UKBizDB.co.uk

GLOUCESTER CIVIC TRUST LIMITED

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

This company is commonly known as Gloucester Civic Trust Limited. The company was founded 51 years ago and was given the registration number 01078805. The firm's registered office is in GLOUCESTER. You can find them at St Michaels Tower, Eastgate Street, Gloucester, Gloucestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLOUCESTER CIVIC TRUST LIMITED
Company Number:01078805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:St Michaels Tower, Eastgate Street, Gloucester, Gloucestershire, GL1 1PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director18 January 2024Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director16 November 2023Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director17 April 2019Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director16 November 2023Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director03 October 1997Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director16 April 2008Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director14 July 2020Active
Fairlie, Station Road, Churchdown, Gloucester, England, GL3 2JR

Director18 May 2023Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director14 April 2021Active
44, Fosse Close, Abbeymead, Gloucester, England, GL4 5EF

Director16 March 2023Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director-Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director-Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director19 November 2020Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director17 April 2019Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director17 April 2019Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director17 April 2019Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director18 April 2012Active
Byways, Adsett Lane, Westbury-On-Severn, England, GL14 1PQ

Director19 January 2023Active
21 Alvin Street, Gloucester, GL1 3EH

Secretary27 April 2000Active
4 Church Lane, Barnwood, Gloucester, GL4 3HZ

Secretary14 December 2006Active
105 Oxstalls Lane, Longlevens, Gloucester, GL2 9HS

Secretary-Active
Brendan House, Marle Hill Chalford, Stroud, GL6 8EX

Director-Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director20 May 2010Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director17 April 2019Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director26 April 2007Active
9 Brunswick Square, Gloucester, GL1 1UG

Director26 April 2007Active
50 Colebridge Avenue, Gloucester, GL2 0RH

Director29 September 1997Active
4 Seabroke Road, Gloucester, GL1 3JH

Director-Active
St Michaels Tower, Eastgate Street, Gloucester, GL1 1PA

Director17 January 2019Active
23 Westfield Terrace, Longford, Gloucester, GL2 9BA

Director29 September 1997Active
Bishop Hooper House, 99-103 Westgate Street, Gloucester, United Kingdom, GL1 2PG

Director17 April 2019Active
St Michaels Tower, Eastgate Street, Gloucester, GL1 1PA

Director16 September 2004Active
St Michaels Tower, Eastgate Street, Gloucester, GL1 1PA

Director31 December 2010Active
7 Fairwater Park, Barnwood, Gloucester, GL4 3HF

Director16 September 2004Active
54 Oldbury Orchard, Churchdown, Gloucester, GL3 2PU

Director21 August 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Appoint person director company with name date.

Download
2023-12-02Officers

Appoint person director company with name date.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-19Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Officers

Appoint person director company with name date.

Download
2023-05-29Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-24Address

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

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-02Change of constitution

Statement of companys objects.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-05-02Resolution

Resolution.

Download
2021-04-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.