Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LILIAN FAITHFULL CARE
Company Information for

LILIAN FAITHFULL CARE

GL50 3SH, GROUND FLOOR WEST, FESTIVAL HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3SH,
Company Registration Number
06461263
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lilian Faithfull Care
LILIAN FAITHFULL CARE was founded on 2007-12-31 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Lilian Faithfull Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LILIAN FAITHFULL CARE
 
Legal Registered Office
GL50 3SH
GROUND FLOOR WEST, FESTIVAL HOUSE
JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3SH
Other companies in GL50
 
Previous Names
LILIAN FAITHFULL HOMES03/07/2018
Charity Registration
Charity Number 1122183
Charity Address LILIAN FAITHFULL HOMES, NORTHCROFT HOUSE, MALVERN ROAD, CHELTENHAM, GL50 2NR
Charter TO PROVIDE A SAFE, FRIENDLY AND SUPPORTIVE ENVIRONMENT FOR OLDER PEOPLE AT TWO RESIDENTIAL HOMES AND A NURSING HOME LOCATED IN THE CENTRE OF CHELTENHAM. THE NURSING HOME CONTAINS A DEDICATED DEMENTIA DAY CARE CENTRE, WHICH IS AVAILABLE TO THE LOCAL COMMUNITY. THE CHARITY HAS AN ONGOING PROGRAMME TO DEVELOP THE THREE EXISTING SITES AND TO CONSIDER POSSIBLE EXPANSION WITHIN ITS CHARITABLE OBJECTS
Filing Information
Company Number 06461263
Company ID Number 06461263
Date formed 2007-12-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 23:30:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LILIAN FAITHFULL CARE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LILIAN FAITHFULL CARE
The following companies were found which have the same name as LILIAN FAITHFULL CARE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LILIAN FAITHFULL TRADING LIMITED GROUND FLOOR WEST, FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH Active Company formed on the 1994-03-02
LILIAN FAITHFULL HOMES LIMITED GROUND FLOOR WEST, FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH Active Company formed on the 2020-02-04

