THE GLOUCESTERSHIRE CARE PARTNERSHIP
BEDFORD THE MILTON KEYNES CARE PARTNERSHIP

Hellopages » Bedfordshire » Bedford » MK41 7BJ

Company number 04667322
Status Active
Incorporation Date 17 February 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BEDFORD HEIGHTS, MANTON LANE, BEDFORD, MK41 7BJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Appointment of Mrs Mildred Maria Elisabeth Wentworth-Stanley as a director on 10 February 2017; Termination of appointment of Janet Elizabeth Boulter as a director on 10 February 2017. The most likely internet sites of THE GLOUCESTERSHIRE CARE PARTNERSHIP are www.thegloucestershirecare.co.uk, and www.the-gloucestershire-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bedford St Johns Rail Station is 1.5 miles; to Kempston Hardwick Rail Station is 4.3 miles; to Lidlington Rail Station is 8.4 miles; to Flitwick Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Gloucestershire Care Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04667322. The Gloucestershire Care Partnership has been working since 17 February 2003. The present status of the company is Active. The registered address of The Gloucestershire Care Partnership is Bedford Heights Manton Lane Bedford Mk41 7bj. . GRAY, Paul is a Secretary of the company. BOLT, Kevin Ronald is a Director of the company. DEARDEN, Kerry Margaret is a Director of the company. GRAY, Paul Lawrence is a Director of the company. HAYES, Daniel is a Director of the company. IRELAND, Sarah Jane Firman is a Director of the company. STEPHENSON, Ralph Harry, Dr is a Director of the company. WENTWORTH-STANLEY, Mildred Maria Elisabeth is a Director of the company. WITTICH, Julie Margaret is a Director of the company. Secretary FREEMAN, Benjamin Patrick has been resigned. Secretary HARTLEY, Michael Jon has been resigned. Secretary JOHNSON, Mark Andrew has been resigned. Director BOULTER, Janet Elizabeth has been resigned. Director BURNS, Graham has been resigned. Director CHAMBERS, Antony Craven has been resigned. Director CHEESBROUGH, Andrew has been resigned. Director CROSS, John William has been resigned. Director GOODSON, Frederick Brian, Rear Admiral has been resigned. Director GREGORY, Fiona Estelle has been resigned. Director HICKS, Anthony Ewen has been resigned. Director JOHNSON, Mark Andrew has been resigned. Director KEELING, David George has been resigned. Director MANDER, Charles Nicholas, Sir has been resigned. Director NORMAN, John has been resigned. Director POTTON, Geoffrey Frederick has been resigned. Director REED, Nigel George has been resigned. Director STOURTON, Nigel John Ivo has been resigned. Director WHITBREAD, Roger Charles has been resigned. Director WOOD, Don Edward has been resigned. Director WOOD, Donald Edward has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
GRAY, Paul
Appointed Date: 20 July 2011

Director
BOLT, Kevin Ronald
Appointed Date: 28 July 2014
68 years old

Director
DEARDEN, Kerry Margaret
Appointed Date: 01 February 2017
54 years old

Director
GRAY, Paul Lawrence
Appointed Date: 12 December 2011
64 years old

Director
HAYES, Daniel
Appointed Date: 01 September 2015
52 years old

Director
IRELAND, Sarah Jane Firman
Appointed Date: 28 July 2014
61 years old

Director
STEPHENSON, Ralph Harry, Dr
Appointed Date: 01 December 2014
81 years old

Director
WENTWORTH-STANLEY, Mildred Maria Elisabeth
Appointed Date: 10 February 2017
60 years old

Director
WITTICH, Julie Margaret
Appointed Date: 22 December 2015
51 years old

Resigned Directors

Secretary
FREEMAN, Benjamin Patrick
Resigned: 20 July 2011
Appointed Date: 12 June 2010

Secretary
HARTLEY, Michael Jon
Resigned: 12 June 2010
Appointed Date: 24 March 2005

Secretary
JOHNSON, Mark Andrew
Resigned: 24 March 2005
Appointed Date: 17 February 2003

Director
BOULTER, Janet Elizabeth
Resigned: 10 February 2017
Appointed Date: 11 September 2015
69 years old

Director
BURNS, Graham
Resigned: 24 March 2005
Appointed Date: 17 February 2003
60 years old

Director
CHAMBERS, Antony Craven
Resigned: 08 February 2006
Appointed Date: 24 March 2005
81 years old

Director
CHEESBROUGH, Andrew
Resigned: 31 August 2015
Appointed Date: 03 December 2012
66 years old

Director
CROSS, John William
Resigned: 31 January 2014
Appointed Date: 24 March 2005
72 years old

Director
GOODSON, Frederick Brian, Rear Admiral
Resigned: 09 September 2015
Appointed Date: 24 September 2014
87 years old

Director
GREGORY, Fiona Estelle
Resigned: 12 December 2011
Appointed Date: 15 July 2010
67 years old

Director
HICKS, Anthony Ewen
Resigned: 04 April 2015
Appointed Date: 16 November 2005
86 years old

Director
JOHNSON, Mark Andrew
Resigned: 24 March 2005
Appointed Date: 17 February 2003
56 years old

Director
KEELING, David George
Resigned: 23 May 2014
Appointed Date: 12 December 2011
71 years old

Director
MANDER, Charles Nicholas, Sir
Resigned: 24 September 2014
Appointed Date: 08 February 2006
75 years old

Director
NORMAN, John
Resigned: 15 July 2010
Appointed Date: 24 March 2005
81 years old

Director
POTTON, Geoffrey Frederick
Resigned: 12 December 2011
Appointed Date: 15 July 2010
73 years old

Director
REED, Nigel George
Resigned: 03 December 2012
Appointed Date: 24 March 2005
74 years old

Director
STOURTON, Nigel John Ivo
Resigned: 27 June 2007
Appointed Date: 24 March 2005
96 years old

Director
WHITBREAD, Roger Charles
Resigned: 15 July 2010
Appointed Date: 24 March 2005
89 years old

Director
WOOD, Don Edward
Resigned: 01 February 2017
Appointed Date: 25 September 2015
80 years old

Director
WOOD, Donald Edward
Resigned: 03 February 2014
Appointed Date: 27 June 2007
79 years old

Persons With Significant Control

Orders Of St Johns Care Trust
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE GLOUCESTERSHIRE CARE PARTNERSHIP Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
20 Feb 2017
Appointment of Mrs Mildred Maria Elisabeth Wentworth-Stanley as a director on 10 February 2017
20 Feb 2017
Termination of appointment of Janet Elizabeth Boulter as a director on 10 February 2017
03 Feb 2017
Appointment of Mrs Kerry Margaret Dearden as a director on 1 February 2017
03 Feb 2017
Termination of appointment of Don Edward Wood as a director on 1 February 2017
...
... and 90 more events
30 Nov 2004
Total exemption small company accounts made up to 31 July 2004
04 Nov 2004
Company name changed the milton keynes care partnersh ip\certificate issued on 04/11/04
15 Mar 2004
Annual return made up to 17/02/04
15 Jan 2004
Accounting reference date extended from 29/02/04 to 31/07/04
17 Feb 2003
Incorporation

THE GLOUCESTERSHIRE CARE PARTNERSHIP Charges

29 April 2005
Deed of assignment
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Bedfordshire Pilgrims Housing Association Limited
Description: Fixed charge the right to receive reimbursement of set up…
29 April 2005
Deed of assignment
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Bedfordshire Pilgrims Housing Association Limited
Description: Fixed charge the right to receive compensation in respect…