Background WavePink WaveYellow Wave

STROUD & DISTRICT HOMES FOUNDATION LIMITED (04072703)

STROUD & DISTRICT HOMES FOUNDATION LIMITED (04072703) is an active UK company. incorporated on 15 September 2000. with registered office in Stroud. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. STROUD & DISTRICT HOMES FOUNDATION LIMITED has been registered for 25 years. Current directors include DREW, David Elliott, Dr, GADD, Margaret Rosemary Adams, MIRKOVIC, Andrew Clive and 4 others.

Company Number
04072703
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 2000
Age
25 years
Address
Barn Lodge, Stroud, GL5 1SB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
DREW, David Elliott, Dr, GADD, Margaret Rosemary Adams, MIRKOVIC, Andrew Clive, SALTER, Ian John James, STONE, Richard Antony, TOWNLEY, Charles Henry Jeffrey, TROTMAN, Jennifer Mary
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROUD & DISTRICT HOMES FOUNDATION LIMITED

STROUD & DISTRICT HOMES FOUNDATION LIMITED is an active company incorporated on 15 September 2000 with the registered office located in Stroud. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. STROUD & DISTRICT HOMES FOUNDATION LIMITED was registered 25 years ago.(SIC: 87200)

Status

active

Active since 25 years ago

Company No

04072703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 15 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

STROUD & DISTRICT MENCAP HOMES FOUNDATION LIMITED
From: 15 September 2000To: 29 January 2013
Contact
Address

Barn Lodge Folly Lane Stroud, GL5 1SB,

Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Mar 10
Director Left
May 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

DREW, David Elliott, Dr

Active
Barn Lodge, StroudGL5 1SB
Born April 1952
Director
Appointed 18 Jun 2021

GADD, Margaret Rosemary Adams

Active
Woodend Orchard, DursleyGL11 5HS
Born October 1938
Director
Appointed 15 Sept 2000

MIRKOVIC, Andrew Clive

Active
Barn Lodge, StroudGL5 1SB
Born May 1963
Director
Appointed 13 Aug 2018

SALTER, Ian John James

Active
Barn Lodge, StroudGL5 1SB
Born March 1967
Director
Appointed 13 Aug 2018

STONE, Richard Antony

Active
Barn Lodge, StroudGL5 1SB
Born August 1965
Director
Appointed 24 Nov 2014

TOWNLEY, Charles Henry Jeffrey

Active
Barn Lodge, StroudGL5 1SB
Born November 1960
Director
Appointed 18 Jun 2021

TROTMAN, Jennifer Mary

Active
Barn Lodge, StroudGL5 1SB
Born December 1950
Director
Appointed 01 Mar 2022

CARTLEDGE, Michael Cyril

Resigned
Longridge, StroudGL6 7QU
Secretary
Appointed 03 Mar 2008
Resigned 17 Mar 2014

WORTH, Brian Leslie

Resigned
The Cottage, StroudGL6 0QE
Secretary
Appointed 15 Sept 2000
Resigned 03 Mar 2008

BEARMAN-MILLS, Janet

Resigned
Barn Lodge, StroudGL5 1SB
Born August 1951
Director
Appointed 16 Oct 2017
Resigned 09 May 2021

BYRNE, John

Resigned
Haydene, StroudGL5 2JG
Born April 1934
Director
Appointed 15 Sept 2000
Resigned 16 May 2012

CARTLEDGE, Michael Cyril

Resigned
Steepways, StroudGL6 7QU
Born June 1944
Director
Appointed 29 Mar 2004
Resigned 18 Aug 2020

CARTLEDGE, Susan Margaret

Resigned
Steepways, StroudGL6 7QU
Born February 1945
Director
Appointed 15 Sept 2000
Resigned 19 Aug 2020

DONISTHORPE, Ruth Helen

Resigned
Barn Lodge, StroudGL5 1SB
Born August 1967
Director
Appointed 17 Mar 2014
Resigned 08 May 2017

GADD, Brian William

Resigned
Woodendorchard, DursleyGL11 5HS
Born August 1934
Director
Appointed 15 Sept 2000
Resigned 17 Mar 2014

GILBERT, Carol

Resigned
The Bungalow, StroudGL6 9AU
Born February 1946
Director
Appointed 15 Sept 2000
Resigned 15 Sept 2025

HALL, Jayne Catherine

Resigned
The Bellows, StroudGL6 9EH
Born February 1954
Director
Appointed 15 Sept 2000
Resigned 24 Feb 2005

LINSELL, Andrea Joy

Resigned
Perivale, PainswickGL6 6XA
Born August 1944
Director
Appointed 20 Nov 2006
Resigned 23 Apr 2018

MILNE, Peter

Resigned
Paddockwood, ChedworthGL54 4AQ
Born May 1948
Director
Appointed 04 Jun 2005
Resigned 20 Feb 2006

SADLER, Marion Winifred

Resigned
Meadow Cottage, PainswickGL6 6US
Born April 1924
Director
Appointed 26 Nov 2007
Resigned 21 Dec 2017

SADLER, Marion Winifred

Resigned
Meadow Cottage, PainswickGL6 6US
Born April 1924
Director
Appointed 15 Sept 2000
Resigned 11 Dec 2006

SALTER, Ian John James

Resigned
Church Road, StonehouseGL10 3NX
Born March 1967
Director
Appointed 26 Nov 2007
Resigned 08 Sept 2014

WORKMAN, Sharon

Resigned
The Cottage, NailsworthGL6 0NP
Born September 1966
Director
Appointed 26 Nov 2007
Resigned 08 Sept 2014

WORTH, Brian Leslie

Resigned
The Cottage, StroudGL6 0QE
Born January 1938
Director
Appointed 15 Sept 2000
Resigned 15 Mar 2010
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Notice Restriction On Company Articles
9 April 2015
CC01CC01
Statement Of Companys Objects
9 April 2015
CC04CC04
Resolution
9 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Auditors Resignation Company
17 October 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
9 October 2009
AR01AR01
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Incorporation Company
15 September 2000
NEWINCIncorporation