UKBizDB.co.uk

GATHERING VOICES LIMITED

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

This company is commonly known as Gathering Voices Limited. The company was founded 39 years ago and was given the registration number 01896672. The firm's registered office is in BRISTOL. You can find them at 39 Quantock Road, , Bristol, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:GATHERING VOICES LIMITED
Company Number:01896672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:39 Quantock Road, Bristol, England, BS3 4PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Quantock Road, Bristol, England, BS3 4PQ

Secretary20 March 1998Active
39, Quantock Road, Bristol, England, BS3 4PQ

Director09 November 2020Active
39, Quantock Road, Bristol, England, BS3 4PQ

Director24 November 2004Active
39, Quantock Road, Bristol, England, BS3 4PQ

Director18 January 2024Active
39, Quantock Road, Bristol, England, BS3 4PQ

Director13 September 2004Active
39, Quantock Road, Bristol, England, BS3 4PQ

Director18 January 2024Active
8 Argyle Place, Bristol, BS8 4RH

Director20 March 1998Active
39, Quantock Road, Bristol, England, BS3 4PQ

Director29 July 2014Active
West End House, Northleach, Cheltenham,

Secretary-Active
151 Longmead Avenue, Bristol, BS7 8QG

Secretary-Active
39, Quantock Road, Bristol, England, BS3 4PQ

Director31 January 2005Active
1 Camden Terrace, Bristol, BS8 4PU

Director20 March 1998Active
Gonewithy Cottage Blackhorse Hill, Westbury On Trym, Bristol, BS10 7TP

Director18 February 1996Active
West End House, Northleach, Cheltenham,

Director-Active
28 Belsize Avenue, London, NW3 4AU

Director18 February 1996Active
11 Castle Street, Stroud, GL5 2HP

Director-Active
44 Caulfield Road, London, SE15 2DE

Director-Active
Cheviot House, 76 High Street, Corsham, SN13 0HF

Director15 November 2005Active
39, Quantock Road, Bristol, England, BS3 4PQ

Director29 July 2014Active
39, Quantock Road, Bristol, England, BS3 4PQ

Director01 September 2011Active
151 Longmead Avenue, Bristol, BS7 8QG

Director-Active
22 Fortismere Avenue, London, N10 3BL

Director-Active
90 Spa Road, Weymouth, DT3 5ER

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-07-24Officers

Change person secretary company with change date.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Address

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

Download

Copyright © 2024. All rights reserved.