Warning: file_put_contents(c/7e52f06ca8712b2f18b420d7f7d806eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cheltenham Design Foundation, GL50 3PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHELTENHAM DESIGN FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheltenham Design Foundation. The company was founded 13 years ago and was given the registration number 07437133. The firm's registered office is in CHELTENHAM. You can find them at Factory Pattern, Royal Mews, St. Georges Place, Cheltenham, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:CHELTENHAM DESIGN FOUNDATION
Company Number:07437133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2010
End of financial year:29 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Factory Pattern, Royal Mews, St. Georges Place, Cheltenham, England, GL50 3PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parker Court, Knapp Lane, Cheltenham, England, GL50 3QJ

Director14 January 2019Active
Parker Court, Knapp Lane, Cheltenham, England, GL50 3QJ

Director27 September 2019Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Secretary01 May 2012Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Secretary11 November 2010Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director11 November 2010Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director11 November 2010Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director11 November 2010Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director11 November 2010Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director11 November 2010Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director11 November 2010Active
Factory Pattern, Royal Mews, St. Georges Place, Cheltenham, England, GL50 3PQ

Director11 November 2010Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director11 November 2010Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director11 November 2010Active

People with Significant Control

Mr Andy Thorne
Notified on:01 January 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Parker Court, Knapp Lane, Cheltenham, England, GL50 3QJ
Nature of control:
  • Significant influence or control
Mr Mungo Park
Notified on:01 October 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Factory Pattern, Royal Mews, St. Georges Place, Cheltenham, England, GL50 3PQ
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-17Dissolution

Dissolution application strike off company.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Address

Change registered office address company with date old address new address.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.