Background WavePink WaveYellow Wave

FOREST OF DEAN CROSSROADS-CARING FOR CARERS (04178148)

FOREST OF DEAN CROSSROADS-CARING FOR CARERS (04178148) is an active UK company. incorporated on 13 March 2001. with registered office in Cinderford. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. FOREST OF DEAN CROSSROADS-CARING FOR CARERS has been registered for 25 years. Current directors include BLAKE, Elizabeth, DE CARTERET, Pierre, EASTON, Joanna Elizabeth, Dr and 5 others.

Company Number
04178148
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 2001
Age
25 years
Address
St Annals House, Cinderford, GL14 2AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BLAKE, Elizabeth, DE CARTERET, Pierre, EASTON, Joanna Elizabeth, Dr, EVANS, Nicholas Michael, JONES, Andrew Robert, MARRIOTT, Janet Daphne, VAUGHAN, Deborah Jayne, WILLIAMS, Patrick Alan
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST OF DEAN CROSSROADS-CARING FOR CARERS

FOREST OF DEAN CROSSROADS-CARING FOR CARERS is an active company incorporated on 13 March 2001 with the registered office located in Cinderford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. FOREST OF DEAN CROSSROADS-CARING FOR CARERS was registered 25 years ago.(SIC: 88100)

Status

active

Active since 25 years ago

Company No

04178148

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 13 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

St Annals House Belle Vue Road Cinderford, GL14 2AB,

Previous Addresses

the Old Coach House the Old Coach House Foundry Road Cinderford Gloucestershire GL14 2JP
From: 13 March 2001To: 23 April 2013
Timeline

63 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Apr 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
Sept 19
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
58
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WILLIAMS, Kaye

Active
Belle Vue Road, CinderfordGL14 2AB
Secretary
Appointed 30 Apr 2019

BLAKE, Elizabeth

Active
Belle Vue Road, CinderfordGL14 2AB
Born June 1971
Director
Appointed 31 Oct 2025

DE CARTERET, Pierre

Active
Belle Vue Road, CinderfordGL14 2AB
Born February 1972
Director
Appointed 22 Aug 2022

EASTON, Joanna Elizabeth, Dr

Active
Belle Vue Road, CinderfordGL14 2AB
Born March 1975
Director
Appointed 05 Sept 2025

EVANS, Nicholas Michael

Active
Belle Vue Road, CinderfordGL14 2AB
Born January 1965
Director
Appointed 01 Aug 2023

JONES, Andrew Robert

Active
Belle Vue Road, CinderfordGL14 2AB
Born November 1978
Director
Appointed 05 Sept 2025

MARRIOTT, Janet Daphne

Active
Belle Vue Road, CinderfordGL14 2AB
Born December 1954
Director
Appointed 01 Dec 2020

VAUGHAN, Deborah Jayne

Active
Belle Vue Road, CinderfordGL14 2AB
Born October 1968
Director
Appointed 16 Feb 2024

WILLIAMS, Patrick Alan

Active
Belle Vue Road, CinderfordGL14 2AB
Born December 1952
Director
Appointed 01 Oct 2021

BOOTH, Jacqueline Kim

Resigned
The Courtyard, HerefordHR1 3JX
Secretary
Appointed 20 Mar 2009
Resigned 20 Apr 2012

GRAHAM, Pamela

Resigned
Belle Vue Road, CinderfordGL14 2AB
Secretary
Appointed 12 Jun 2018
Resigned 30 Apr 2019

JAMES, Brian Henry

Resigned
Highdelf 30a Grove Road, LydneyGL15 5JG
Secretary
Appointed 13 Mar 2001
Resigned 09 Jan 2009

ALDRIDGE, Hugh Ronald

Resigned
Belle Vue Road, CinderfordGL14 2AB
Born October 1956
Director
Appointed 13 Feb 2014
Resigned 03 Dec 2020

ANDREWS, Robin Desmond Radcliffe

Resigned
299 Cirencester Road, CheltenhamGL53 8ED
Born March 1945
Director
Appointed 13 Mar 2001
Resigned 11 Feb 2011

BARWELL, Brenda

Resigned
Belle Vue Road, CinderfordGL14 2AB
Born March 1944
Director
Appointed 13 Feb 2014
Resigned 31 Mar 2024

BATTERSBY, Douglas Alan

Resigned
Catkins, LydneyGL15 6HS
Born April 1941
Director
Appointed 13 Mar 2001
Resigned 04 Dec 2014

