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 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.
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 |
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 |