ALLAN BOWEN Mar 1951 British Director 2016-05-25 UNTIL 2017-01-25 RESIGNED
MRS GILLIAN HEWLETT Mar 1958 British Director 2021-07-01 UNTIL 2022-11-19 RESIGNED
MR. STEPHEN NICHOLAS DILLON HAINES Mar 1989 British Director 2017-06-28 UNTIL 2018-01-24 RESIGNED
MR PATRICIA GIFFORD Dec 1947 British Director 2015-02-15 UNTIL 2017-05-19 RESIGNED
MS CLARE JOSIE DAVIES Dec 1975 British Director 2017-09-27 UNTIL 2019-11-27 RESIGNED
JOANNE LINSEY COLLINSON Aug 1964 British Director 2017-11-22 UNTIL 2020-10-09 RESIGNED
MS RACHEL ANN CHESHIRE Aug 1968 British Director 2016-05-25 UNTIL 2017-03-22 RESIGNED
MS KIRSTY CATER Jun 1971 British Director 2017-05-24 UNTIL 2018-01-24 RESIGNED
THE VERY REVEREND NICHOLAS AYLES STILLINGFLEET BURY Jan 1943 British Director 2002-03-17 UNTIL 2017-09-27 RESIGNED
MR ROBIN GEORGE, YAIR BUCHANAN Apr 1948 British Director 2010-04-20 UNTIL 2014-01-16 RESIGNED
IAN MAXIM BROWN Nov 1952 British Director 2002-03-10 UNTIL 2003-12-31 RESIGNED
ANTHEA GRAHAM Sep 1958 British Director 2008-12-18 UNTIL 2016-05-22 RESIGNED
DAVID JONATHAN BENNETT Mar 1962 British Director 2002-08-12 UNTIL 2004-03-17 RESIGNED
MR RICHARD BAKER Jul 1973 British Director 2022-11-19 UNTIL 2023-10-18 RESIGNED
MS RHYANNON BURMAN-DAY Apr 1974 British Director 2013-12-03 UNTIL 2015-05-06 RESIGNED
MRS VICTORIA ANNE LAX Mar 1971 English Director 2019-04-24 UNTIL 2019-08-13 RESIGNED
ROBERT MARK JEWELL Jan 1942 British Director 2017-06-28 UNTIL 2018-09-05 RESIGNED
DR. BRIAN ALEXANDER LEHANEY May 1953 British Director 2019-06-26 UNTIL 2020-09-02 RESIGNED
PETER JOHN MCIVER WHITEMAN Nov 1936 British Director 2002-03-16 UNTIL 2002-12-18 RESIGNED
DR DAVID PETER TURTLE Aug 1946 British Director 2002-03-03 UNTIL 2004-11-15 RESIGNED
MS LOUISE WILLIAMS Feb 1978 British Director 2016-01-13 UNTIL 2018-01-24 RESIGNED
ROBERT ALAN SHEA Oct 1937 Director 2001-07-06 UNTIL 2002-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOUCESTER DIOCESAN TRUST GLOUCESTER Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CANTERBURY DIOCESAN BOARD OF FINANCE CANTERBURY Active GROUP 82990 - Other business support service activities n.e.c.
GLOUCESTER DIOCESAN BOARD OF FINANCE GLOUCESTER Active GROUP 94910 - Activities of religious organizations
THREE CHOIRS FESTIVAL LIMITED Active FULL 90030 - Artistic creation
GLOUCESTER CATHEDRAL ENTERPRISES LIMITED GLOUCESTER Active SMALL 47620 - Retail sale of newspapers and stationery in specialised stores
D.R. FLYING CLUB LIMITED CHIPPENHAM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED LONDON Active DORMANT 99999 - Dormant Company
C&G ESTATE AGENTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CHELTENHAM & GLOUCESTER PLC Active FULL 82990 - Other business support service activities n.e.c.
C & G FINANCIAL SERVICES LIMITED Dissolved... DORMANT 74990 - Non-trading company
BARNWOOD MORTGAGES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ALLIANCE & LEICESTER LIMITED LEICESTER Active DORMANT 99999 - Dormant Company
BARTON AND TREDWORTH COMMUNITY TRUST GLOUCESTER Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
THE KING'S SCHOOL, GLOUCESTER GLOUCESTERSHIRE Active GROUP 85200 - Primary education
FAIR SHARES GLOUCESTERSHIRE GLOUCESTER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FIVE VALLEYS PROPERTY COMPANY LIMITED COVENTRY Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
DAVID BENNETT ADVISORY LTD BANBURY Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
61 DENMARK ROAD MANAGEMENT COMPANY LIMITED BIRMINGHAM Active DORMANT 98000 - Residents property management
CHELTENHAM IS GROWING CIC CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 01190 - Growing of other non-perennial crops

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE FAMILY HAVEN 2017-10-03 31-03-2017 £295,285 equity
Abbreviated Company Accounts - THE FAMILY HAVEN 2016-08-13 31-03-2016 £148,026 Cash £332,941 equity
Abbreviated Company Accounts - THE FAMILY HAVEN 2015-10-14 31-03-2015 £135,778 Cash £322,452 equity
Abbreviated Company Accounts - THE FAMILY HAVEN 2014-07-08 31-03-2014 £140,910 Cash £287,686 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPA ROAD MANAGEMENT LTD GLOUCESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
RICH LEIGH AND COMPANY LTD GLOUCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
THINK LOCAL SEO LTD GLOUCESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
AKRAJ VENTURES LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
SHELBY CARS LEGHEZEU LIMITED GLOUCESTER ENGLAND Active NO ACCOUNTS FILED 45320 - Retail trade of motor vehicle parts and accessories