Background WavePink WaveYellow Wave

GOOD NEWS FAMILY CARE (HOMES) LTD. (02992393)

GOOD NEWS FAMILY CARE (HOMES) LTD. (02992393) is an active UK company. incorporated on 21 November 1994. with registered office in Buxton. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. GOOD NEWS FAMILY CARE (HOMES) LTD. has been registered for 31 years. Current directors include COLLIER, Johanna, CUNNINGHAM, Andrew Mark, GUEST, Hazel Margaret and 1 others.

Company Number
02992393
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 1994
Age
31 years
Address
Charis House, Buxton, SK17 6PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
COLLIER, Johanna, CUNNINGHAM, Andrew Mark, GUEST, Hazel Margaret, HORSFIELD, Mary Fiona Annette, Dr
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD NEWS FAMILY CARE (HOMES) LTD.

GOOD NEWS FAMILY CARE (HOMES) LTD. is an active company incorporated on 21 November 1994 with the registered office located in Buxton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. GOOD NEWS FAMILY CARE (HOMES) LTD. was registered 31 years ago.(SIC: 87900)

Status

active

Active since 31 years ago

Company No

02992393

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 21 November 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Charis House Hardwick Square East Buxton, SK17 6PT,

Timeline

22 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jul 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
May 25
Director Left
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GUEST, Roger

Active
Charis House, BuxtonSK17 6PT
Secretary
Appointed 21 Nov 1994

COLLIER, Johanna

Active
Alfreda Street, LondonSW11 5HQ
Born November 1984
Director
Appointed 19 Nov 2022

CUNNINGHAM, Andrew Mark

Active
Charnleys Lane, SouthportPR9 8HH
Born January 1974
Director
Appointed 15 Apr 2025

GUEST, Hazel Margaret

Active
Charis House, BuxtonSK17 6PT
Born June 1951
Director
Appointed 01 Mar 1997

HORSFIELD, Mary Fiona Annette, Dr

Active
Main Road, MatlockDE4 5GJ
Born February 1956
Director
Appointed 25 Nov 2023

BAKER, Raymond John

Resigned
69 Bridgemont, High PeakSK23 7PD
Born January 1952
Director
Appointed 21 Nov 1994
Resigned 24 Nov 2016

BROWN, Sandra Heather

Resigned
Charis House, BuxtonSK17 6PT
Born April 1958
Director
Appointed 17 May 2010
Resigned 03 Jul 2014

COGGAN, Peter David

Resigned
25 Milverton Road, SolihullB93 0HX
Born January 1947
Director
Appointed 26 Mar 2001
Resigned 01 Jul 2016

CORBETT-JONES, Deborah Jayne

Resigned
The Wardens Flat Charis House, BuxtonSK17 6PT
Born September 1963
Director
Appointed 21 Nov 1994
Resigned 08 Mar 2004

CROSS, Cheryl Joy Chalmers

Resigned
Charis House, BuxtonSK17 6PT
Born September 1970
Director
Appointed 17 May 2010
Resigned 19 Mar 2015

EDMUNDS, John Meirion, Dr

Resigned
30 Parkland Avenue, High PeakSK22 4DT
Born July 1950
Director
Appointed 03 May 2004
Resigned 11 Mar 2008

GAMES, Vivian Michele

Resigned
6 Maple Grove, GrimsbyDN36 4PU
Born January 1950
Director
Appointed 04 May 2006
Resigned 09 Jan 2010

GUEST, Roger

Resigned
Charis House, BuxtonSK17 6PT
Born January 1947
Director
Appointed 21 Nov 1994
Resigned 03 May 2004

GUTTERIDGE, Elisabeth Emma

Resigned
Charis House, BuxtonSK17 6PT
Born April 1974
Director
Appointed 17 May 2010
Resigned 01 Oct 2016

HORSFIELD, Mary Annette, Dr

Resigned
Lea Bridge, MatlockDE4 5AF
Born February 1956
Director
Appointed 18 Jun 2015
Resigned 01 Sept 2022

MCGILL, James, Rev

Resigned
Charis House, BuxtonSK17 6PT
Born August 1978
Director
Appointed 13 Sept 2016
Resigned 08 Sept 2017

RAGGETT, Paul Thurston

Resigned
Charis House, BuxtonSK17 6PT
Born August 1947
Director
Appointed 09 Feb 2018
Resigned 01 Mar 2023

WALLINGTON, Bernadette Mary

Resigned
Charis House, BuxtonSK17 6PT
Born November 1960
Director
Appointed 01 May 2017
Resigned 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 December 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Change Sail Address Company With New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Auditors Resignation Company
13 October 2016
AUDAUD
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
5 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288cChange of Particulars
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
287Change of Registered Office
Legacy
7 January 1995
224224
Incorporation Company
21 November 1994
NEWINCIncorporation