UKBizDB.co.uk

PREMA

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

This company is commonly known as Prema. The company was founded 33 years ago and was given the registration number 02589184. The firm's registered office is in DURSLEY. You can find them at Bethesda Chapel, Uley, Dursley, Gloucestershire. This company's SIC code is 85520 - Cultural education.

Company Information

Name:PREMA
Company Number:02589184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Bethesda Chapel, Uley, Dursley, Gloucestershire, GL11 5SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Green Close, Green Close Uley, Dursley, England, GL11 5TH

Secretary17 January 2012Active
10, Willow Close, Dursley, United Kingdom, GL11 5SZ

Director16 October 2023Active
5, Uley Road, Dursley, United Kingdom, GL11 4NH

Director16 October 2023Active
9, Green Close, Uley, Dursley, United Kingdom, GL11 5TH

Director12 January 2009Active
26 Eldon Terrace, Bristol, BS3 4NZ

Director22 November 2004Active
20 Everlands, Cam, Dursley, GL11 5NL

Director13 November 1996Active
1, Woodmancote, Dursley, England, GL11 4AF

Director21 February 2022Active
Cuckoo Brook Cottage 5 Fiery Lane, Uley, Dursley, GL11 5DA

Director18 November 2002Active
5, Raglan Way, Uley, Dursley, England, GL11 5TA

Director21 February 2022Active
5, Raglan Way, Uley, Dursley, England, GL11 5TA

Director21 February 2022Active
Bethesda Chapel, Uley, Dursley, GL11 5SS

Director17 October 2022Active
Bethesda Chapel, Uley, Dursley, GL11 5SS

Director17 October 2022Active
46 The Street, Uley, Dursley, GL11 5SY

Secretary01 September 1995Active
Box Cottage, West Kington Wick, Chippenham, SN14 7JD

Secretary27 October 1993Active
7 South Street, Uley, Dursley, GL11 5SU

Secretary11 November 1998Active
1 The Orchard, Uley, Dursley, GL11 5ST

Secretary12 November 1997Active
1 The Orchard, Uley, Dursley, GL11 5ST

Secretary-Active
18 High Furlong, Cam, Dursley, GL11 5UZ

Secretary01 March 1996Active
Rockstowes House, Uley, Dursley, GL11 5AF

Director-Active
Millers Farm Brains Green, Blakeney, GL15 4AP

Director27 October 1993Active
Whitehouse Farmhouse, Dicmarton, Didmarton, GL9 1DT

Director07 March 1991Active
Box Cottage, West Kington Wick, Chippenham, SN14 7JD

Director27 October 1993Active
The Old Police House Cheltenham Road, Bisley, Stroud, GL6 7BJ

Director25 October 1995Active
Beech House Moorend Lane, Slimbridge, Gloucester, GL2 7DG

Director-Active
87 Berkeley Road, Bishopston, Bristol, BS7 8HQ

Director27 October 1993Active
2 Blacknest Cottage Owlpen, Dursley, GL11 5BZ

Director20 November 2006Active
12 South Street, Uley, GL11 5SS

Director22 November 2004Active
Noggins Hollow 24 Hopton Road, Upper Cam, Dursley, GL11 5PB

Director07 March 1991Active
Owlpen Farm, Uley, Dursley, GL11 5BZ

Director22 November 2004Active
49 Brook Street, Gloucester, GL1 4XD

Director23 April 2001Active
43 Rodborough Avenue, Stroud, GL5 3RR

Director07 March 1991Active
The Old Coach House Private Road, Rodborough Common, Stroud, GL5 5BT

Director25 October 1995Active
19 The Street, Uley, Dursley, GL11 5TE

Director18 November 2002Active
The Tun House, Brewery Yard, Stroud, GL5 4JW

Director06 March 1991Active
3 Woodstock Terrace, Uley, Dursley, GL11 5SW

Director-Active

People with Significant Control

Mrs Simon Charles Fisher
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Bethesda Chapel, Dursley, GL11 5SS
Nature of control:
  • Significant influence or control
Mr Kenneth Lindsay Lush
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Bethesda Chapel, Dursley, GL11 5SS
Nature of control:
  • Significant influence or control
Ms Karen Margaret Pitney
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Bethesda Chapel, Dursley, GL11 5SS
Nature of control:
  • Significant influence or control
Mr Tom Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Bethesda Chapel, Dursley, GL11 5SS
Nature of control:
  • Significant influence or control
Mrs Janet Elizabeth Wood
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:Bethesda Chapel, Dursley, GL11 5SS
Nature of control:
  • Significant influence or control
Ms Thrisha Haldar
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Bethesda Chapel, Dursley, GL11 5SS
Nature of control:
  • Significant influence or control
Mr Peter Duff Hart Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Address:Bethesda Chapel, Dursley, GL11 5SS
Nature of control:
  • Significant influence or control
Ms Kim Susannah Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Bethesda Chapel, Dursley, GL11 5SS
Nature of control:
  • Significant influence or control
Mrs Laura Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Bethesda Chapel, Dursley, GL11 5SS
Nature of control:
  • Significant influence or control
Dr Simon Opher
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Bethesda Chapel, Dursley, GL11 5SS
Nature of control:
  • Significant influence or control
Mrs Karen Helen Hillard
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:Irish
Address:Bethesda Chapel, Dursley, GL11 5SS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Persons with significant control

Cessation of a person with significant control.

Download
2023-03-11Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-20Officers

Appoint person director company with name date.

Download
2022-11-20Officers

Appoint person director company with name date.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.