BOOTH, Jacqueline Kim

Resigned
Lion Cottage, MonmouthNP25 4TE
Born November 1957
Director
Appointed 20 Mar 2007
Resigned 20 Apr 2012

BOOTH, Kim

Resigned
Belle Vue Road, CinderfordGL14 2AB
Born November 1957
Director
Appointed 07 Dec 2016
Resigned 30 Oct 2020

BOULTER, Bob

Resigned
Ross Rd, ColefordGL15 7NS
Born June 1956
Director
Appointed 29 May 2015
Resigned 30 Nov 2018

BROWN, Holly

Resigned
Belle Vue Road, CinderfordGL14 2AB
Born December 1980
Director
Appointed 01 Aug 2023
Resigned 10 Nov 2025

CHAMBERS, Jonathan, Dr

Resigned
Wildgoose House, Newnham On SevernGL14 1LD
Born February 1952
Director
Appointed 16 Nov 2005
Resigned 11 Apr 2019

CRESWICK, Chris

Resigned
Belle Vue Road, CinderfordGL14 2AB
Born December 1944
Director
Appointed 24 Jan 2012
Resigned 30 Nov 2018

DUNNING, Clive Stuart

Resigned
Rodley, GloucesterGL14 1RE
Born April 1946
Director
Appointed 11 Feb 2011
Resigned 01 May 2019

GALLAGHER, Marcia

Resigned
Belle Vue Road, CinderfordGL14 2AB
Born January 1959
Director
Appointed 30 Nov 2018
Resigned 31 Dec 2023

GOODE, Joanna Louise

Resigned
Belle Vue Road, CinderfordGL14 2AB
Born June 1964
Director
Appointed 08 Jan 2022
Resigned 06 Oct 2023

HALE, John

Resigned
Glenthorpe, LydneyGL15 6LQ
Born May 1923
Director
Appointed 13 Mar 2001
Resigned 01 Apr 2013

HEAP, Michael John

Resigned
117 Victoria Road, CirencesterGL7 1HA
Born July 1947
Director
Appointed 15 Dec 2007
Resigned 13 Nov 2011

HORLICK, Caroline Jane

Resigned
Wesley Road, RuardeanGL17 9XX
Born June 1964
Director
Appointed 04 Dec 2014
Resigned 08 Sept 2016

HUCK, Jackie

Resigned
Belle Vue Road, CinderfordGL14 2AB
Born June 1952
Director
Appointed 13 Nov 2012
Resigned 30 Sept 2023

JAMES, Brian Henry

Resigned
Highdelf 30a Grove Road, LydneyGL15 5JG
Born May 1943
Director
Appointed 13 Mar 2001
Resigned 09 Jan 2009

MERCER, Carole

Resigned
Townsend, MitcheldeanGL17 0BA
Born December 1942
Director
Appointed 09 Dec 2015
Resigned 01 May 2019

MORGAN-WATTS, Andrew

Resigned
Belle Vue Road, CinderfordGL14 2AB
Born August 1947
Director
Appointed 07 Dec 2016
Resigned 22 Aug 2019

POOLE, Timothy John

Resigned
10 Sidney Close, SwindonSN5 6BN
Born March 1961
Director
Appointed 08 Dec 2005
Resigned 01 Oct 2021

REA-DICKINS, Pauline Marie, Professor

Resigned
Belle Vue Road, CinderfordGL14 2AB
Born March 1948
Director
Appointed 30 Nov 2018
Resigned 01 Oct 2021

ROYALL OF BLAISDON, Janet Anne, Baroness Royall Of Blaisdon

Resigned
Belle Vue Road, CinderfordGL14 2AB
Born August 1955
Director
Appointed 13 Feb 2014
Resigned 22 Mar 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Pierre De Carteret

Active
Belle Vue Road, CinderfordGL14 2AB
Born February 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jan 2024

Mrs Marcia Gallagher

Ceased
Belle Vue Road, CinderfordGL14 2AB
Born January 1959

Nature of Control

Significant influence or control as trust
Notified 30 Nov 2018
Ceased 31 Dec 2023

Mr Christopher Leslie Creswick

Ceased
Belle Vue Road, CinderfordGL14 2AB
Born December 1944

Nature of Control

Significant influence or control
Notified 04 Dec 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Miscellaneous
26 April 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
287Change of Registered Office
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Incorporation Company
13 March 2001
NEWINCIncorporation