Company Officers of LILIAN FAITHFULL CARE

Current Directors
Officer Role Date Appointed
RICHARD SHARRATT LYONS
Company Secretary 2016-09-01
JANET ELIZABETH BALLINGER
Director 2010-06-24
ALAN JOHN BISHOP
Director 2014-12-17
CHRISTOPHER JOHN DICKENSON
Director 2014-01-15
ELEANOR FOX
Director 2012-10-23
TIMOTHY PAUL GRIFFIN
Director 2007-12-31
RICHARD SHARRATT LYONS
Director 2007-12-31
DAVID NYE
Director 2007-12-31
GARETH HUW PARRY
Director 2012-12-20
GILL PYATT
Director 2010-06-24
JANE GWENDOLINE WOODLEY
Director 2012-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA MANNING
Director 2007-12-31 2017-10-09
RAYMOND JOHN PERKS
Company Secretary 2009-04-20 2015-09-01
ADAM MOLIVER
Director 2007-12-31 2014-09-26
WILLIAM STANLEY HAMMILL
Director 2010-06-24 2014-02-12
SUSAN MARGARET ALLARD
Director 2007-12-31 2012-06-21
MARTIN FOWLER
Director 2007-12-31 2012-06-21
KEITH DOUGLAS
Director 2007-12-31 2010-01-01
MARK ADRIAN HUNT
Director 2007-12-31 2009-09-23
RICHARD SHARRATT LYONS
Company Secretary 2008-07-31 2009-04-20
STUART LANCELOT BENNETT
Company Secretary 2007-12-31 2008-07-31
RO KAYE
Director 2007-12-31 2008-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ELIZABETH BALLINGER KIER GROUP PENSION TRUSTEES LIMITED Director 2018-05-01 CURRENT 2009-09-28 Active
TIMOTHY PAUL GRIFFIN THE GOOD AND FAITHFUL SERVANT LIMITED Director 2013-11-04 CURRENT 2007-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20APPOINTMENT TERMINATED, DIRECTOR LEAINE THOMPSON
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-14Current accounting period extended from 31/12/23 TO 31/03/24
2023-12-11Memorandum articles filed
2023-12-11Resolutions passed:<ul><li>Resolution Re: structure of the charity shall be altered so the charity trustees become the members and the members will be the trustees 22/11/2023</ul>
2023-12-11Resolutions passed:<ul><li>Resolution Re: structure of the charity shall be altered so the charity trustees become the members and the members will be the trustees 22/11/2023<li>Resolution passed adopt articles</ul>
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15DIRECTOR APPOINTED MR ADAM GREG WATTS
2023-06-01DIRECTOR APPOINTED MRS EVE SUZANNE RUSSELL
2023-05-18DIRECTOR APPOINTED MRS EMMA JANE MORGAN
2023-05-18DIRECTOR APPOINTED MRS LEAINE THOMPSON
2023-02-16REGISTRATION OF A CHARGE / CHARGE CODE 064612630004
2023-01-10DIRECTOR APPOINTED MRS SANDRA ELIZABETH HARDING
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-13AP03Appointment of Mr Martin Wood as company secretary on 2022-07-12
2022-07-13TM02Termination of appointment of Gareth Huw Parry on 2022-07-12
2022-06-21APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH BALLINGER
2022-06-21APPOINTMENT TERMINATED, DIRECTOR ELEANOR FOX
2022-06-21APPOINTMENT TERMINATED, DIRECTOR GILL PYATT
2022-06-21DIRECTOR APPOINTED MS FIONA JANE SPENCER
2022-06-21AP01DIRECTOR APPOINTED MS FIONA JANE SPENCER
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH BALLINGER
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE GWENDOLINE WOODLEY
2021-06-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED DAME JANET OLIVE TROTTER
2019-11-15AP01DIRECTOR APPOINTED DAME JANET OLIVE TROTTER
2019-11-14AP01DIRECTOR APPOINTED MR PHILIP JOHN PRATT
2019-11-14AP01DIRECTOR APPOINTED MR PHILIP JOHN PRATT
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25AP03Appointment of Mr Gareth Huw Parry as company secretary on 2019-06-12
2019-06-25AP03Appointment of Mr Gareth Huw Parry as company secretary on 2019-06-12
2019-06-24TM02Termination of appointment of Richard Sharratt Lyons on 2019-06-12
2019-06-24TM02Termination of appointment of Richard Sharratt Lyons on 2019-06-12
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL GRIFFIN
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL GRIFFIN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DICKENSON
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DICKENSON
2018-08-13AP01DIRECTOR APPOINTED MR MARTYN DOUGLAS SMITH
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CERTNMCompany name changed lilian faithfull homes\certificate issued on 03/07/18
2018-07-03MISCNE01 received 03/07/2018. sim change with 9505552
2018-07-03MISCNE01 received 03/07/2018. sim change with 9505552
2018-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-25RES01ADOPT ARTICLES 25/06/18
2018-06-25RES01ADOPT ARTICLES 25/06/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MANNING
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064612630003
2017-06-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13CH01Director's details changed for Mrs Julia Manning on 2016-12-31
2016-09-12AP03Appointment of Mr Richard Sharratt Lyons as company secretary on 2016-09-01
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064612630002
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064612630001
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18AR0131/12/15 NO MEMBER LIST
2016-02-17TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND PERKS
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM NORTHCROFT HOUSE MALVERN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2NR
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19AR0131/12/14 NO MEMBER LIST
2015-01-19AP01DIRECTOR APPOINTED MR ALAN JOHN BISHOP
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MOLIVER
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DICKENSON
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMMILL
2014-01-15AR0131/12/13 NO MEMBER LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0131/12/12 NO MEMBER LIST
2013-01-21AP01DIRECTOR APPOINTED MRS JANE WOODLEY
2013-01-21AP01DIRECTOR APPOINTED MRS ELEANOR FOX
2013-01-21AP01DIRECTOR APPOINTED MR GARETH HUW PARRY
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOWLER
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ALLARD
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0131/12/11 NO MEMBER LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0131/12/10 NO MEMBER LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AP01DIRECTOR APPOINTED MRS JANET ELIZABETH BALLINGER
2010-07-27AP01DIRECTOR APPOINTED MS GILL PYATT
2010-07-27AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HAMMILL
2010-01-29AR0131/12/09 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CANON DAVID NYE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MOLIVER / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MANNING / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHARRATT LYONS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL GRIFFIN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOWLER / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET ALLARD / 26/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND JOHN PERKS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOWLER / 26/01/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUNT
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOUGLAS
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY RICHARD LYONS
2009-04-29288aSECRETARY APPOINTED RAYMOND JOHN PERKS
2009-01-19363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-19353LOCATION OF REGISTER OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / TIM GRIFFIN / 01/01/2008
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HYE / 01/01/2008
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY STUART BENNETT
2008-11-05288aSECRETARY APPOINTED RICHARD SHARRATT LYONS
2008-06-17288aDIRECTOR APPOINTED MARK ADRIAN HUNT
2008-04-17288aDIRECTOR APPOINTED RICHARD SHARRATT LYONS
2008-04-17288aDIRECTOR APPOINTED SUSAN MARGARET ALLARD
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR RO KAYE
2007-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to LILIAN FAITHFULL CARE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LILIAN FAITHFULL CARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LILIAN FAITHFULL CARE's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LILIAN FAITHFULL CARE registering or being granted any patents
Domain Names
We do not have the domain name information for LILIAN FAITHFULL CARE
Trademarks

