UKBizDB.co.uk

GLOUCESTERSHIRE EVERYMAN THEATRE COMPANY LIMITED

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

This company is commonly known as Gloucestershire Everyman Theatre Company Limited. The company was founded 64 years ago and was given the registration number 00650220. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Regent Street,, Cheltenham,, Gloucestershire, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:GLOUCESTERSHIRE EVERYMAN THEATRE COMPANY LIMITED
Company Number:00650220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ

Secretary16 April 2015Active
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ

Director26 September 2012Active
19 The Sandfield, Northway, Tewkesbury, GL20 8RU

Director30 January 2002Active
Chalfont House, 61 The Park, Cheltenham, England, GL50 2SA

Director10 August 2022Active
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ

Director13 December 2018Active
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ

Director15 November 2021Active
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ

Director27 September 2019Active
The Mayflower, 32-34 Clarence Street, Cheltenham, England, GL50 3NX

Director25 October 1995Active
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ

Director26 November 2018Active
16 Quat Goose Lane, Swindon Village, Cheltenham, GL51 9RX

Director25 October 1995Active
4 College Road, Cheltenham, GL53 7HX

Director30 May 2007Active
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ

Director18 February 2004Active
25, Ham Close, Charlton Kings, Cheltenham, England, GL52 6NP

Secretary19 September 2001Active
26 Gratton Road, Cheltenham, GL50 2BU

Secretary01 September 1993Active
48 Holmefield Court, Belsize Grove, London, NW3 4TT

Secretary-Active
9 London Road, Cheltenham, GL52 6EX

Secretary26 November 1992Active
11 Oakland Avenue, Cheltenham, GL52 3EP

Director-Active
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ

Director28 November 2012Active
12 Regency House, Humphris Place, Cheltenham, United Kingdom, GL53 7EW

Director31 March 2004Active
Pipers Cottage, Oakridge Lynch, Stroud, GL6 7NY

Director05 November 1998Active
The Folly 9 Tivoli Road, Cheltenham, GL50 2TD

Director-Active
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ

Director29 November 2018Active
Blanche House, Turkdean, Cheltenham, GL54 3NX

Director-Active
Recreation Cottage, Slad, Stroud, GL6 7QA

Director27 November 2002Active
The Laurels All Saints Road, Stroud, GL5 1TT

Director22 January 1997Active
35 Merestones Drive, The Park, Cheltenham, GL50 2SU

Director02 January 2002Active
Rowanside Malleson Road, Gotherington, Cheltenham, GL52 4EX

Director22 January 1997Active
62 All Saints Road, Cheltenham, GL52 2HA

Director28 September 2005Active
Lyle House, 2a Eastbury Avenue, Northwood, HA6 3LG

Director05 November 1998Active
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ

Director30 May 2012Active
3 Rectory Close, Lower Swell, Cheltenham, GL54 1LH

Director-Active
Woodmancote Farm, Cheltenham, GL52 4PU

Director-Active
4 Andover Street, Tivoli, Cheltenham, GL50 2EL

Director30 January 2002Active
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ

Director30 March 2011Active
13, Lansdown Road, Cheltenham, England, GL50 2JE

Director05 November 1998Active

People with Significant Control

Mrs Susan Catherine Blanchfield
Notified on:10 August 2022
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Chalfont House, 61 The Park, Cheltenham, England, GL50 2SA
Nature of control:
  • Significant influence or control
Ms Wendy Elizabeth Anne Edwards
Notified on:15 November 2021
Status:Active
Date of birth:January 1963
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Mitesh Dhanak
Notified on:29 November 2019
Status:Active
Date of birth:April 1968
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mrs Gwyneth Milner
Notified on:29 November 2019
Status:Active
Date of birth:April 1973
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Mark Anthony Borkowski
Notified on:29 November 2019
Status:Active
Date of birth:January 1958
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Mark Hamlin
Notified on:29 November 2019
Status:Active
Date of birth:November 1954
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Thornton Michael Dey
Notified on:30 June 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Robin Hugh Herford
Notified on:30 June 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Dudley Joseph Russell
Notified on:30 June 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Ms Jane Cantwell
Notified on:30 June 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Roger James Nicholls
Notified on:30 June 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mrs Carol Elaine Clarke
Notified on:30 June 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Sam Shrouder
Notified on:30 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Ms Zareen Ahmed
Notified on:30 June 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Clive Raymond Thomas
Notified on:30 June 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Chung Fai Kong
Notified on:30 June 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr John Kerrison Workman
Notified on:30 June 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Guy Woodcock
Notified on:30 June 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Jason Blackburn
Notified on:30 June 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Regent Street,, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type group.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type group.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-13Incorporation

Memorandum articles.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.