UKBizDB.co.uk

SHIRE TRAINING WORKSHOPS LIMITED

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

This company is commonly known as Shire Training Workshops Limited. The company was founded 44 years ago and was given the registration number 01429772. The firm's registered office is in STROUD. You can find them at Painswick Inn, Gloucester Street, Stroud, Gloucestershire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SHIRE TRAINING WORKSHOPS LIMITED
Company Number:01429772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Painswick Inn, Gloucester Street, Stroud, Gloucestershire, GL5 1QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Painswick Inn, Gloucester Street, Stroud, GL5 1QG

Director10 February 2022Active
Painswick Inn, Gloucester Street, Stroud, GL5 1QG

Director07 November 2022Active
Painswick Inn, Gloucester Street, Stroud, GL5 1QG

Director19 January 2015Active
Iles Green Cottage, Far Oakridge, Stroud, GL6 7PD

Secretary14 October 1999Active
Painswick Inn, Gloucester Street, Stroud, England, GL5 1QG

Secretary20 May 2013Active
The British School, Slad Road, Stroud, GL5 1QW

Secretary-Active
Orchard Leigh, Kodborough Hall, Stroud, GL5 6SU

Secretary23 June 1992Active
6 St Georges Close, Tuffley, Gloucester, GL4 0PF

Secretary20 March 1995Active
22 Bourne Lane, Brimscombe, Stroud, GL5 2RP

Secretary17 June 1996Active
Painswick Inn, Gloucester Street, Stroud, GL5 1QG

Secretary15 December 2014Active
Weavers Cottage, Selsley West, Stroud, GL5 5LH

Secretary19 January 2009Active
14 Mason Road, Stroud, Gloucestershire, GL5 1HT

Director08 November 1993Active
Painswick Inn, Gloucester Street, Stroud, England, GL5 1QG

Director22 April 2013Active
Iles Green Cottage, Far Oakridge, Stroud, GL6 7PD

Director08 November 1993Active
Wintersfold Well Hill, Minchinhampton, Stroud, GL6 9JE

Director17 November 1999Active
Painswick Inn, Gloucester Street, Stroud, GL5 1QG

Director08 December 2018Active
1 Port Lane, Brimscombe, Stroud, GL5 2QH

Director17 March 2003Active
Painswick Inn, Gloucester Street, Stroud, England, GL5 1QG

Director22 April 2013Active
April Cottage Claypits Lane, Lypiatt, Stroud, GL6 7LU

Director17 June 1996Active
Coldwell Farm, Middleyard Kings Stanley, Stonehouse, GL10 3PR

Director23 June 1992Active
Painswick Inn, Gloucester Street, Stroud, England, GL5 1QG

Director12 November 2001Active
The British School, Slad Road, Stroud, GL5 1QW

Director-Active
Orchard Leigh, Kodborough Hall, Stroud, GL5 6SU

Director-Active
The British School, Slad Road, Stroud, GL5 1QW

Director-Active
12 Belle Vue Road, Stroud, GL5 1JT

Director23 June 1992Active
Puckshole House, Paganhill, Stroud, GL5 4BB

Director-Active
Painswick Inn, Gloucester Street, Stroud, GL5 1QG

Director13 May 2019Active
Spting Cottage, Pitchcombe, Stroud, GL6 6LW

Director19 June 1995Active
Painswick Inn, Gloucester Street, Stroud, GL5 1QG

Director24 November 2014Active
2 Epworth Terrace, Amberley, Stroud, GL5 5AJ

Director17 June 1996Active
7 Horns Road, Stroud, GL5 1EB

Director17 January 2007Active
The British School, Slad Road, Stroud, GL5 1QW

Director-Active
White Lodge 47 Bisley Old Road, Stroud, GL5 1LY

Director23 June 1992Active
White Lodge 47 Bisley Old Road, Stroud, GL5 1LY

Director09 May 1994Active
7 The Old Vicarage, St Andrews Road Montpelier, Bristol, BS6 5EF

Director08 November 1993Active

People with Significant Control

Ms Anna Ruth Herbert
Notified on:04 June 2019
Status:Active
Date of birth:May 1975
Nationality:British
Address:Painswick Inn, Gloucester Street, Stroud, GL5 1QG
Nature of control:
  • Significant influence or control
Mr David James Mcauley
Notified on:11 September 2017
Status:Active
Date of birth:March 1961
Nationality:British
Address:Painswick Inn, Gloucester Street, Stroud, GL5 1QG
Nature of control:
  • Significant influence or control
Miss Emma Francesca Gower Poole
Notified on:04 July 2017
Status:Active
Date of birth:February 1966
Nationality:British
Address:Painswick Inn, Gloucester Street, Stroud, GL5 1QG
Nature of control:
  • Significant influence or control
Mrs Claire Amanda Mould
Notified on:30 June 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Painswick Inn, Gloucester Street, Stroud, GL5 1QG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-20Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-06-30Officers

Termination director company with name termination date.

Download
2019-06-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-22Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-22Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.