This company is commonly known as Active Gloucestershire. The company was founded 13 years ago and was given the registration number 07344552. The firm's registered office is in GLOUCESTER. You can find them at City Works, Alfred Street, Gloucester, . This company's SIC code is 93199 - Other sports activities.
Name | : | ACTIVE GLOUCESTERSHIRE |
---|---|---|
Company Number | : | 07344552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 05 November 2020 | Active |
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 06 October 2022 | Active |
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 31 October 2019 | Active |
Gloucester City Council, PO BOX 2017, Pershore, United Kingdom, WR10 9BJ | Director | 25 May 2017 | Active |
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 31 October 2019 | Active |
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 06 October 2022 | Active |
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 06 October 2022 | Active |
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 26 May 2011 | Active |
15, Pickering Road, Cheltenham, GL53 0LF | Director | 12 August 2010 | Active |
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 12 September 2018 | Active |
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 05 November 2020 | Active |
Chestnut House, Gannaway Lane, Tewkesbury, GL20 8DA | Director | 12 August 2010 | Active |
The Walnuts, Maisemore, Gloucester, GL2 8HD | Director | 12 August 2010 | Active |
4, Riversley Road, Gloucester, GL2 0QT | Director | 12 August 2010 | Active |
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 05 November 2020 | Active |
6, Viburnum View, Abbeymead, Gloucester, Uk, GL4 5US | Director | 17 July 2014 | Active |
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 17 July 2014 | Active |
Wool Barn, Elkstone, Cheltenham, Uk, GL53 9PD | Director | 17 July 2014 | Active |
Gloucestershire Resource Centre, City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 26 May 2011 | Active |
191, Cheltenham Road, Longlevens, Gloucester, GL2 0JJ | Director | 12 August 2010 | Active |
Kimsbury Cottage, Birdlip, Gloucester, United Kingdom, GL4 8JH | Director | 26 May 2011 | Active |
5.11, Paintworks, Bath Road, Bristol, BS4 3EH | Director | 26 May 2011 | Active |
22, Oldfield Road, Brockworth, Uk England, GL3 4RY | Director | 17 July 2014 | Active |
8, Katherines Walk, Lechlade, United Kingdom, GL7 3DA | Director | 17 July 2014 | Active |
City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF | Director | 26 May 2011 | Active |
Downs Cottage, North Cerney Downs, Cirencester, United Kingdom, GL7 7DQ | Director | 19 July 2012 | Active |
62, Oxmoor, Abbeydale, Gloucester, United Kingdom, GL4 5XW | Director | 17 July 2014 | Active |
Ebley Mill, Westward Road, Stroud, GL5 4UB | Director | 12 August 2010 | Active |
Zone 10 Bath Road Studios, 470 Bath Road, Bristol, England, BS4 3HG | Director | 26 May 2011 | Active |
Miss Lela Thomas | ||
Notified on | : | 06 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Mr Daniel James Constable | ||
Notified on | : | 06 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Mrs Sian Eleri Trew | ||
Notified on | : | 06 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Miss Caitlin Dalton | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Miss Lauren Cairns | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Miss Alice Cline | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Miss Tania Jane Hamilton | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Mrs Emma Jane Owen | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Mr Jan Soren Bowen Nielsen | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Mr Jonathan Richard Mcginty | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gloucester City Council, PO BOX 2017, Pershore, United Kingdom, WR10 9BJ |
Nature of control | : |
|
David Philip Newton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Mr Terrance David Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Oxmoor, Gloucester, United Kingdom, GL4 5XW |
Nature of control | : |
|
Candace Lynn Plouffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Susan Jayne Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Mrs Elaine Mary Haines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Works, Alfred Street, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Mr Neil Mckenzie Cameron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gloucestershire Resource Centre, City Works, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Mr Anthony Haynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gloucestershire Resource Centre, City Works, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Brian Douglas Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gloucestershire Resource Centre, City Works, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Dr Anita Louise Navin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gloucestershire Resource Centre, City Works, Gloucester, United Kingdom, GL1 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2024-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.