Background WavePink WaveYellow Wave

COTSWOLD FRIENDS (05182191)

COTSWOLD FRIENDS (05182191) is an active UK company. incorporated on 16 July 2004. with registered office in Moreton-In-Marsh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COTSWOLD FRIENDS has been registered for 21 years. Current directors include BELL, Diane, BENN, Geoffrey Richard, DENNIS, Colin and 6 others.

Company Number
05182191
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 July 2004
Age
21 years
Address
Moreton Area Centre, Moreton-In-Marsh, GL56 0AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BELL, Diane, BENN, Geoffrey Richard, DENNIS, Colin, HOLLAND BELL, Caroline, Dr, MOOR, Nigel, Dr, PIMM, Edward Robert, RIDGERS, Christopher Ivan, SALVAGE, Bridget, SELWYN, Gary Martyn
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD FRIENDS

COTSWOLD FRIENDS is an active company incorporated on 16 July 2004 with the registered office located in Moreton-In-Marsh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COTSWOLD FRIENDS was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05182191

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

Age

21 Years

Incorporated 16 July 2004

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

COTSWOLD VOLUNTEERS NORTH
From: 14 September 2011To: 31 October 2014
NORTH COTSWOLDS VOLUNTARY HELP CENTRE
From: 16 July 2004To: 14 September 2011
Contact
Address

Moreton Area Centre High Street Moreton-In-Marsh, GL56 0AZ,

Previous Addresses

The Library Stow Road Moreton-in-Marsh Gloucestershire GL56 0DR
From: 6 June 2012To: 16 February 2017
Moreton Area Centre High Street Moreton-in-Marsh Gloucestershire GL56 0AZ
From: 16 July 2004To: 6 June 2012
Timeline

53 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Dec 10
Director Left
May 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
May 21
Director Left
May 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Joined
Aug 24
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

RIDGERS, Christopher Ivan

Active
High Street, Moreton-In-MarshGL56 0AZ
Secretary
Appointed 15 Feb 2021

BELL, Diane

Active
High Street, Moreton-In-MarshGL56 0AZ
Born May 1952
Director
Appointed 24 Nov 2022

BENN, Geoffrey Richard

Active
High Street, Moreton-In-MarshGL56 0AZ
Born October 1954
Director
Appointed 07 Nov 2018

DENNIS, Colin

Active
High Street, Moreton-In-MarshGL56 0AZ
Born May 1946
Director
Appointed 13 Jun 2022

HOLLAND BELL, Caroline, Dr

Active
High Street, Moreton-In-MarshGL56 0AZ
Born June 1982
Director
Appointed 12 May 2025

MOOR, Nigel, Dr

Active
High Street, Moreton-In-MarshGL56 0AZ
Born November 1942
Director
Appointed 04 Apr 2022

PIMM, Edward Robert

Active
High Street, Moreton-In-MarshGL56 0AZ
Born November 1988
Director
Appointed 05 Aug 2024

RIDGERS, Christopher Ivan

Active
High Street, Moreton-In-MarshGL56 0AZ
Born November 1953
Director
Appointed 01 Oct 2019

SALVAGE, Bridget

Active
High Street, Moreton-In-MarshGL56 0AZ
Born December 1957
Director
Appointed 03 Mar 2025

SELWYN, Gary Martyn

Active
High Street, Moreton-In-MarshGL56 0AZ
Born June 1959
Director
Appointed 01 Feb 2021

CRABTREE, Beth

Resigned
Wayside, Moreton In MarshGL56 9DT
Secretary
Appointed 16 Jul 2004
Resigned 15 Sept 2006

JOHNSON, Beth

Resigned
Stow Road, Moreton-In-MarshGL56 0DR
Secretary
Appointed 14 Apr 2008
Resigned 19 Nov 2015

SHEPLEY-CUTHBERT, David Charles

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Secretary
Appointed 03 May 2017
Resigned 04 Feb 2021

THOMAS, Susan

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Secretary
Appointed 11 Jul 2016
Resigned 03 May 2017

