Background WavePink WaveYellow Wave

STROUD BERESFORD LIMITED (05128281)

STROUD BERESFORD LIMITED (05128281) is an active UK company. incorporated on 14 May 2004. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. STROUD BERESFORD LIMITED has been registered for 21 years. Current directors include CLARKE, Alexandra Eleanor, COATES-HOWARD, Alison, LAMOND, Angela Mckenny and 3 others.

Company Number
05128281
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2004
Age
21 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CLARKE, Alexandra Eleanor, COATES-HOWARD, Alison, LAMOND, Angela Mckenny, RICHMOND, Helen Catherine, RIGBY, Andrea, TELFORD, Sarah
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROUD BERESFORD LIMITED

STROUD BERESFORD LIMITED is an active company incorporated on 14 May 2004 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. STROUD BERESFORD LIMITED was registered 21 years ago.(SIC: 87900)

Status

active

Active since 21 years ago

Company No

05128281

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 14 May 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Nov 15
New Owner
Sept 19
Director Joined
Sept 19
New Owner
May 21
Director Joined
May 21
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
New Owner
Mar 23
New Owner
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
Mar 25
0
Funding
13
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CLARKE, Alexandra Eleanor

Active
Bayshill Road, CheltenhamGL50 3AT
Born March 1995
Director
Appointed 23 Mar 2023

COATES-HOWARD, Alison

Active
Bayshill Road, CheltenhamGL50 3AT
Born February 1979
Director
Appointed 28 Jan 2024

LAMOND, Angela Mckenny

Active
Bayshill Road, CheltenhamGL50 3AT
Born September 1948
Director
Appointed 14 May 2004

RICHMOND, Helen Catherine

Active
Bayshill Road, CheltenhamGL50 3AT
Born December 1962
Director
Appointed 14 May 2004

RIGBY, Andrea

Active
Bayshill Road, CheltenhamGL50 3AT
Born May 1964
Director
Appointed 29 Feb 2024

TELFORD, Sarah

Active
Bayshill Road, CheltenhamGL50 3AT
Born August 1975
Director
Appointed 26 Feb 2024

HAYNES, Tessa Jane

Resigned
121 Reservoir Road, GloucesterGL4 6SX
Secretary
Appointed 14 May 2004
Resigned 16 Aug 2004

WESTHEAD, Christine Mary

Resigned
Bayshill Road, CheltenhamGL50 3AT
Secretary
Appointed 16 Aug 2004
Resigned 09 Jan 2025

BRIERLEY, Christopher Peter

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born December 1979
Director
Appointed 05 Sept 2019
Resigned 03 May 2023

FRANKLIN, Annie Wendy

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born September 1965
Director
Appointed 06 May 2021
Resigned 02 May 2023

HAYNES, Tessa Jane

Resigned
121 Reservoir Road, GloucesterGL4 6SX
Born September 1962
Director
Appointed 14 May 2004
Resigned 16 Aug 2004

NEEDLEMAN, Denise Mary

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born May 1959
Director
Appointed 08 Sept 2022
Resigned 22 Jun 2023

SULLIVAN, Philip James

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born August 1949
Director
Appointed 15 Jun 2015
Resigned 26 Jan 2023

WESTHEAD, Christine Mary

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born August 1945
Director
Appointed 16 Aug 2004
Resigned 09 Jan 2025

Persons with significant control

8

0 Active
8 Ceased

Miss Alexandra Eleanor Clarke

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born March 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2023
Ceased 23 Mar 2024

Denise Mary Needleman

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2022
Ceased 22 Jun 2023

Ms Annie Wendy Franklin

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2021
Ceased 02 May 2023

Mr Christopher Peter Brierley

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2019
Ceased 03 May 2023

Helen Catherine Richmond

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2023

Angela Mckenny Lamond

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2023

Christine Mary Westhead

Ceased
Windsor House, CheltenhamGL50 3AT
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2023

Philip James Sullivan

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2023
Fundings
Financials
Latest Activities

Filing History

105

Memorandum Articles
13 March 2026
MAMA
Resolution
4 March 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2026
CC04CC04
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Of Name Notice
9 March 2010
CONNOTConfirmation Statement Notification
Resolution
9 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
225Change of Accounting Reference Date
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Incorporation Company
14 May 2004
NEWINCIncorporation