UKBizDB.co.uk

GLOUCESTERSHIRE NIGHTSTOP

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

This company is commonly known as Gloucestershire Nightstop. The company was founded 20 years ago and was given the registration number 04837650. The firm's registered office is in GLOUCESTER. You can find them at 5&6 Beaufort Buildings, Spa Rd, Gloucester, Gloucestershire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:GLOUCESTERSHIRE NIGHTSTOP
Company Number:04837650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:5&6 Beaufort Buildings, Spa Rd, Gloucester, Gloucestershire, GL1 1XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Grahamstown Road, Sedbury, Chepstow, Wales, NP16 7AD

Director17 May 2022Active
70, Robin Gibb Road, Thame, England, OX9 3FG

Director26 June 2023Active
6, New Dawn View, Gloucester, England, GL1 5PJ

Director18 December 2023Active
Hill View, Popes Hill, Newnham, England, GL14 1LE

Director29 August 2023Active
13, Ladybellegate Street, Gloucester, England, GL1 2HN

Director25 April 2023Active
9 Discovery Road, Abbeymead, Gloucester, GL4 5GY

Secretary01 April 2004Active
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB

Secretary20 November 2007Active
11 Athelstan Court, Malmesbury, SN16 0FD

Secretary31 August 2006Active
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB

Secretary11 March 2014Active
Morroway House, Station Road, Gloucester, England, GL1 1DW

Secretary23 September 2015Active
Morroway House, Station Road, Gloucester, England, GL1 1DW

Secretary03 September 2019Active
1 Mickle Mead, Highnam, Gloucester, GL2 8NF

Secretary18 July 2003Active
Hazel Cottage, Northwood Green, Westbury-On-Severn, England, GL14 1NA

Director17 May 2022Active
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB

Director04 September 2007Active
Old Police House, Park Place, Ashton Keynes, SN6 6NT

Director18 February 2005Active
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB

Director06 February 2006Active
Willow Tree Cottage, Doughton, GL8 8TG

Director05 December 2005Active
9 The Chestal, Dursley, GL11 5AA

Director18 July 2003Active
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB

Director30 July 2013Active
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB

Director09 March 2010Active
5&6, Beaufort Buildings, Spa Rd, Gloucester, GL1 1XB

Director03 May 2018Active
13, Ladybellegate Street, Gloucester, England, GL1 2HN

Director01 December 2020Active
Morroway House, Station Road, Gloucester, England, GL1 1DW

Director21 July 2015Active
5&6, Beaufort Buildings, Spa Rd, Gloucester, GL1 1XB

Director15 December 2016Active
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB

Director07 February 2008Active
Morroway House, Station Road, Gloucester, England, GL1 1DW

Director14 April 2019Active
Morroway House, Station Road, Gloucester, England, GL1 1DW

Director12 October 2013Active
Morroway House, Station Road, Gloucester, England, GL1 1DW

Director10 July 2019Active
13, Ladybellegate Street, Gloucester, England, GL1 2HN

Director27 October 2020Active
Bloomin Roses, High Street, Drybrook, GL17 9ES

Director10 January 2005Active
38 Sydenham Villas Road, Cheltenham, GL52 6DZ

Director18 July 2003Active
5&6, Beaufort Buildings, Spa Rd, Gloucester, GL1 1XB

Director08 March 2017Active
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB

Director04 May 2010Active
13, Ladybellegate Street, Gloucester, England, GL1 2HN

Director22 May 2023Active
Morroway House, Station Road, Gloucester, England, GL1 1DW

Director30 July 2014Active

People with Significant Control

Mrs Patricia Anne Le Rolland
Notified on:29 July 2023
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Hill View, Popes Hill, Newnham, England, GL14 1LE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Jessica Roberts
Notified on:26 June 2023
Status:Active
Date of birth:December 1987
Nationality:American
Country of residence:England
Address:13, Ladybellegate Street, Gloucester, England, GL1 2HN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Paul Hooper
Notified on:23 February 2021
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:13, Ladybellegate Street, Gloucester, England, GL1 2HN
Nature of control:
  • Significant influence or control
Mrs Eve Josephine Qureshi
Notified on:03 September 2019
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Morroway House, Station Road, Gloucester, England, GL1 1DW
Nature of control:
  • Significant influence or control as trust
Mr Marc Edward Johnson
Notified on:29 October 2018
Status:Active
Date of birth:July 1976
Nationality:British
Address:5&6, Beaufort Buildings, Gloucester, GL1 1XB
Nature of control:
  • Significant influence or control
Ms Sarah Jane Mcdonald
Notified on:16 October 2018
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Morroway House, Station Road, Gloucester, England, GL1 1DW
Nature of control:
  • Significant influence or control
Ms Hannah Rose Gorf
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:5&6, Beaufort Buildings, Gloucester, GL1 1XB
Nature of control:
  • Significant influence or control
Mr Ciaran James Murphy
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:5&6, Beaufort Buildings, Gloucester, GL1 1XB
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
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Second filing of director appointment with name.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Address

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

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.