WELLS, Brenda Beryl

Resigned
5 Orchard Bank, CheltenhamGL54 2LT
Secretary
Appointed 18 Sept 2006
Resigned 14 Apr 2008

BELL, Diane

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Born May 1952
Director
Appointed 03 Dec 2019
Resigned 19 May 2021

BOND-WILLIAMS, Sally Anne

Resigned
Stow Road, Moreton-In-MarshGL56 0DR
Born January 1951
Director
Appointed 16 Jul 2004
Resigned 07 Nov 2018

BROOKS, Nicola Ada

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Born April 1958
Director
Appointed 23 Aug 2016
Resigned 03 Dec 2019

BURDALL, Anthony Charles

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Born April 1944
Director
Appointed 15 May 2017
Resigned 29 Oct 2019

CASE, Nicholas Jocelyn

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Born July 1951
Director
Appointed 08 Apr 2014
Resigned 03 May 2017

COBB, David John

Resigned
11 Beceshore Close, Moreton In MarshGL56 9NB
Born April 1940
Director
Appointed 26 Jan 2006
Resigned 03 Jul 2006

COOKE, Alan Churchill

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Born December 1941
Director
Appointed 16 Jul 2004
Resigned 15 Nov 2010

EWING, Cheryl Christine

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Born January 1959
Director
Appointed 04 Feb 2020
Resigned 19 May 2021

FLETCHER, Brian Philip Whitson

Resigned
Millers Cottage, Shipston On StourCV36 4DA
Born November 1937
Director
Appointed 16 Jul 2004
Resigned 09 Jul 2007

FRANKLAND, Eric John

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Born January 1926
Director
Appointed 16 Jul 2004
Resigned 13 Feb 2012

GRIMES, Adrian Neville

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Born August 1951
Director
Appointed 10 Jul 2013
Resigned 21 Oct 2020

KNOWLES-BOLTON, Simon

Resigned
Stow Road, Moreton-In-MarshGL56 0DR
Born March 1954
Director
Appointed 18 Jul 2011
Resigned 15 Oct 2012

LEWIS, Thomas Davies

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Born February 1946
Director
Appointed 07 Nov 2018
Resigned 01 Oct 2019

MOORE, Norma Christine

Resigned
Stow Road, Moreton-In-MarshGL56 0DR
Born May 1946
Director
Appointed 15 Jul 2011
Resigned 10 Jul 2013

MUNT, Judith

Resigned
Invernentie 15 Collin Close, BroadwayWR12 7PP
Born July 1933
Director
Appointed 16 Jul 2004
Resigned 16 Jul 2009

MUNT, Michael Henry

Resigned
Stow Road, Moreton-In-MarshGL56 0DR
Born January 1931
Director
Appointed 16 Jul 2004
Resigned 11 Jul 2012

NIXON, Eileen Mollie

Resigned
11 Croft Holm, Moreton In MarshGL56 0JH
Born September 1929
Director
Appointed 16 Jul 2004
Resigned 04 Jul 2005

NOORANI, Asad Fazal

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Born December 1953
Director
Appointed 28 Feb 2021
Resigned 17 Nov 2025

PAUL, Peter

Resigned
High Street, Moreton-In-MarshGL56 0AZ
Born February 1942
Director
Appointed 08 Feb 2016
Resigned 21 Oct 2020

PAUL, Peter

Resigned
Stow Road, Moreton-In-MarshGL56 0DR
Born February 1942
Director
Appointed 12 Nov 2013
Resigned 30 Jan 2015
Fundings
Financials
Latest Activities

Filing History

156

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Memorandum Articles
17 January 2018
MAMA
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 October 2014
MISCMISC
Resolution
16 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Memorandum Articles
7 February 2013
MEM/ARTSMEM/ARTS
Resolution
7 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2013
CC04CC04
Memorandum Articles
29 January 2013
MEM/ARTSMEM/ARTS
Resolution
29 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Certificate Change Of Name Company
14 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
353353
Legacy
20 July 2009
190190
Legacy
20 July 2009
287Change of Registered Office
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
288cChange of Particulars
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
225Change of Accounting Reference Date
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Incorporation Company
16 July 2004
NEWINCIncorporation