UKBizDB.co.uk

FRIENDS OF THE COTSWOLDS

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

This company is commonly known as Friends Of The Cotswolds. The company was founded 25 years ago and was given the registration number 03650374. The firm's registered office is in CHELTENHAM. You can find them at 3 The Green, Northleach, Cheltenham, Gloucestershire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FRIENDS OF THE COTSWOLDS
Company Number:03650374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:3 The Green, Northleach, Cheltenham, Gloucestershire, England, GL54 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Green, Northleach, Cheltenham, England, GL54 3EX

Secretary03 November 2021Active
3, The Green, Northleach, Cheltenham, England, GL54 3EX

Director19 November 2019Active
3, The Green, Northleach, Cheltenham, England, GL54 3EX

Director16 March 2016Active
3, The Green, Northleach, Cheltenham, England, GL54 3EX

Director13 May 2015Active
Woodford Cottage, Banbury Road, Chipping Norton, OX7 4AA

Director23 April 2007Active
Great Union House, Market Place, Northleach, Cheltenham, England, GL54 3EJ

Director18 September 2013Active
31, Denmark Road, Gloucester, England, GL1 3JQ

Director13 January 2023Active
3, The Green, Northleach, Cheltenham, England, GL54 3EX

Director12 November 2014Active
90b, Tachbrook Street, London, England, SW1V 2NB

Director14 October 1998Active
Amercombe, Kingswood, Wotton Under Edge, GL12 8RS

Director23 April 2007Active
3, The Green, Northleach, Cheltenham, England, GL54 3EX

Director19 July 2019Active
30, St. Crispins Close, London, England, NW3 2QF

Director18 September 2013Active
Craigower, Woodland Rise, Sevenoaks, TN15 0HZ

Secretary03 September 2008Active
2nd Floor, 50 Gresham Street, London, EC2V 7AY

Corporate Secretary14 October 1998Active
35, Berkeley Square, Bristol, England, BS8 1JA

Director18 September 2013Active
12, The Avenue, Cirencester, England, GL7 1EJ

Director21 January 2014Active
Scotland House, Round Close Road, Hook Norton, Banbury, United Kingdom, OX15 5NZ

Director13 October 2010Active
Courtyard Cottage, Bell Bank, Blockley, Moreton-In-Marsh, United Kingdom, GL56 9BB

Director01 August 2010Active
7 The Grange, Enborne, Newbury, RG14 6RJ

Director24 May 2007Active
90, Shipston Road, Stratford-Upon-Avon, England, CV37 7LR

Director18 September 2013Active
Courtyard Cottage, Bell Bank, Blockley, Moreton-In-Marsh, GL56 9BB

Director16 March 2016Active
Courtyard Cottage, Bell Bank, Blockley, Moreton-In-Marsh, GL56 9BB

Director03 September 2014Active
Courtyard Cottage, Bell Bank, Blockley, Moreton-In-Marsh, GL56 9BB

Director10 December 2015Active
8 Newlands Court, Stow On The Wold, GL54 1HN

Director29 March 2007Active
Craigower, Woodland Rise, Sevenoaks, TN15 0HZ

Director16 March 2009Active
Gchq, Hubble Road, Cheltenham, FL51 0EX

Director24 May 2007Active
7 Walkers Orchard, Stoneleigh, Coventry, CV8 3JG

Director23 April 2007Active

People with Significant Control

Mr Harry Alexander Acland
Notified on:19 November 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:3, The Green, Cheltenham, England, GL54 3EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Lt Col Andrew James Tabor
Notified on:19 July 2019
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:3, The Green, Cheltenham, England, GL54 3EX
Nature of control:
  • Significant influence or control as trust
Sir Edward John Wright Horsefall
Notified on:14 October 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:3, The Green, Cheltenham, England, GL54 3EX
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
Mr George Henry Lambrick
Notified on:14 October 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Courtyard Cottage, Bell Bank, Moreton-In-Marsh, GL56 9BB
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
Mr Andrew George Wade
Notified on:14 October 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:3, The Green, Cheltenham, England, GL54 3EX
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
Mrs Karen Jane Morgan
Notified on:14 October 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:3, The Green, Cheltenham, England, GL54 3EX
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
Mr Christopher Hancock
Notified on:14 October 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:3, The Green, Cheltenham, England, GL54 3EX
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
Mr Simon Randall
Notified on:14 October 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:3, The Green, Cheltenham, England, GL54 3EX
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
Dr David Rockey
Notified on:14 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:3, The Green, Cheltenham, England, GL54 3EX
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
Mrs Louise Chandler-Mullins
Notified on:14 October 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:3, The Green, Cheltenham, England, GL54 3EX
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
Mr Paul Charles Blacker
Notified on:14 October 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:3, The Green, Cheltenham, England, GL54 3EX
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
Ms Kate Farquhar-Thomson
Notified on:14 October 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:3, The Green, Cheltenham, England, GL54 3EX
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-03-20Address

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

Download
2019-03-20Address

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

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.