Trademark applications by LILIAN FAITHFULL CARE

LILIAN FAITHFULL CARE is the Original Applicant for the trademark MAST ™ (UK00003083090) through the UKIPO on the 2014-11-25
Trademark class: Nursing care services; residential nursing care and therapy services; medical care services; services relating to the provision of dementia care and therapy; dementia counseling; therapeutic care; therapeutic counseling; cognitive services; cognitive therapy services; cognitive therapeutic services; cognitive behavioral services; health care relating to relaxation therapy; therapeutic services for patients with dementia; therapeutic treatment for patients with dementia; therapeutic services for patients with alzheimers; therapeutic treatment for patients with alzheimers occupational therapy services; home-visit nursing and dementia care; provision of healthcare services; provision of dementia care and nursing; specialist health care for persons with dementia or other memory impairments; specialist health therapy for persons with dementia or other memory impairments; information, advisory and consultancy services in relation to the aforesaid services.
Income
Government Income

Government spend with LILIAN FAITHFULL CARE

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-8 GBP £1,157
Gloucestershire County Council 2016-7 GBP £6,104
Gloucestershire County Council 2016-2 GBP £563
Gloucestershire County Council 2015-10 GBP £643
Gloucestershire County Council 2015-9 GBP £2,251
Gloucestershire County Council 2015-8 GBP £1,688
Gloucestershire County Council 2015-1 GBP £4,072
Gloucestershire County Council 2014-8 GBP £2,136
Gloucestershire County Council 2014-6 GBP £39,273
Gloucestershire County Council 2014-3 GBP £669
Gloucestershire County Council 2014-1 GBP £3,331
Gloucestershire County Council 2013-12 GBP £5,339
Gloucestershire County Council 2013-11 GBP £2,905
Gloucestershire County Council 2013-10 GBP £3,901
Gloucestershire County Council 2013-9 GBP £7,492
Gloucestershire County Council 2013-6 GBP £3,308
Gloucestershire County Council 2013-5 GBP £5,289
Gloucestershire County Council 2013-2 GBP £1,503
Gloucestershire County Council 2013-1 GBP £501
Gloucestershire County Council 2012-12 GBP £5,689
Gloucestershire County Council 2012-11 GBP £3,172
Gloucestershire County Council 2012-8 GBP £1,972
Gloucestershire County Council 2012-7 GBP £10,785
Gloucestershire County Council 2012-3 GBP £1,512
Cheltenham Borough Council 0-0 GBP £551 Rents - Other Property

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LILIAN FAITHFULL CARE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LILIAN FAITHFULL CARE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LILIAN FAITHFULL CARE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.