UKBizDB.co.uk

GLOUCESTERSHIRE GUILD LIMITED

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

This company is commonly known as Gloucestershire Guild Limited. The company was founded 16 years ago and was given the registration number 06487144. The firm's registered office is in CHELTENHAM. You can find them at The Guild At 51, 51 Clarence Street, Cheltenham, Gloucestershire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:GLOUCESTERSHIRE GUILD LIMITED
Company Number:06487144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Guild At 51, 51 Clarence Street, Cheltenham, Gloucestershire, GL50 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW

Secretary19 April 2022Active
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW

Director16 March 2017Active
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW

Director19 April 2016Active
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW

Director30 July 2021Active
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW

Director30 July 2021Active
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW

Secretary20 April 2010Active
Gloucestershire Guild Gallerey, Painswick Centre, Bisley Street, Painswick, GL6 6QQ

Secretary29 January 2008Active
Painswick Centre, Bisley Street, Painswick, GL6 6QQ

Director20 April 2010Active
Painswick Centre, Bisley Street, Painswick, GL6 6QQ

Director29 January 2008Active
Painswick Centre, Bisley Street, Painswick, GL6 6QQ

Director24 March 2011Active
Gloucestershire Guild Gallerey, Painswick Centre, Bisley Street, Painswick, GL6 6QQ

Director29 January 2008Active
Gloucestershire Guild Gallerey, Painswick Centre, Bisley Street, Painswick, GL6 6QQ

Director29 January 2008Active
The Guild At 51, 51 Clarence Street, Cheltenham, England, GL50 3JT

Director20 April 2010Active
The Guild At 51, 51 Clarence Street, Cheltenham, England, GL50 3JT

Director20 April 2010Active
The Guild At 51, 51 Clarence Street, Cheltenham, GL50 3JT

Director16 August 2018Active
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW

Director01 May 2018Active
Gloucestershire Guild Gallerey, Painswick Centre, Bisley Street, Painswick, GL6 6QQ

Director29 January 2008Active
The Guild At 51, 51 Clarence Street, Cheltenham, England, GL50 3JT

Director26 January 2012Active

People with Significant Control

Mrs Catherine Jean Fox
Notified on:30 July 2021
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew Moore
Notified on:08 April 2019
Status:Active
Date of birth:January 1954
Nationality:British
Address:The Guild At 51, 51 Clarence Street, Cheltenham, GL50 3JT
Nature of control:
  • Significant influence or control
Mrs Ursula Anne Jeakins
Notified on:15 August 2018
Status:Active
Date of birth:January 1958
Nationality:British
Address:The Guild At 51, 51 Clarence Street, Cheltenham, GL50 3JT
Nature of control:
  • Significant influence or control
Mrs Mary Greensted
Notified on:20 March 2017
Status:Active
Date of birth:May 1950
Nationality:British
Address:The Guild At 51, 51 Clarence Street, Cheltenham, GL50 3JT
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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-03-16Address

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

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.